Company Name3 Ed Glasgow Limited
Company StatusActive
Company NumberSC190330
CategoryPrivate Limited Company
Incorporation Date16 October 1998(25 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Martin Timothy Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(5 years, 3 months after company formation)
Appointment Duration20 years, 2 months
RoleBanker
Country of ResidenceScotland
Correspondence Address6 St. Andrew Square
Edinburgh
EH2 2AH
Scotland
Director NameMr Alan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(11 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Director NameMr Christopher Thomas Solley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(13 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleBanker
Country of ResidenceScotland
Correspondence Address6 St Andrew Square
Edinburgh
EH2 2AH
Scotland
Director NameMr Kenneth Andrew McLellan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(20 years, 5 months after company formation)
Appointment Duration5 years
RoleRegional Project Director
Country of ResidencePortugal
Correspondence AddressThird Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Director NameMr John Stephen Gordon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmore Capital Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Steven John McGhee
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(24 years, 7 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalamore Capital Caledonian Exchange, 2nd Floor
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameSemperian Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 March 2013(14 years, 4 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address4th Floor 1 Gresham Street
London
EC2V 7BX
Director NameNiven Charles Tait Kelly
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 05 December 2000)
RoleDivisional Managing Director
Correspondence Address31 Grigor Avenue
Edinburgh
Midlothian
EH4 2PQ
Scotland
Director NameMr Dimitrios Hatzis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGreek
StatusResigned
Appointed02 December 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 2000)
RoleChartered Engineer & Cd
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Abingdon Road Tubney
Oxford
OX13 5QQ
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed02 December 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 21 January 2002)
RoleCompany Director
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Director NameRobin Smith Mackie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(4 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 04 November 2005)
RoleManaging Directorr
Correspondence Address4 Harburn Lane
West Calder
West Lothian
EH55 8BP
Scotland
Director NameIain Allan MacDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 15 April 2005)
RoleBank Officer
Correspondence Address20 Trout Road
Haslemere
Surrey
GU27 1RD
Director NameMichael William McEwan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2003)
RoleFinance Director
Correspondence Address46 Learmonth Grove
Edinburgh
EH4 1BN
Scotland
Director NameMr Alexander George Bremner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 2004)
RoleHead Of Public Private Partner
Country of ResidenceScotland
Correspondence Address3 Inch Avenue
Aberdour
Burntisland
Fife
KY3 0TF
Scotland
Secretary NameMr Iain Lachlan Mackinnon
NationalityBritish
StatusResigned
Appointed21 January 2002(3 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hermitage Drive
Edinburgh
EH10 6DE
Scotland
Director NameAndrew David Darling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2004)
RoleBanker
Correspondence Address4 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NamePhilip Robert Grant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2004)
RoleBanker
Correspondence Address40 Lumsdaine Drive
Dalgety Bay
Fife
KY11 9YU
Scotland
Secretary NamePamela June Smyth
NationalityBritish
StatusResigned
Appointed30 August 2002(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressHillside House
Ecclesmachan
Broxburn
West Lothian
EH52 6NG
Scotland
Director NameGerard David Blood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed14 March 2003(4 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 May 2003)
RoleBid Manager
Correspondence AddressFlat 3
88 Greencroft Gardens
London
NW6 3JQ
Director NameMr David Bruce Marshall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 20 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackens
Heathdown Road Pyrford
Woking
Surrey
GU22 8LX
Director NameMr Kenneth William Gillespie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(6 years, 6 months after company formation)
Appointment Duration12 months (resigned 27 April 2006)
RoleBanker
Country of ResidenceScotland
Correspondence Address7 Shaws Crescent
Milton Bridge
Midlothian
EH26 0RE
Scotland
Director NameMr Joseph Mark Linney
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(6 years, 8 months after company formation)
Appointment Duration10 years (resigned 22 July 2015)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Ian Richard Gethin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(7 years after company formation)
Appointment Duration4 years, 8 months (resigned 26 July 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyncroft Gardens
London
NW6 1LB
Secretary NameMr Peter Geoffrey Shell
NationalityBritish
StatusResigned
Appointed04 November 2005(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kingsdale Road
Berkhamsted
Hertfordshire
HP4 3BS
Director NameKenneth McLellan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/3
80 Monreith Road, Newlands
Glasgow
G43 2PE
Scotland
Director NameMr Michael Andrew Donn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(7 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2012)
RoleBanker
Country of ResidenceScotland
Correspondence Address2nd Floor New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed23 March 2007(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMs Zaida Munshi Conlon
