Company Name3Fold Limited
DirectorsJack Anson Robertson and Kenneth Alexander Campbell
Company StatusActive
Company NumberSC206181
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jack Anson Robertson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Gordon Street
Glasgow
G1 3PU
Scotland
Secretary NameMr Jack Anson Robertson
NationalityBritish
StatusCurrent
Appointed29 June 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Lime Grove
Kirkintilloch
Glasgow
Lanarkshire
G66 4PD
Scotland
Director NameMr Kenneth Alexander Campbell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2013(13 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address175 Albion Street
Glasgow
G1 1RU
Scotland
Director NameMr Ross Buchanan Hunter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(2 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLindsayston
Dailly
Girvan
KA26 9RR
Scotland
Director NameMr Andrew Campbell Sutherland
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(2 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 July 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFairways, 28 Gadloch Avenue
Lenzie
Glasgow
G66 5NP
Scotland
Director NameKirsty Lang
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2013)
RoleDesigner
Country of ResidenceScotland
Correspondence Address175 Albion Street
Glasgow
G1 3RU
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Website3fold.com
Email address[email protected]
Telephone0141 5523500
Telephone regionGlasgow

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

20 at £1J.a. Robertson
50.00%
Ordinary
20 at £1Kenneth Campbell
50.00%
Ordinary

Financials

Year2014
Net Worth£8,854
Cash£8,817
Current Liabilities£13,976

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (0 days from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 July 2023 (6 pages)
27 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
17 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
6 October 2022Registered 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 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 July 2021 (5 pages)
14 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
14 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
27 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
29 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 40
(5 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 40
(5 pages)
26 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 40
(5 pages)
26 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 40
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 40
(6 pages)
19 May 2014Registered office address changed from 175 Albion Street Glasgow G1 1RU on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 175 Albion Street Glasgow G1 1RU on 19 May 2014 (1 page)
19 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 40
(6 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 July 2013Cancellation of shares. Statement of capital on 30 July 2013
  • GBP 40
(4 pages)
30 July 2013Purchase of own shares. (3 pages)
30 July 2013Cancellation of shares. Statement of capital on 30 July 2013
  • GBP 40
(4 pages)
30 July 2013Purchase of own shares. (3 pages)
15 July 2013Appointment of Kenneth Alexander Campbell as a director (3 pages)
15 July 2013Termination of appointment of Kirsty Lang as a director (2 pages)
15 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment by the company out of distributable profits for a sum of £29400 08/07/2013
(7 pages)
15 July 2013Termination of appointment of Ross Hunter as a director (2 pages)
15 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment by the company out of distributable profits for a sum of £29400 08/07/2013
(7 pages)
15 July 2013Termination of appointment of Andrew Sutherland as a director (2 pages)
15 July 2013Termination of appointment of Ross Hunter as a director (2 pages)
15 July 2013Termination of appointment of Andrew Sutherland as a director (2 pages)
15 July 2013Termination of appointment of Kirsty Lang as a director (2 pages)
15 July 2013Appointment of Kenneth Alexander Campbell as a director (3 pages)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
28 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 September 2011Appointment of Kirsty Lang as a director (3 pages)
23 September 2011Appointment of Kirsty Lang as a director (3 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
24 November 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
24 November 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
17 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Jack Anson Robertson on 12 April 2010 (2 pages)
17 May 2010Director's details changed for Jack Anson Robertson on 12 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 April 2009Return made up to 12/04/09; full list of members (5 pages)
15 April 2009Return made up to 12/04/09; full list of members (5 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 April 2008Return made up to 12/04/08; full list of members (5 pages)
23 April 2008Return made up to 12/04/08; full list of members (5 pages)
18 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2007Registered office changed on 30/05/07 from: 83A candleriggs glasgow lanarkshire G1 1LF (1 page)
30 May 2007Registered office changed on 30/05/07 from: 83A candleriggs glasgow lanarkshire G1 1LF (1 page)
2 May 2007Return made up to 12/04/07; no change of members (7 pages)
2 May 2007Return made up to 12/04/07; no change of members (7 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 May 2006Return made up to 12/04/06; full list of members (7 pages)
4 May 2006Return made up to 12/04/06; full list of members (7 pages)
17 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 June 2005Return made up to 12/04/05; full list of members (7 pages)
13 June 2005Return made up to 12/04/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 April 2004Return made up to 12/04/04; full list of members (7 pages)
29 April 2004Return made up to 12/04/04; full list of members (7 pages)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
22 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002New director appointed (2 pages)
4 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 December 2002New director appointed (2 pages)
4 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 April 2002Return made up to 12/04/02; full list of members (6 pages)
15 April 2002Return made up to 12/04/02; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
26 October 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
24 April 2001Ad 29/06/00--------- £ si 98@1 (2 pages)
24 April 2001Ad 29/06/00--------- £ si 98@1 (2 pages)
24 April 2001Return made up to 12/04/01; full list of members (6 pages)
24 April 2001Return made up to 12/04/01; full list of members (6 pages)
17 August 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
17 August 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
7 August 2000Ad 29/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Ad 29/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)
27 July 2000Company name changed claybourne LIMITED\certificate issued on 28/07/00 (2 pages)
27 July 2000Company name changed claybourne LIMITED\certificate issued on 28/07/00 (2 pages)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 July 2000Registered office changed on 06/07/00 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
6 July 2000Registered office changed on 06/07/00 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page)
12 April 2000Incorporation (16 pages)
12 April 2000Incorporation (16 pages)