Drymen
G63 0DN
Scotland
Secretary Name | Mr John Arthur Cameron Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2002(2 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Park Of Drumquhassle Drymen G63 0DN Scotland |
Director Name | Mrs Julie McGarvey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(2 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 02 May 2019) |
Role | PR Consultant |
Country of Residence | Scotland |
Correspondence Address | 21 Cleveden Road Glasgow G12 0PQ Scotland |
Director Name | Mr Lindsay McGarvie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 July 2018) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 16-18 Weir Street Falkirk FK1 1RA Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | 3x1.com |
---|---|
Telephone | 07 836745264 |
Telephone region | Mobile |
Registered Address | 16-18 Weir Street Falkirk FK1 1RA Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 60 other UK companies use this postal address |
20 at £0.01 | Linsay Mcgarvie 9.09% Ordinary C |
---|---|
100 at £0.01 | John Arthur Cameron Grant 45.45% Ordinary A |
100 at £0.01 | Julie Downes 45.45% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £112,196 |
Cash | £83,418 |
Current Liabilities | £254,760 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
7 March 2024 | Total exemption full accounts made up to 31 December 2023 (13 pages) |
---|---|
12 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
11 April 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
13 October 2022 | Confirmation statement made on 12 October 2022 with updates (5 pages) |
16 May 2022 | Cessation of John Arthur Cameron Grant as a person with significant control on 6 May 2022 (3 pages) |
16 May 2022 | Memorandum and Articles of Association (11 pages) |
16 May 2022 | Notification of 3X1 Group Limited as a person with significant control on 6 May 2022 (4 pages) |
16 May 2022 | Appointment of Katrine Jane Pearson as a director on 6 May 2022 (2 pages) |
16 May 2022 | Resolutions
|
7 April 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
14 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
17 June 2019 | Cancellation of shares. Statement of capital on 22 April 2019
|
10 June 2019 | Cessation of Julie Mcgarvey as a person with significant control on 2 May 2019 (1 page) |
10 June 2019 | Termination of appointment of Julie Mcgarvey as a director on 2 May 2019 (1 page) |
6 June 2019 | Purchase of own shares. (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
20 July 2018 | Termination of appointment of Lindsay Mcgarvie as a director on 20 July 2018 (1 page) |
4 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 April 2013 | Statement of company's objects (2 pages) |
5 April 2013 | Appointment of Lindsay Mcgarvie as a director (3 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
5 April 2013 | Sub-division of shares on 21 March 2013 (6 pages) |
5 April 2013 | Resolutions
|
5 April 2013 | Sub-division of shares on 21 March 2013 (6 pages) |
5 April 2013 | Change of share class name or designation (2 pages) |
5 April 2013 | Resolutions
|
5 April 2013 | Appointment of Lindsay Mcgarvie as a director (3 pages) |
5 April 2013 | Change of share class name or designation (2 pages) |
5 April 2013 | Resolutions
|
5 April 2013 | Resolutions
|
5 April 2013 | Statement of company's objects (2 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
7 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 December 2009 | Director's details changed for John Arthur Cameron Grant on 1 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for John Arthur Cameron Grant on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Julie Mcgarvey on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Julie Mcgarvey on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for John Arthur Cameron Grant on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Julie Mcgarvey on 1 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 January 2009 | Return made up to 12/10/08; full list of members (4 pages) |
13 January 2009 | Return made up to 12/10/08; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
19 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2006 | Return made up to 12/10/06; full list of members
|
28 November 2006 | Return made up to 12/10/06; full list of members
|
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
14 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
14 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
11 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
31 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
24 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
24 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New secretary appointed;new director appointed (2 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
29 November 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | Return made up to 12/10/02; full list of members (6 pages) |
13 November 2002 | Return made up to 12/10/02; full list of members (6 pages) |
7 August 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
7 August 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
12 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
12 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
16 November 2000 | Company name changed dalglen (no 754) LIMITED\certificate issued on 17/11/00 (2 pages) |
16 November 2000 | Company name changed dalglen (no 754) LIMITED\certificate issued on 17/11/00 (2 pages) |
12 October 2000 | Incorporation (18 pages) |
12 October 2000 | Incorporation (18 pages) |