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Martins House 1 Gresham Street
London
EC2V 7BX
Secretary NameMaria Lewis
NationalityBritish
StatusResigned
Appointed27 September 2012(13 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressSuite 1, Platinum House Craighall Business Park
23 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMr Kenneth Andrew McLellan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(14 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2017)
RoleRegional Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Director NameSarah Catherine McInnes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Colin John Anderson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Rory William Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(20 years, 6 months after company formation)
Appointment Duration4 years (resigned 25 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Capital 35 Melville Street
Edinburgh
EH3 7JF
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Website3ed.co.uk

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Halifax LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,654,000
Gross Profit£5,022,000
Net Worth£26,724,000
Cash£20,721,000
Current Liabilities£20,457,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Charges

9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St. Thomas aquinas secondary school, mitre road, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whitehill secondary school, 280 onslow drive, glasgow.
Outstanding
2 August 2023Delivered on: 8 August 2023
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
1 February 2008Delivered on: 16 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Assignment of account and insurances
Secured details: All sums due or to become due.
Particulars: All present and future right, title and interest in and to the assigned accounts and insurances.
Outstanding
1 February 2008Delivered on: 16 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: All present and future right, title, interest and benefit in and to the assigned contracts and the rights of the company pursuant to the assigned contracts.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of hillpark secondary school, 36 cairngorm road, glasgow GLA149154.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of st mungos academy, 235 crownpoint road, calton, glasgow GLA149163.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of lourdes secondary school, 47 kirriemuir avenue, glasgow GLA14941.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of lochend secondary school, 70 lochend road, glasgow GLA149095.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of govan high school, 12 ardnish street, govan, glasgow GLA149118.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of eastbank academy, 26 academy street, glasgow GLA149103.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of drumchapel high school, 45 cally avenue, glasgow GLA149092.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of castlemilk high school, 223 castlemilk drive, glasgow GLA149088.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of bellahouston academy, 30 gower terrace, glasgow GLA149096.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of bannerman high school, 121 glasgow road, glasgow GLA145889.
Outstanding
26 July 2000Delivered on: 9 August 2000
Persons entitled: Halifax PLC

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: All present & future right, title, interest and benefit in the assigned contracts and the rights of the company in connection with the assigned contracts.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of hillhead high school, 44 oakfield avenue, hillhead, glasgow GLA150277.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of all saints secondary school, 21 scotsburn road, barmulloch, glasgow GLA149120.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of springburn academy, 151 edgefauld road, glasgow GLA149140.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of holyrood secondary school, 70-100 dixon road, cathcart, glasgow GLA149134.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of hyndland secondary school, 51 clarence drive, glasgow GLA149090.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of john paul academy, 2 arrochar street, summerston, glasgow GLA149110.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of kings park secondary school, 14 fetlar drive, glasgow GLA149091.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of smithycroft secondary school, 282 smithycroft road, riddrie, glasgow GLA149098.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in a lease over rosshall school, crookston, glasgow GLA149157.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of shawlands academy, 31 moss-side road, shawlands, glasgow GLA149121.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of notre dame high school, 160 observatory road, dowanhill, glasgow GLA149093.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of st andrew's secondary school, 47 torphin crescent, springboig, glasgow GLA149124.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of knightswood secondary school, knightswood avenue, glasgow GLA149122.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of st margaret mary's secondary school, 65 dougrie road, glasgow GLA149114.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of st paul's secondary school, 36 damshot road, glasgow GLA149127.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of cleveden secondary school, 42 cleveden road, kelvindale, glasgow GLA149150 GLA149151.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of st thomas aquinas secondary school, 80 westland drive, glasgow GLA149097.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of whitehill secondary school, 280 onslow drive, glasgow GLA149112.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of knightswood primary school, 36 knightscliffe avenue, knightswood, glasgow GLA149094.
