Company NameThree Dee Limited
Company StatusDissolved
Company NumberSC188654
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Maureen Mary Dockrell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed20 August 1998(same day as company formation)
RoleHrd Consultant
Country of ResidenceScotland
Correspondence Address28 Bellhouse Road
Aberdour
Burntisland
Fife
KY3 0TL
Scotland
Secretary NameKaren Isobel Ritchie
NationalityBritish
StatusClosed
Appointed05 July 2002(3 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 12 December 2014)
RoleCompany Director
Correspondence Address55 Beechbank Crescent
Kelty
Fife
KY4 0LU
Scotland
Director NameAdam Curry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(5 years after company formation)
Appointment Duration11 years, 3 months (closed 12 December 2014)
RoleExecutive
Country of ResidenceWales
Correspondence Address3 Grange Park
Dunfermline
Fife
KY11 8QQ
Scotland
Secretary NameKatie Johnston Dockrell
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address102 Main Street
Aberdour
Burntisland
Fife
KY3 0UH
Scotland
Director NameMs Donata Rosa Caira
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2002)
RoleExecutive
Country of ResidenceScotland
Correspondence Address12 Broomhill
Burntisland
Fife
KY3 0BQ
Scotland
Secretary NameMaureen Mary Dockrell
NationalityBritish
StatusResigned
Appointed31 October 2001(3 years, 2 months after company formation)
Appointment Duration8 months (resigned 05 July 2002)
RoleCompany Director
Correspondence Address102 Main Street
Aberdour
Fife
KY3 0UH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.threedeeltd.com

Location

Registered Address3 St. Davids Business Park
Dalgety Bay
Dunfermline
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Dr Adam Curry
9.09%
Ordinary
90 at £1Ms Maureen M. Dockrell
81.82%
Ordinary
500 at £0.01Dr Adam Curry
4.55%
Ordinary B
500 at £0.01Ms Maureen M. Dockrell
4.55%
Ordinary B

Financials

Year2014
Net Worth£11,383
Cash£183
Current Liabilities£63,637

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 October 2012Annual return made up to 20 August 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 110
(6 pages)
30 October 2012Annual return made up to 20 August 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 110
(6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 September 2009Return made up to 20/08/09; full list of members (4 pages)
14 September 2009Return made up to 20/08/09; full list of members (4 pages)
28 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 November 2008Return made up to 20/08/08; full list of members (4 pages)
24 November 2008Return made up to 20/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 September 2007Return made up to 20/08/07; full list of members (3 pages)
14 September 2007Secretary's particulars changed (1 page)
14 September 2007Return made up to 20/08/07; full list of members (3 pages)
14 September 2007Secretary's particulars changed (1 page)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 November 2006Ad 30/09/05--------- £ si [email protected] (2 pages)
27 November 2006Ad 30/09/05--------- £ si [email protected] (2 pages)
3 November 2006Return made up to 20/08/06; full list of members (3 pages)
3 November 2006Return made up to 20/08/06; full list of members (3 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
26 August 2005Return made up to 20/08/05; full list of members (2 pages)
26 August 2005Return made up to 20/08/05; full list of members (2 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 October 2004Return made up to 20/08/04; full list of members (7 pages)
7 October 2004Return made up to 20/08/04; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
14 October 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
14 September 2003Return made up to 20/08/03; full list of members
  • 363(287) ‐ Registered office changed on 14/09/03
(6 pages)
14 September 2003Return made up to 20/08/03; full list of members
  • 363(287) ‐ Registered office changed on 14/09/03
(6 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
13 March 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
13 March 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
20 February 2003Ad 17/02/03--------- £ si 96@1=96 £ ic 4/100 (2 pages)
20 February 2003Ad 17/02/03--------- £ si 96@1=96 £ ic 4/100 (2 pages)
25 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 March 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
15 March 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
4 February 2002Ad 01/02/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 February 2002Return made up to 20/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Return made up to 20/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Ad 01/02/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 March 2001 (3 pages)
19 March 2001 (3 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
20 September 2000Return made up to 20/08/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
(6 pages)
20 September 2000Return made up to 20/08/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
(6 pages)
10 July 2000Accounts made up to 31 August 1999 (4 pages)
10 July 2000Accounts made up to 31 August 1999 (4 pages)
22 October 1999Return made up to 20/08/99; full list of members (6 pages)
22 October 1999Return made up to 20/08/99; full list of members (6 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999New secretary appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Secretary resigned (1 page)
20 August 1998Incorporation (15 pages)
20 August 1998Incorporation (15 pages)