Edinburgh
Lothian
EH10 7BZ
Scotland
Director Name | Mr Gary James Fortune-Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(3 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drumcrannog 3b Trinity Park Duns Berwickshire TD11 3HN Scotland |
Secretary Name | Mr Nicholas Andrew Cadbury |
---|---|
Status | Current |
Appointed | 10 May 2016(12 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Correspondence Address | 46 Swanston Avenue Edinburgh Lothian EH10 7BZ Scotland |
Director Name | Mr Campbell Doull Laird |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Havens Edge Limekilns Fife KY11 3LJ Scotland |
Director Name | Mr Thomas Cox |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Manor Farm Manor Loan, Blairlogie Stirling Stirlingshire FK9 5QA Scotland |
Secretary Name | Mr Thomas Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Manor Farm Manor Loan, Blairlogie Stirling Stirlingshire FK9 5QA Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2008(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 May 2013) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2013(9 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 May 2016) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | www.threebrand.com |
---|---|
Email address | [email protected] |
Telephone | 0131 4542030 |
Telephone region | Edinburgh |
Registered Address | Barge 1502 The Shore Leith Edinburgh Midlothian EH6 6QW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £233,440 |
Cash | £34,165 |
Current Liabilities | £185,462 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 April 2024 (6 days ago) |
---|---|
Next Return Due | 12 May 2025 (1 year from now) |
8 February 2018 | Delivered on: 26 February 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
29 March 2016 | Delivered on: 31 March 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
21 June 2011 | Delivered on: 24 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 August 2008 | Delivered on: 2 September 2008 Satisfied on: 4 August 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
4 August 2004 | Delivered on: 12 August 2004 Satisfied on: 30 January 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
---|---|
14 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
10 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
29 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
7 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
30 April 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
11 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
26 February 2018 | Registration of charge SC2671370005, created on 8 February 2018 (18 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
29 June 2016 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 10 May 2016 (1 page) |
29 June 2016 | Termination of appointment of Campbell Doull Laird as a director on 1 April 2016 (1 page) |
29 June 2016 | Appointment of Mr Nicholas Andrew Cadbury as a secretary on 10 May 2016 (2 pages) |
29 June 2016 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 10 May 2016 (1 page) |
29 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Appointment of Mr Nicholas Andrew Cadbury as a secretary on 10 May 2016 (2 pages) |
29 June 2016 | Termination of appointment of Campbell Doull Laird as a director on 1 April 2016 (1 page) |
29 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 March 2016 | Registration of charge SC2671370004, created on 29 March 2016 (17 pages) |
31 March 2016 | Registration of charge SC2671370004, created on 29 March 2016 (17 pages) |
12 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
14 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Register inspection address has been changed from C/O C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland (1 page) |
14 May 2013 | Register inspection address has been changed from C/O C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland (1 page) |
14 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
13 May 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
13 May 2013 | Appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
13 May 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
5 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
5 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Secretary's details changed for Sf Secretaries Limited on 28 April 2010 (1 page) |
5 May 2010 | Secretary's details changed for Sf Secretaries Limited on 28 April 2010 (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2009 | Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page) |
14 July 2009 | Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
31 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 January 2009 | Return made up to 28/04/08; full list of members (6 pages) |
9 January 2009 | Return made up to 28/04/08; full list of members (6 pages) |
18 September 2008 | Declaration of assistance for shares acquisition (5 pages) |
18 September 2008 | Declaration of assistance for shares acquisition (5 pages) |
3 September 2008 | Resolutions
|
3 September 2008 | Secretary appointed sf secretaries LIMITED (2 pages) |
3 September 2008 | Resolutions
|
3 September 2008 | Secretary appointed sf secretaries LIMITED (2 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 August 2008 | Appointment terminated director and secretary thomas cox (1 page) |
5 August 2008 | Appointment terminated director and secretary thomas cox (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from manor house, manor farm blairlogie stirling stirlingshire FK9 5QA (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from manor house, manor farm blairlogie stirling stirlingshire FK9 5QA (1 page) |
16 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
25 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: manor farm blairlogie stirling stirlingshire FK9 5QA (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: manor farm blairlogie stirling stirlingshire FK9 5QA (1 page) |
17 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
17 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
27 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
17 February 2006 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page) |
17 February 2006 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page) |
13 July 2005 | Return made up to 28/04/05; full list of members
|
13 July 2005 | Return made up to 28/04/05; full list of members
|
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
12 August 2004 | Partic of mort/charge * (6 pages) |
12 August 2004 | Partic of mort/charge * (6 pages) |
9 August 2004 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
9 August 2004 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
9 August 2004 | Ad 15/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 2004 | Ad 15/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (1 page) |
8 June 2004 | Company name changed blp 2004-47 LIMITED\certificate issued on 08/06/04 (2 pages) |
8 June 2004 | Company name changed blp 2004-47 LIMITED\certificate issued on 08/06/04 (2 pages) |
28 April 2004 | Incorporation (16 pages) |
28 April 2004 | Incorporation (16 pages) |