Outstanding
7 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of st roch's secondary school, 40 royston road, garngad, glasgow GLA149104.
Outstanding
1 February 2008Delivered on: 13 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 June 2006Delivered on: 29 June 2006
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Playing fields relative to subjects known as lochend secondary school, 70 lochend road, glasgow.
Outstanding
10 October 2000Delivered on: 23 October 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hillhead high school, oakfield avenue, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cleveden secondary school, 42 cleveden road, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St mungo's academy, 235 crownpoint road, calton, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All saints secondary school, 21 scotsburn road, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bannerman high school, glasgow road, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bellahouston academy, gower terrace, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Castlemilk secondary school, ardencraig road, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Drumchapel high school, kinfauns drive, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastbank academy, academy street, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Govan high school, ardnish street, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hillpark secondary school, mansewood road, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Holyrood secondary school, 70 dixon road, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hyndland secondary school, clarence road, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: John paul academy, 2 arrochar street, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kings park secondary school, 14 fetlar drive, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Knightswood primary/rowena nursery school, 36 knightswood avenue, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Knightswood secondary school, 60 knightswood road, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lochend secondary school, lochend road, glasgow.
Outstanding
26 July 2000Delivered on: 9 August 2000
Persons entitled: Halifax PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lourdes secondary school, 47 kirriemuir avenue, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Notre dame high school, 160 observatory road, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shawlands academy, 31 moss-side road, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rosshall school site, crookston road, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Smithycroft secondary school, 282 smithycroft road, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Springburn academy, 50 mansel street, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St andrew's secondary school, 47 torphin crescent, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St margaret mary's secondary school, 65 dougrie road, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St paul's secondary school, 36 damshot road, glasgow.
Outstanding
9 August 2000Delivered on: 15 August 2000
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St. Roch's secondary school, 40 royston road, glasgow.
Outstanding
18 May 2000Delivered on: 26 May 2000
Persons entitled: Halifax PLC

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: All present and future right, title, interest and benefit in and to the assigned contracts and the rights of the company, under or in connection with or pursuant to the assigned contracts.
Outstanding

Filing History

14 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
18 August 2023Full accounts made up to 31 March 2023 (28 pages)
8 August 2023Registration of charge SC1903300072, created on 2 August 2023 (20 pages)
6 June 2023Termination of appointment of Rory William Christie as a director on 25 May 2023 (1 page)
6 June 2023Appointment of Mr Steven Mcghee as a director on 25 May 2023 (2 pages)
11 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
17 August 2022Director's details changed for Mr Rory William Christie on 1 January 2022 (2 pages)
17 August 2022Director's details changed for Mr Christopher Thomas Solley on 8 August 2022 (2 pages)
10 August 2022Director's details changed for Mr Martin Timothy Smith on 8 August 2022 (2 pages)
8 August 2022Full accounts made up to 31 March 2022 (28 pages)
24 June 2022Registered office address changed from 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 24 June 2022 (1 page)
24 June 2022Change of details for 3 Ed Holdings 2 Limited as a person with significant control on 24 June 2022 (2 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
4 August 2021Full accounts made up to 31 March 2021 (28 pages)
28 July 2021Director's details changed for Mr Kenneth Andrew Mclellan on 28 July 2021 (2 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
11 August 2020Full accounts made up to 31 March 2020 (28 pages)
14 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
