Company Name3D (Architects) Edinburgh Limited
Company StatusDissolved
Company NumberSC188463
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)
Previous NameBLP 9815 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameRichard Charles Graham Marr
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(5 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (closed 09 January 2015)
RoleCompany Director
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
Appointed01 February 1999(5 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (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
Appointed01 February 1999(5 months, 3 weeks after company formation)
Appointment Duration15 years, 11 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(14 years, 9 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 NameMr David Lindsay Young
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(5 months, 3 weeks after company formation)
Appointment Duration6 years, 2 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
Appointed01 February 1999(5 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address175 Queen Victoria Drive
Scotstounhill
Glasgow
G14 9BP
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2005(6 years, 8 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

2 at £13dreid 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)
3 February 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (3 pages)
3 February 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (3 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(6 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(6 pages)
5 June 2013Termination of appointment of Sf Secretaries Limited as a secretary on 28 May 2013 (1 page)
5 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)
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 2013Appointment of D.W. Company Services Limited as a secretary on 28 May 2013 (2 pages)
18 January 2013Accounts made up to 30 April 2012 (5 pages)
18 January 2013Accounts made up to 30 April 2012 (5 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 12 August 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)
8 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 12 August 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)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
9 September 2010Secretary's details changed for Sf Secretaries Limited on 18 November 2009 (1 page)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
9 September 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)
13 August 2009Return made up to 12/08/09; full list of members (4 pages)
13 August 2009Return made up to 12/08/09; 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)
5 December 2008Registered office changed on 05/12/2008 from c/o semple fraser LLP 130 st vincent street glasgow G2 5EA (1 page)
5 December 2008Registered office changed on 05/12/2008 from c/o semple fraser LLP 130 st vincent street glasgow G2 5EA (1 page)
31 October 2008Registered office changed on 31/10/2008 from 130 st vincent street glasgow G2 5HF (1 page)
31 October 2008Registered office changed on 31/10/2008 from 130 st vincent street glasgow G2 5HF (1 page)
27 August 2008Return made up to 12/08/08; full list of members (4 pages)
27 August 2008Return made up to 12/08/08; full list of members (4 pages)
26 February 2008 (6 pages)
26 February 2008 (6 pages)
22 August 2007Return made up to 12/08/07; full list of members (2 pages)
22 August 2007Return made up to 12/08/07; full list of members (2 pages)
17 January 2007 (6 pages)
17 January 2007 (6 pages)
29 August 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2006Return made up to 12/08/06; 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)
25 October 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned;director resigned (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned;director resigned (1 page)
9 February 2005Full accounts made up to 30 April 2004 (15 pages)
9 February 2005Full accounts made up to 30 April 2004 (15 pages)
17 September 2004Return made up to 12/08/04; full list of members (8 pages)
17 September 2004Return made up to 12/08/04; full list of members (8 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)
31 August 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2003Full accounts made up to 30 April 2002 (15 pages)
28 March 2003Full accounts made up to 30 April 2002 (15 pages)
4 September 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 September 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director'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)
5 September 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Director's particulars changed (1 page)
4 September 2001Director's particulars changed (1 page)
17 May 2001Partic of mort/charge * (5 pages)
17 May 2001Partic of mort/charge * (5 pages)
28 February 2001 (7 pages)
28 February 2001 (7 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 2000Return made up to 12/08/00; full list of members (8 pages)
11 August 2000Director's particulars changed (1 page)
11 August 2000Return made up to 12/08/00; full list of members (8 pages)
28 July 2000Director's particulars changed (1 page)
28 July 2000Director's particulars changed (1 page)
1 March 2000 (4 pages)
1 March 2000 (4 pages)
15 September 1999Return made up to 12/08/99; full list of members (6 pages)
15 September 1999Return made up to 12/08/99; full list of members (6 pages)
15 July 1999Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
15 July 1999Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
23 February 1999Partic of mort/charge * (6 pages)
23 February 1999Partic of mort/charge * (6 pages)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed;new director appointed (2 pages)
2 December 1998Company name changed blp 9815 LIMITED\certificate issued on 03/12/98 (2 pages)
2 December 1998Company name changed blp 9815 LIMITED\certificate issued on 03/12/98 (2 pages)
12 August 1998Incorporation (20 pages)
12 August 1998Incorporation (20 pages)