Company Name3D Consultancy (UK) Limited
Company StatusDissolved
Company NumberSC250877
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameElizabeth Drummond Thomson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIais Level One
211 Dumbarton Road
Glasgow
G11 6AA
Scotland
Secretary NameCrossing Registrars (Scotland) Ltd (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameWww.Firstregistrars.co.uk Limited (Corporation)
StatusResigned
Appointed25 May 2004(11 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 2007)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameIndependent Registrars Limited (Corporation)
StatusResigned
Appointed23 April 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 2010)
Correspondence Address211 Dumbarton Road
Glasgow
G11 6AA
Scotland

Location

Registered AddressIais Level One
211 Dumbarton Road
Glasgow
G11 6AA
Scotland
ConstituencyGlasgow North
WardPartick West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Elizabeth Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,208
Cash£2,792
Current Liabilities£7,890

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
18 April 2016Application to strike the company off the register (3 pages)
18 April 2016Application to strike the company off the register (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Director's details changed for Elizabeth Drummond Thomson on 10 June 2010 (2 pages)
22 June 2010Termination of appointment of Independent Registrars Limited as a secretary (1 page)
22 June 2010Termination of appointment of Independent Registrars Limited as a secretary (1 page)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Elizabeth Drummond Thomson on 10 June 2010 (2 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
8 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Return made up to 10/06/09; full list of members (3 pages)
16 June 2009Return made up to 10/06/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Registered office changed on 04/12/2008 from iais level one 211 dumbarton road glasgow G11 6AA united kingdom (1 page)
4 December 2008Registered office changed on 04/12/2008 from iais level one 211 dumbarton road glasgow G11 6AA united kingdom (1 page)
2 December 2008Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
2 December 2008Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
2 December 2008Registered office changed on 02/12/2008 from 95 dowanhill street glasgow G12 9EQ (1 page)
2 December 2008Registered office changed on 02/12/2008 from 95 dowanhill street glasgow G12 9EQ (1 page)
2 December 2008Registered office changed on 02/12/2008 from 211 dumbarton road glasgow G11 6AA united kingdom (1 page)
2 December 2008Registered office changed on 02/12/2008 from 211 dumbarton road glasgow G11 6AA united kingdom (1 page)
13 June 2008Return made up to 10/06/08; full list of members (3 pages)
13 June 2008Return made up to 10/06/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Return made up to 10/06/07; full list of members (2 pages)
18 June 2007Return made up to 10/06/07; full list of members (2 pages)
23 April 2007Registered office changed on 23/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1BR (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007Registered office changed on 23/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1BR (1 page)
23 April 2007Secretary resigned (1 page)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2006Return made up to 10/06/06; full list of members (2 pages)
15 June 2006Return made up to 10/06/06; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 June 2005Return made up to 10/06/05; full list of members (2 pages)
14 June 2005Return made up to 10/06/05; full list of members (2 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 June 2004Return made up to 10/06/04; full list of members (6 pages)
12 June 2004Secretary resigned (1 page)
12 June 2004Secretary resigned (1 page)
12 June 2004New secretary appointed (2 pages)
12 June 2004New secretary appointed (2 pages)
12 June 2004Return made up to 10/06/04; full list of members (6 pages)
29 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (2 pages)
29 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (2 pages)
10 June 2003Incorporation (12 pages)
10 June 2003Incorporation (12 pages)