19 August 2019Full accounts made up to 31 March 2019 (26 pages)
2 July 2019Director's details changed for Mr John Stephen Gordon on 2 July 2019 (2 pages)
17 May 2019Appointment of Mr Rory William Christie as a director on 1 May 2019 (2 pages)
17 May 2019Appointment of Mr John Stephen Gordon as a director on 1 May 2019 (2 pages)
2 May 2019Termination of appointment of Neil Woodburn as a director on 30 April 2019 (1 page)
1 April 2019Termination of appointment of Colin John Anderson as a director on 1 April 2019 (1 page)
1 April 2019Appointment of Mr Kenneth Andrew Mclellan as a director on 1 April 2019 (2 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
24 July 2018Full accounts made up to 31 March 2018 (26 pages)
15 December 2017Withdrawal of a person with significant control statement on 15 December 2017 (2 pages)
15 December 2017Notification of 3 Ed Holdings 2 Limited as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
7 August 2017Full accounts made up to 31 March 2017 (24 pages)
7 August 2017Full accounts made up to 31 March 2017 (24 pages)
19 May 2017Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 (1 page)
19 May 2017Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 (1 page)
4 April 2017Appointment of Mr Colin John Anderson as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Colin John Anderson as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Kenneth Andrew Mclellan as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Kenneth Andrew Mclellan as a director on 1 April 2017 (1 page)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 November 2016Appointment of Mr Neil Woodburn as a director on 31 October 2016 (2 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 November 2016Appointment of Mr Neil Woodburn as a director on 31 October 2016 (2 pages)
11 November 2016Termination of appointment of Sarah Catherine Mcinnes as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Sarah Catherine Mcinnes as a director on 31 October 2016 (1 page)
15 August 2016Full accounts made up to 31 March 2016 (28 pages)
15 August 2016Full accounts made up to 31 March 2016 (28 pages)
4 December 2015Auditor's resignation (1 page)
4 December 2015Auditor's resignation (1 page)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 20,000
(7 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 20,000
(7 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 20,000
(7 pages)
24 September 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
24 September 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
23 July 2015Termination of appointment of Joseph Mark Linney as a director on 22 July 2015 (1 page)
23 July 2015Appointment of Sarah Mcinnes as a director on 22 July 2015 (2 pages)
23 July 2015Termination of appointment of Joseph Mark Linney as a director on 22 July 2015 (1 page)
23 July 2015Appointment of Sarah Mcinnes as a director on 22 July 2015 (2 pages)
31 March 2015Full accounts made up to 30 September 2014 (18 pages)
31 March 2015Full accounts made up to 30 September 2014 (18 pages)
25 February 2015Termination of appointment of Martin John Malone Watson as a director on 16 January 2015 (1 page)
25 February 2015Termination of appointment of Martin John Malone Watson as a director on 16 January 2015 (1 page)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 20,000
(9 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 20,000
(9 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 20,000
(9 pages)
30 June 2014Full accounts made up to 30 September 2013 (19 pages)
30 June 2014Full accounts made up to 30 September 2013 (19 pages)
15 April 2014Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HU on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HU on 15 April 2014 (1 page)
16 December 2013Director's details changed for Mr Christopher Thomas Solley on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Christopher Thomas Solley on 16 December 2013 (2 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 20,000
(9 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 20,000
(9 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 20,000
(9 pages)
3 October 2013Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013 (2 pages)
3 October 2013Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013 (2 pages)
27 September 2013Director's details changed for Alan Campbell Ritchie on 26 September 2013 (2 pages)
27 September 2013Director's details changed for Alan Campbell Ritchie on 26 September 2013 (2 pages)
1 March 2013Termination of appointment of Maria Lewis as a secretary (1 page)
1 March 2013Appointment of Semperian Secretariat Services Limited as a secretary (2 pages)
1 March 2013Registered office address changed from Suite 1, Platinum House Craighall Business Park 23 Eagle Street Glasgow G4 9XA on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Suite 1, Platinum House Craighall Business Park 23 Eagle Street Glasgow G4 9XA on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Suite 1, Platinum House Craighall Business Park 23 Eagle Street Glasgow G4 9XA on 1 March 2013 (1 page)
