Company Name3D (Glasgow) Limited
Company StatusDissolved
Company NumberSC118982
CategoryPrivate Limited Company
Incorporation Date11 July 1989(34 years, 9 months ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)
Previous NamesDMWS 127 Limited and 3D (Architects) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameRichard Charles Graham Marr
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1990(1 year, 2 months after company formation)
Appointment Duration24 years, 3 months (closed 09 January 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address8 Melville Terrace
Stirling
Stirlingshire
FK8 2NE
Scotland
Director NameMr Calum Alister MacDonald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(7 years, 6 months after company formation)
Appointment Duration18 years (closed 09 January 2015)
RoleArchitect
Country of ResidenceScotland
Correspondence Address32 Snowdon Place
Stirling
Stirlingshire
FK8 2JN
Scotland
Director NameMr George Barrie Sim Turnbull
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(10 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 09 January 2015)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressRoselea 26 Bonnyrigg Road
Dalkeith
Midlothian
EH22 3EZ
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusClosed
Appointed28 May 2013(23 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 09 January 2015)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameBruce Watson Minto
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(same day as company formation)
RoleCompany Director
Correspondence Address1 Oxford Terrace
Edinburgh
EH4 1PX
Scotland
Director NameMr David Lindsay Young
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(3 months after company formation)
Appointment Duration15 years, 6 months (resigned 29 April 2005)
RoleArchitect
Country of ResidenceScotland
Correspondence Address175 Queen Victoria Drive
Scotstounhill
Glasgow
G14 9BP
Scotland
Secretary NameMr David Lindsay Young
NationalityBritish
StatusResigned
Appointed24 October 1989(3 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 29 April 2005)
RoleArchitect
Country of ResidenceScotland
Correspondence Address175 Queen Victoria Drive
Scotstounhill
Glasgow
G14 9BP
Scotland
Director NameAvril Cranston
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2005)
RoleArchitect
Correspondence Address2/2 250 Garrioch Road
North Kelvinside
Glasgow
Lanarkshire
G20 8QZ
Scotland
Director NameAlexander George Gray Donaldson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address13 Charles Street
Dunfermline
Fife
KY11 4ST
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed11 July 1989(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2005(15 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 May 2013)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Location

Registered AddressC/O Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

50 at £13 Dreid LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014First Gazette notice for voluntary strike-off (1 page)
19 September 2014First Gazette notice for voluntary strike-off (1 page)
4 September 2014Application to strike the company off the register (3 pages)
4 September 2014Application to strike the company off the register (3 pages)
22 May 2014Accounts made up to 31 October 2013 (5 pages)
22 May 2014Accounts made up to 31 October 2013 (5 pages)
4 February 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (3 pages)
4 February 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (3 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 50
(6 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 50
(6 pages)
4 June 2013Termination of appointment of Sf Secretaries Limited as a secretary on 28 May 2013 (1 page)
4 June 2013Appointment of D.W. Company Services Limited as a secretary on 28 May 2013 (2 pages)
4 June 2013Registered office address changed from C/O Semple Fraser Llp 123 st Vincent Street Glasgow G2 5EA on 4 June 2013 (1 page)
4 June 2013Appointment of D.W. Company Services Limited as a secretary on 28 May 2013 (2 pages)
4 June 2013Registered office address changed from C/O Semple Fraser Llp 123 st Vincent Street Glasgow G2 5EA on 4 June 2013 (1 page)
4 June 2013Termination of appointment of Sf Secretaries Limited as a secretary on 28 May 2013 (1 page)
4 June 2013Registered office address changed from C/O Semple Fraser Llp 123 st Vincent Street Glasgow G2 5EA on 4 June 2013 (1 page)
18 January 2013Accounts made up to 30 April 2012 (5 pages)
18 January 2013Accounts made up to 30 April 2012 (5 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
20 January 2012Accounts made up to 30 April 2011 (5 pages)
20 January 2012Accounts made up to 30 April 2011 (5 pages)
27 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
24 January 2011Accounts made up to 30 April 2010 (5 pages)
24 January 2011Accounts made up to 30 April 2010 (5 pages)
20 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
19 August 2010Secretary's details changed for Sf Secretaries Limited on 18 November 2009 (1 page)
19 August 2010Secretary's details changed for Sf Secretaries Limited on 18 November 2009 (1 page)
1 February 2010Accounts made up to 30 April 2009 (5 pages)
1 February 2010Accounts made up to 30 April 2009 (5 pages)
24 July 2009Return made up to 11/07/09; full list of members (4 pages)
24 July 2009Return made up to 11/07/09; full list of members (4 pages)
17 July 2009Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page)
