Company Name2K3D Limited
Company StatusDissolved
Company NumberSC244305
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)
Previous Name2K3 Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Richard James Tonge
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence AddressBrindy Farmhouse
Keig
Alford
Aberdeenshire
AB33 8BT
Scotland
Secretary NameLynda Jane Tonge
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleEngineer Consultancy
Correspondence AddressBrindy Farmhouse
Keig
Alford
Aberdeenshire
AB33 8BT
Scotland
Director NameMrs Lynda Jane Tonge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(10 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrindy Farmhouse Keig
Alford
Aberdeenshire
AB33 8BT
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

24 at £1Richard James Tonge
51.06%
Ordinary
23 at £1Lynda Jane Tonge
48.94%
Ordinary

Financials

Year2014
Net Worth£31,697
Cash£47,040
Current Liabilities£36,722

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 47
(5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 47
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 47
(5 pages)
26 February 2014Director's details changed for Lynda Tonge on 20 February 2014 (2 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 May 2013Appointment of Lynda Tonge as a director (3 pages)
7 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Richard James Tonge on 7 March 2010 (2 pages)
17 March 2010Director's details changed for Richard James Tonge on 7 March 2010 (2 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 March 2009Return made up to 20/02/09; full list of members (3 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 August 2008Registered office changed on 28/08/2008 from brindy farmhouse keig near alford grampian AB33 8BT (1 page)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
20 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 April 2007Return made up to 20/02/07; full list of members (2 pages)
10 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
23 February 2006Return made up to 20/02/06; full list of members (6 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Secretary's particulars changed (1 page)
9 September 2005Registered office changed on 09/09/05 from: 11 cedar place aberdeen aberdeenshire AB25 3SZ (1 page)
2 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 March 2005Return made up to 20/02/05; full list of members (6 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
16 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
16 March 2004Return made up to 20/02/04; full list of members (6 pages)
1 March 2004Ad 18/11/03--------- £ si 47@1=47 £ ic 1/48 (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
20 February 2003Incorporation (14 pages)