Company Name3L Limited
Company StatusDissolved
Company NumberSC206183
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameNew 3L Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Peter Salkeld Robertson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(2 weeks, 2 days after company formation)
Appointment Duration16 years, 2 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2f3, 104 Spring Gardens
Edinburgh
EH8 8EY
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusClosed
Appointed12 April 2000(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameFiona Culloch
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address4 Thirlestane Lane
Edinburgh
Midlothian
EH9 1AJ
Scotland
Director NameIan Alexander Young
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(2 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2003)
RoleCompany Director
Correspondence Address91 Causewayside
Edinburgh
Midlothian
EH9 1QG
Scotland
Director NameBrian Charles Lawrence Lowe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed22 June 2000(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 29 June 2001)
RoleVice President Sspi
Correspondence Address3556 Point Grey Road
Vancouver
British Columbia
V6r 1a8
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland

Contact

Websitewww.3l.com/
Telephone0131 6202641
Telephone regionEdinburgh

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

87 at £1Peter Salkeld Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£7,554
Cash£2,416
Current Liabilities£1,512

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 April

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Application to strike the company off the register (3 pages)
25 April 2016Application to strike the company off the register (3 pages)
21 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
21 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
24 July 2015Previous accounting period extended from 29 October 2014 to 29 April 2015 (1 page)
24 July 2015Previous accounting period extended from 29 October 2014 to 29 April 2015 (1 page)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 87
(4 pages)
21 April 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 21 April 2015 (1 page)
21 April 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 21 April 2015 (1 page)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 87
(4 pages)
28 May 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 28 May 2014 (1 page)
28 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 87
(4 pages)
28 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 87
(4 pages)
28 May 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 28 May 2014 (1 page)
13 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 April 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 30 April 2013 (1 page)
30 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
30 April 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 30 April 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 June 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 June 2012 (1 page)
6 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
6 June 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 June 2012 (1 page)
6 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
6 June 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 June 2012 (1 page)
6 June 2012Secretary's details changed for Queensferry Secretaries Limited on 12 April 2012 (2 pages)
6 June 2012Secretary's details changed for Queensferry Secretaries Limited on 12 April 2012 (2 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 April 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 26 April 2011 (1 page)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
26 April 2011Secretary's details changed for Queensferry Secretaries Limited on 12 April 2011 (2 pages)
26 April 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 26 April 2011 (1 page)
26 April 2011Secretary's details changed for Queensferry Secretaries Limited on 12 April 2011 (2 pages)
24 February 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 87.00
(5 pages)
24 February 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 87.00
(5 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 May 2010Secretary's details changed for Queensferry Secretaries Limited on 12 April 2010 (2 pages)
4 May 2010Secretary's details changed for Queensferry Secretaries Limited on 12 April 2010 (2 pages)
4 May 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 4 May 2010 (1 page)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Doctor Peter Salkeld Robertson on 12 April 2010 (2 pages)
4 May 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 4 May 2010 (1 page)
4 May 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 4 May 2010 (1 page)
4 May 2010Director's details changed for Doctor Peter Salkeld Robertson on 12 April 2010 (2 pages)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 May 2009Registered office changed on 08/05/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
8 May 2009Secretary's change of particulars / queensferry secretaries LIMITED / 12/04/2009 (1 page)
8 May 2009Secretary's change of particulars / queensferry secretaries LIMITED / 12/04/2009 (1 page)
8 May 2009Registered office changed on 08/05/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
8 May 2009Return made up to 12/04/09; full list of members (3 pages)
8 May 2009Return made up to 12/04/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 April 2008Return made up to 12/04/08; full list of members (3 pages)
28 April 2008Return made up to 12/04/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 April 2007Return made up to 12/04/07; full list of members (2 pages)
19 April 2007Return made up to 12/04/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 May 2006Return made up to 12/04/06; full list of members (2 pages)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Return made up to 12/04/06; full list of members (2 pages)
6 January 2006Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
6 January 2006Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
8 December 2005Total exemption small company accounts made up to 31 October 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 31 October 2005 (4 pages)
26 April 2005Return made up to 12/04/05; full list of members (2 pages)
26 April 2005Return made up to 12/04/05; full list of members (2 pages)
17 December 2004Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 December 2004Total exemption small company accounts made up to 31 October 2004 (4 pages)
26 May 2004Return made up to 12/04/04; full list of members (6 pages)
26 May 2004Return made up to 12/04/04; full list of members (6 pages)
9 December 2003Total exemption small company accounts made up to 31 October 2003 (3 pages)
9 December 2003Total exemption small company accounts made up to 31 October 2003 (3 pages)
28 April 2003Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(7 pages)
28 April 2003Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(7 pages)
19 February 2003£ ic 150/50 23/01/03 £ sr 100@1=100 (1 page)
19 February 2003£ ic 150/50 23/01/03 £ sr 100@1=100 (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Resolutions
  • RES13 ‐ Purchase of own shares 23/01/03
(1 page)
10 February 2003Director resigned (1 page)
10 February 2003Resolutions
  • RES13 ‐ Purchase of own shares 23/01/03
(1 page)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 January 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
9 September 2002Accounting reference date extended from 30/04/02 to 29/10/02 (1 page)
9 September 2002Accounting reference date extended from 30/04/02 to 29/10/02 (1 page)
1 May 2002Return made up to 12/04/02; full list of members (7 pages)
1 May 2002Return made up to 12/04/02; full list of members (7 pages)
1 May 2002Director's particulars changed (1 page)
1 May 2002Director's particulars changed (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
19 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 September 2001Director's particulars changed (1 page)
7 September 2001Director's particulars changed (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Return made up to 12/04/01; full list of members (8 pages)
4 June 2001Return made up to 12/04/01; full list of members (8 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
12 May 2000Company name changed new 3L LIMITED\certificate issued on 15/05/00 (2 pages)
12 May 2000Memorandum and Articles of Association (11 pages)
12 May 2000Ad 28/04/00--------- £ si 148@1=148 £ ic 2/150 (2 pages)
12 May 2000Memorandum and Articles of Association (11 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 May 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Company name changed new 3L LIMITED\certificate issued on 15/05/00 (2 pages)
12 May 2000Nc dec already adjusted 28/04/00 (1 page)
12 May 2000Nc dec already adjusted 28/04/00 (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
12 May 2000Director resigned (1 page)
12 May 2000Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Ad 28/04/00--------- £ si 148@1=148 £ ic 2/150 (2 pages)
12 May 2000New director appointed (2 pages)
12 April 2000Incorporation (21 pages)
12 April 2000Incorporation (21 pages)