17 July 2009Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page)
14 February 2009 (6 pages)
14 February 2009 (6 pages)
31 October 2008Registered office changed on 31/10/2008 from 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
31 October 2008Registered office changed on 31/10/2008 from 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
12 August 2008Return made up to 11/07/08; full list of members (4 pages)
12 August 2008Return made up to 11/07/08; full list of members (4 pages)
3 March 2008 (6 pages)
3 March 2008 (6 pages)
10 August 2007Return made up to 11/07/07; full list of members (2 pages)
10 August 2007Return made up to 11/07/07; full list of members (2 pages)
17 January 2007 (6 pages)
17 January 2007 (6 pages)
28 July 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2006Full accounts made up to 30 April 2005 (15 pages)
24 February 2006Full accounts made up to 30 April 2005 (15 pages)
4 August 2005Return made up to 11/07/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2005Return made up to 11/07/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 May 2005Secretary resigned;director resigned (1 page)
9 May 2005Declaration of assistance for shares acquisition (8 pages)
9 May 2005Declaration of assistance for shares acquisition (8 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 May 2005Secretary resigned;director resigned (1 page)
22 April 2005Company name changed 3D (architects) LIMITED\certificate issued on 22/04/05 (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Company name changed 3D (architects) LIMITED\certificate issued on 22/04/05 (2 pages)
9 February 2005Full accounts made up to 30 April 2004 (15 pages)
9 February 2005Full accounts made up to 30 April 2004 (15 pages)
16 September 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2004Full accounts made up to 30 April 2003 (15 pages)
1 March 2004Full accounts made up to 30 April 2003 (15 pages)
20 February 2004Dec mort/charge * (4 pages)
20 February 2004Dec mort/charge * (4 pages)
23 October 2003New director appointed (1 page)
23 October 2003New director appointed (1 page)
23 October 2003New director appointed (1 page)
23 October 2003New director appointed (1 page)
25 July 2003Return made up to 11/07/03; full list of members (8 pages)
25 July 2003Return made up to 11/07/03; full list of members (8 pages)
28 March 2003Full accounts made up to 30 April 2002 (13 pages)
28 March 2003Full accounts made up to 30 April 2002 (13 pages)
21 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 March 2002Full accounts made up to 30 April 2001 (15 pages)
1 March 2002Full accounts made up to 30 April 2001 (15 pages)
4 September 2001Return made up to 11/07/01; full list of members (7 pages)
4 September 2001Return made up to 11/07/01; full list of members (7 pages)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2001Partic of mort/charge * (5 pages)
17 May 2001Partic of mort/charge * (5 pages)
28 February 2001 (6 pages)
28 February 2001 (6 pages)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
28 July 2000Director's particulars changed (1 page)
28 July 2000Director's particulars changed (1 page)
13 July 2000Return made up to 11/07/00; full list of members (8 pages)
13 July 2000Return made up to 11/07/00; full list of members (8 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
1 March 2000 (5 pages)
1 March 2000 (5 pages)
4 November 1999Memorandum and Articles of Association (4 pages)
4 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 November 1999Memorandum and Articles of Association (4 pages)
4 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 August 1999Return made up to 11/07/99; full list of members (6 pages)
4 August 1999Return made up to 11/07/99; full list of members (6 pages)
12 May 1999Return made up to 11/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 1999Return made up to 11/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 May 1999Registered office changed on 04/05/99 from: 11 walker street edinburgh EH3 7NE (1 page)
4 May 1999Registered office changed on 04/05/99 from: 11 walker street edinburgh EH3 7NE (1 page)
2 May 1999£ ic 100/50 26/03/99 £ sr 50@1=50 (1 page)
2 May 1999£ ic 100/50 26/03/99 £ sr 50@1=50 (1 page)
30 April 1999Ad 15/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 April 1999Ad 15/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 April 1999Particulars of contract relating to shares (3 pages)
30 April 1999Particulars of contract relating to shares (3 pages)
29 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 February 1999 (6 pages)
25 February 1999 (6 pages)
23 February 1999Partic of mort/charge * (6 pages)
23 February 1999Partic of mort/charge * (6 pages)
27 October 1998 (4 pages)
27 October 1998 (4 pages)
24 July 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1997 (5 pages)
3 March 1997 (5 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
24 September 1996Return made up to 11/07/96; full list of members (6 pages)
24 September 1996Return made up to 11/07/96; full list of members (6 pages)
26 June 1996 (4 pages)
26 June 1996 (4 pages)
9 August 1995Return made up to 11/07/95; no change of members (6 pages)
9 August 1995Return made up to 11/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
21 September 1989Company name changed dmws 127 LIMITED\certificate issued on 22/09/89 (2 pages)
21 September 1989Company name changed dmws 127 LIMITED\certificate issued on 22/09/89 (2 pages)
11 July 1989Incorporation (33 pages)
11 July 1989Incorporation (33 pages)