Company Name3X1 Limited
DirectorJohn Arthur Cameron Grant
Company StatusActive
Company NumberSC211905
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr John Arthur Cameron Grant
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2002(2 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark Of Drumquhassle
Drymen
G63 0DN
Scotland
Secretary NameMr John Arthur Cameron Grant
NationalityBritish
StatusCurrent
Appointed07 November 2002(2 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark Of Drumquhassle
Drymen
G63 0DN
Scotland
Director NameMrs Julie McGarvey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(2 years after company formation)
Appointment Duration16 years, 5 months (resigned 02 May 2019)
RolePR Consultant
Country of ResidenceScotland
Correspondence Address21 Cleveden Road
Glasgow
G12 0PQ
Scotland
Director NameMr Lindsay McGarvie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(12 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 July 2018)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Website3x1.com
Telephone07 836745264
Telephone regionMobile

Location

Registered Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 60 other UK companies use this postal address

Shareholders

20 at £0.01Linsay Mcgarvie
9.09%
Ordinary C
100 at £0.01John Arthur Cameron Grant
45.45%
Ordinary A
100 at £0.01Julie Downes
45.45%
Ordinary B

Financials

Year2014
Net Worth£112,196
Cash£83,418
Current Liabilities£254,760

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

7 March 2024Total exemption full accounts made up to 31 December 2023 (13 pages)
12 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
13 October 2022Confirmation statement made on 12 October 2022 with updates (5 pages)
16 May 2022Cessation of John Arthur Cameron Grant as a person with significant control on 6 May 2022 (3 pages)
16 May 2022Memorandum and Articles of Association (11 pages)
16 May 2022Notification of 3X1 Group Limited as a person with significant control on 6 May 2022 (4 pages)
16 May 2022Appointment of Katrine Jane Pearson as a director on 6 May 2022 (2 pages)
16 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 April 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
14 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
14 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
17 June 2019Cancellation of shares. Statement of capital on 22 April 2019
  • GBP 1.10
(6 pages)
10 June 2019Cessation of Julie Mcgarvey as a person with significant control on 2 May 2019 (1 page)
10 June 2019Termination of appointment of Julie Mcgarvey as a director on 2 May 2019 (1 page)
6 June 2019Purchase of own shares. (3 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
20 July 2018Termination of appointment of Lindsay Mcgarvie as a director on 20 July 2018 (1 page)
4 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2.2
(7 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2.2
(7 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2.2
(7 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2.2
(7 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2.2
(7 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2.2
(7 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 April 2013Statement of company's objects (2 pages)
5 April 2013Appointment of Lindsay Mcgarvie as a director (3 pages)
5 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 2.20
(4 pages)
5 April 2013Sub-division of shares on 21 March 2013 (6 pages)
5 April 2013Resolutions
  • RES13 ‐ Subdivision of 2 ord shares of 1 into 200 ord shares of £0.01 each 21/03/2013
(1 page)
5 April 2013Sub-division of shares on 21 March 2013 (6 pages)
5 April 2013Change of share class name or designation (2 pages)
5 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 April 2013Appointment of Lindsay Mcgarvie as a director (3 pages)
5 April 2013Change of share class name or designation (2 pages)
5 April 2013Resolutions
  • RES13 ‐ Subdivision of 2 ord shares of 1 into 200 ord shares of £0.01 each 21/03/2013
(1 page)
5 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ord shares of £0.01 each reclassed as a ord shares of £0.01 each 21/03/2013
(26 pages)
5 April 2013Statement of company's objects (2 pages)
5 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 2.20
(4 pages)
7 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 December 2009Director's details changed for John Arthur Cameron Grant on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for John Arthur Cameron Grant on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Julie Mcgarvey on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Julie Mcgarvey on 1 October 2009 (2 pages)
18 December 2009Director's details changed for John Arthur Cameron Grant on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Julie Mcgarvey on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 January 2009Return made up to 12/10/08; full list of members (4 pages)
13 January 2009Return made up to 12/10/08; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 November 2007Return made up to 12/10/07; full list of members (2 pages)
19 November 2007Return made up to 12/10/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 October 2005Return made up to 12/10/05; full list of members (7 pages)
14 October 2005Return made up to 12/10/05; full list of members (7 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
11 October 2004Return made up to 12/10/04; full list of members (7 pages)
11 October 2004Return made up to 12/10/04; full list of members (7 pages)
2 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
31 October 2003Return made up to 12/10/03; full list of members (7 pages)
31 October 2003Return made up to 12/10/03; full list of members (7 pages)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
29 November 2002Director resigned (1 page)
29 November 2002New secretary appointed;new director appointed (2 pages)
29 November 2002Registered office changed on 29/11/02 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page)
29 November 2002Registered office changed on 29/11/02 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
29 November 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed;new director appointed (2 pages)
13 November 2002Return made up to 12/10/02; full list of members (6 pages)
13 November 2002Return made up to 12/10/02; full list of members (6 pages)
7 August 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
7 August 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
12 October 2001Return made up to 12/10/01; full list of members (6 pages)
12 October 2001Return made up to 12/10/01; full list of members (6 pages)
16 November 2000Company name changed dalglen (no 754) LIMITED\certificate issued on 17/11/00 (2 pages)
16 November 2000Company name changed dalglen (no 754) LIMITED\certificate issued on 17/11/00 (2 pages)
12 October 2000Incorporation (18 pages)
12 October 2000Incorporation (18 pages)