1 March 2013Appointment of Semperian Secretariat Services Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Maria Lewis as a secretary (1 page)
15 January 2013Full accounts made up to 30 September 2012 (17 pages)
15 January 2013Full accounts made up to 30 September 2012 (17 pages)
26 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
26 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
26 November 2012Director's details changed for Martin John Malone Watson on 3 November 2012 (2 pages)
26 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
26 November 2012Director's details changed for Martin John Malone Watson on 3 November 2012 (2 pages)
26 November 2012Director's details changed for Martin John Malone Watson on 3 November 2012 (2 pages)
21 November 2012Appointment of Mr Kenneth Andrew Mclellan as a director (3 pages)
21 November 2012Appointment of Mr Kenneth Andrew Mclellan as a director (3 pages)
29 October 2012Appointment of Maria Lewis as a secretary (3 pages)
29 October 2012Appointment of Maria Lewis as a secretary (3 pages)
29 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
29 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
7 August 2012Secretary's details changed for Roger Keith Miller on 16 July 2012 (2 pages)
7 August 2012Secretary's details changed for Roger Keith Miller on 16 July 2012 (2 pages)
25 May 2012Appointment of Mr Christopher Thomas Solley as a director (3 pages)
25 May 2012Appointment of Mr Christopher Thomas Solley as a director (3 pages)
25 May 2012Termination of appointment of Michael Donn as a director (2 pages)
25 May 2012Termination of appointment of Michael Donn as a director (2 pages)
4 May 2012Termination of appointment of Zaida Conlon as a director (2 pages)
4 May 2012Termination of appointment of Zaida Conlon as a director (2 pages)
24 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
24 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
20 December 2011Full accounts made up to 30 September 2011 (17 pages)
20 December 2011Full accounts made up to 30 September 2011 (17 pages)
23 November 2011Termination of appointment of Danielle Palmer as a director (2 pages)
23 November 2011Termination of appointment of Danielle Palmer as a director (2 pages)
23 November 2011Appointment of Martin John Malone Watson as a director (3 pages)
23 November 2011Appointment of Martin John Malone Watson as a director (3 pages)
17 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (9 pages)
17 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (9 pages)
31 December 2010Full accounts made up to 30 September 2010 (17 pages)
31 December 2010Full accounts made up to 30 September 2010 (17 pages)
17 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (9 pages)
17 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (9 pages)
17 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (9 pages)
27 September 2010Director's details changed for Danielle Jane Palmer on 13 September 2010 (3 pages)
27 September 2010Director's details changed for Danielle Jane Palmer on 13 September 2010 (3 pages)
16 August 2010Termination of appointment of Zaida Conlon as a director (2 pages)
16 August 2010Appointment of Zaida Conlon as a director (3 pages)
16 August 2010Termination of appointment of Ian Gethin as a director (2 pages)
16 August 2010Termination of appointment of Ian Gethin as a director (2 pages)
16 August 2010Termination of appointment of Zaida Conlon as a director (2 pages)
16 August 2010Appointment of Zaida Conlon as a director (3 pages)
12 April 2010Director's details changed for Michael Andrew Donn on 31 March 2010 (3 pages)
12 April 2010Director's details changed for Michael Andrew Donn on 31 March 2010 (3 pages)
25 March 2010Director's details changed for Zaida Munshi on 4 November 2009 (3 pages)
25 March 2010Director's details changed for Zaida Munshi on 4 November 2009 (3 pages)
25 March 2010Director's details changed for Zaida Munshi on 4 November 2009 (3 pages)
17 February 2010Full accounts made up to 30 September 2009 (17 pages)
17 February 2010Full accounts made up to 30 September 2009 (17 pages)
4 February 2010Appointment of Alan Campbell Ritchie as a director (3 pages)
4 February 2010Appointment of Alan Campbell Ritchie as a director (3 pages)
20 January 2010Director's details changed for Zaida Munshi on 13 January 2010 (3 pages)
20 January 2010Director's details changed for Zaida Munshi on 13 January 2010 (3 pages)
6 January 2010Registered office address changed from Sixth Floor Newton House 457 Sauchiehall Street Glasgow G2 3LG on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Sixth Floor Newton House 457 Sauchiehall Street Glasgow G2 3LG on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Sixth Floor Newton House 457 Sauchiehall Street Glasgow G2 3LG on 6 January 2010 (1 page)
18 December 2009Termination of appointment of Kenneth Mclellan as a director (2 pages)
18 December 2009Termination of appointment of Kenneth Mclellan as a director (2 pages)
