Glasgow
G1 3PU
Scotland
Secretary Name | Mr Jack Anson Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Lime Grove Kirkintilloch Glasgow Lanarkshire G66 4PD Scotland |
Director Name | Mr Kenneth Alexander Campbell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2013(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 175 Albion Street Glasgow G1 1RU Scotland |
Director Name | Mr Ross Buchanan Hunter |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lindsayston Dailly Girvan KA26 9RR Scotland |
Director Name | Mr Andrew Campbell Sutherland |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 July 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Fairways, 28 Gadloch Avenue Lenzie Glasgow G66 5NP Scotland |
Director Name | Kirsty Lang |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 2013) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 175 Albion Street Glasgow G1 3RU Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | 3fold.com |
---|---|
Email address | [email protected] |
Telephone | 0141 5523500 |
Telephone region | Glasgow |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
20 at £1 | J.a. Robertson 50.00% Ordinary |
---|---|
20 at £1 | Kenneth Campbell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,854 |
Cash | £8,817 |
Current Liabilities | £13,976 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (0 days from now) |
31 December 2023 | Total exemption full accounts made up to 31 July 2023 (6 pages) |
---|---|
27 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
17 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
6 October 2022 | Registered office address changed from 54 Gordon Street Glasgow G1 3PU to 272 Bath Street Glasgow G2 4JR on 6 October 2022 (1 page) |
22 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
14 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
14 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
27 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
29 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
26 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Registered office address changed from 175 Albion Street Glasgow G1 1RU on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from 175 Albion Street Glasgow G1 1RU on 19 May 2014 (1 page) |
19 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 July 2013 | Cancellation of shares. Statement of capital on 30 July 2013
|
30 July 2013 | Purchase of own shares. (3 pages) |
30 July 2013 | Cancellation of shares. Statement of capital on 30 July 2013
|
30 July 2013 | Purchase of own shares. (3 pages) |
15 July 2013 | Appointment of Kenneth Alexander Campbell as a director (3 pages) |
15 July 2013 | Termination of appointment of Kirsty Lang as a director (2 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Termination of appointment of Ross Hunter as a director (2 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Termination of appointment of Andrew Sutherland as a director (2 pages) |
15 July 2013 | Termination of appointment of Ross Hunter as a director (2 pages) |
15 July 2013 | Termination of appointment of Andrew Sutherland as a director (2 pages) |
15 July 2013 | Termination of appointment of Kirsty Lang as a director (2 pages) |
15 July 2013 | Appointment of Kenneth Alexander Campbell as a director (3 pages) |
29 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 September 2011 | Appointment of Kirsty Lang as a director (3 pages) |
23 September 2011 | Appointment of Kirsty Lang as a director (3 pages) |
26 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
17 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Jack Anson Robertson on 12 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Jack Anson Robertson on 12 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
23 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 83A candleriggs glasgow lanarkshire G1 1LF (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 83A candleriggs glasgow lanarkshire G1 1LF (1 page) |
2 May 2007 | Return made up to 12/04/07; no change of members (7 pages) |
2 May 2007 | Return made up to 12/04/07; no change of members (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
13 June 2005 | Return made up to 12/04/05; full list of members (7 pages) |
13 June 2005 | Return made up to 12/04/05; full list of members (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
29 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
22 May 2003 | Return made up to 12/04/03; full list of members
|
22 May 2003 | Return made up to 12/04/03; full list of members
|
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
15 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
24 April 2001 | Ad 29/06/00--------- £ si 98@1 (2 pages) |
24 April 2001 | Ad 29/06/00--------- £ si 98@1 (2 pages) |
24 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
17 August 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
17 August 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
7 August 2000 | Ad 29/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Ad 29/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
27 July 2000 | Company name changed claybourne LIMITED\certificate issued on 28/07/00 (2 pages) |
27 July 2000 | Company name changed claybourne LIMITED\certificate issued on 28/07/00 (2 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
6 July 2000 | Registered office changed on 06/07/00 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
12 April 2000 | Incorporation (16 pages) |
12 April 2000 | Incorporation (16 pages) |