8 December 2009Director's details changed for Mr Joseph Mark Linney on 18 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Joseph Mark Linney on 18 November 2009 (3 pages)
17 November 2009Director's details changed for Zaida Munshi on 3 November 2009 (2 pages)
17 November 2009Director's details changed for Kenneth Mclellan on 3 November 2009 (2 pages)
17 November 2009Director's details changed for Kenneth Mclellan on 3 November 2009 (2 pages)
17 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
17 November 2009Director's details changed for Ian Richard Gethin on 3 November 2009 (2 pages)
17 November 2009Director's details changed for Ian Richard Gethin on 3 November 2009 (2 pages)
17 November 2009Director's details changed for Zaida Munshi on 3 November 2009 (2 pages)
17 November 2009Director's details changed for Kenneth Mclellan on 3 November 2009 (2 pages)
17 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
17 November 2009Director's details changed for Zaida Munshi on 3 November 2009 (2 pages)
17 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
17 November 2009Director's details changed for Ian Richard Gethin on 3 November 2009 (2 pages)
2 September 2009Director appointed danielle jane palmer (2 pages)
2 September 2009Appointment terminated director david marshall (1 page)
2 September 2009Appointment terminated director david marshall (1 page)
2 September 2009Director appointed danielle jane palmer (2 pages)
7 July 2009Full accounts made up to 30 September 2008 (16 pages)
7 July 2009Full accounts made up to 30 September 2008 (16 pages)
19 June 2009Director appointed zaida munshi (2 pages)
19 June 2009Director appointed zaida munshi (2 pages)
25 November 2008Return made up to 03/11/08; full list of members (5 pages)
25 November 2008Return made up to 03/11/08; full list of members (5 pages)
26 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 February 2008Partic of mort/charge * (17 pages)
16 February 2008Partic of mort/charge * (17 pages)
16 February 2008Partic of mort/charge * (17 pages)
16 February 2008Partic of mort/charge * (17 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (17 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (17 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (17 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (17 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
15 February 2008Partic of mort/charge * (10 pages)
13 February 2008Partic of mort/charge * (14 pages)
13 February 2008Partic of mort/charge * (14 pages)
4 February 2008Declaration of assistance for shares acquisition (10 pages)
4 February 2008Declaration of assistance for shares acquisition (10 pages)
4 February 2008Declaration of assistance for shares acquisition (10 pages)
4 February 2008Declaration of assistance for shares acquisition (10 pages)
3 January 2008Full accounts made up to 30 September 2007 (17 pages)
3 January 2008Full accounts made up to 30 September 2007 (17 pages)
6 December 2007Return made up to 03/11/07; full list of members (3 pages)
6 December 2007Return made up to 03/11/07; full list of members (3 pages)
6 November 2007Full accounts made up to 30 September 2006 (18 pages)
6 November 2007Full accounts made up to 30 September 2006 (18 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
26 April 2007New secretary appointed (2 pages)
26 April 2007New secretary appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
27 November 2006Return made up to 03/11/06; full list of members (3 pages)
27 November 2006Return made up to 03/11/06; full list of members (3 pages)
7 August 2006Full accounts made up to 30 September 2005 (19 pages)
7 August 2006Full accounts made up to 30 September 2005 (19 pages)
29 June 2006Partic of mort/charge * (9 pages)
29 June 2006Partic of mort/charge * (9 pages)
8 May 2006New director appointed (3 pages)
8 May 2006New director appointed (3 pages)
8 May 2006New director appointed (3 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (3 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director's particulars changed (1 page)
17 November 2005Location of register of members (1 page)
17 November 2005Location of register of members (1 page)
15 November 2005New director appointed (4 pages)
15 November 2005New director appointed (4 pages)
15 November 2005New director appointed (4 pages)
15 November 2005New director appointed (4 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005Registered office changed on 10/11/05 from: miller house 2 lochside view edinburgh park edinburgh EH12 9DH (1 page)
10 November 2005Registered office changed on 10/11/05 from: miller house 2 lochside view edinburgh park edinburgh EH12 9DH (1 page)
10 November 2005Director resigned (1 page)
8 November 2005Return made up to 03/11/05; full list of members (8 pages)
8 November 2005Return made up to 03/11/05; full list of members (8 pages)
2 November 2005Location of register of members (1 page)
2 November 2005Location of register of members (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
27 July 2005New director appointed (3 pages)
27 July 2005New director appointed (3 pages)
8 June 2005Full accounts made up to 30 September 2004 (17 pages)
8 June 2005Full accounts made up to 30 September 2004 (17 pages)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (3 pages)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (3 pages)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
13 December 2004Return made up to 11/11/04; full list of members (8 pages)
13 December 2004Return made up to 11/11/04; full list of members (8 pages)
5 November 2004New director appointed (3 pages)
5 November 2004New director appointed (3 pages)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
2 September 2004Full accounts made up to 30 September 2003 (17 pages)
2 September 2004Full accounts made up to 30 September 2003 (17 pages)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (3 pages)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (3 pages)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (3 pages)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (3 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (3 pages)
19 November 2003Return made up to 11/11/03; no change of members (8 pages)
19 November 2003Return made up to 11/11/03; no change of members (8 pages)
15 August 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
15 August 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
5 August 2003Full accounts made up to 31 December 2002 (16 pages)
5 August 2003Full accounts made up to 31 December 2002 (16 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (4 pages)
26 June 2003New director appointed (4 pages)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (3 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (3 pages)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
3 February 2003New director appointed (3 pages)
3 February 2003New director appointed (3 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
30 October 2002Return made up to 16/10/02; full list of members (9 pages)
30 October 2002Return made up to 16/10/02; full list of members (9 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
7 August 2002Full accounts made up to 31 December 2001 (15 pages)
7 August 2002Full accounts made up to 31 December 2001 (15 pages)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (3 pages)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (4 pages)
1 August 2002New director appointed (3 pages)
1 August 2002New director appointed (4 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
6 November 2001Full accounts made up to 31 December 2000 (13 pages)
6 November 2001Full accounts made up to 31 December 2000 (13 pages)
19 October 2001Return made up to 16/10/01; full list of members (9 pages)
19 October 2001Return made up to 16/10/01; full list of members (9 pages)
16 October 2001Director's particulars changed (1 page)
16 October 2001Director's particulars changed (1 page)
6 March 2001Registered office changed on 06/03/01 from: 27 melville street edinburgh EH3 7JF (1 page)
6 March 2001Registered office changed on 06/03/01 from: 27 melville street edinburgh EH3 7JF (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
8 November 2000Return made up to 16/10/00; full list of members (7 pages)
8 November 2000Return made up to 16/10/00; full list of members (7 pages)
23 October 2000Partic of mort/charge * (6 pages)
23 October 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
15 August 2000Partic of mort/charge * (6 pages)
9 August 2000Partic of mort/charge * (10 pages)
9 August 2000Partic of mort/charge * (14 pages)
9 August 2000Partic of mort/charge * (10 pages)
9 August 2000Partic of mort/charge * (14 pages)
1 August 2000Ad 26/07/00--------- £ si 19997@1=19997 £ ic 3/20000 (2 pages)
1 August 2000Ad 26/07/00--------- £ si 19997@1=19997 £ ic 3/20000 (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
11 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Ad 29/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 July 2000Nc inc already adjusted 29/06/00 (1 page)
5 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 July 2000Memorandum and Articles of Association (14 pages)
5 July 2000Nc inc already adjusted 29/06/00 (1 page)
5 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 July 2000Ad 29/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 July 2000Memorandum and Articles of Association (14 pages)
26 June 2000Secretary's particulars changed (1 page)
26 June 2000Secretary's particulars changed (1 page)
26 May 2000Partic of mort/charge * (7 pages)
26 May 2000Partic of mort/charge * (7 pages)
20 October 1999Return made up to 16/10/99; full list of members (7 pages)
20 October 1999Return made up to 16/10/99; full list of members (7 pages)
26 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
26 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999New secretary appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
8 December 1998Company name changed macrocom (517) LIMITED\certificate issued on 09/12/98 (2 pages)
8 December 1998Company name changed macrocom (517) LIMITED\certificate issued on 09/12/98 (2 pages)
16 October 1998Incorporation (24 pages)
16 October 1998Incorporation (24 pages)