Glasgow
G41 2AN
Scotland
Director Name | Adrian Carroll |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 9 Mackintosh Court Laurel Grove, Cambuslang Glasgow G72 8SR Scotland |
Director Name | James Nicol Young |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merlo Buchanan Castle Estate Drymen Strilingshire G63 0HX Scotland |
Secretary Name | James Nicol Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merlo Buchanan Castle Estate Drymen Strilingshire G63 0HX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | 3d8.co.uk |
---|
Registered Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Jackie Latimer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,365 |
Cash | £2,341 |
Current Liabilities | £2,003 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
9 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
10 January 2023 | Registered office address changed from 2nd Floor Blythswood Square Glasgow G2 4AD Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 10 January 2023 (1 page) |
10 January 2023 | Registered office address changed from 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG Scotland to 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG on 10 January 2023 (1 page) |
10 January 2023 | Registered office address changed from 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 10 January 2023 (1 page) |
9 January 2023 | Registered office address changed from C/O C/O Mark Toma & Co 48 Nithsdale Road Glasgow G41 2AN to 2nd Floor Blythswood Square Glasgow G2 4AD on 9 January 2023 (1 page) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
8 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
7 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
28 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
21 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Register inspection address has been changed from Gordon Chambers 1St Floor 90 Mitchell Street Glasgow G1 3NQ Scotland (1 page) |
21 November 2013 | Register inspection address has been changed from Gordon Chambers 1St Floor 90 Mitchell Street Glasgow G1 3NQ Scotland (1 page) |
21 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 October 2013 | Registered office address changed from 1St Floor Gordon Chambers 9O Mitchell Street Glasgow G1 3NQ on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 1St Floor Gordon Chambers 9O Mitchell Street Glasgow G1 3NQ on 31 October 2013 (1 page) |
7 February 2013 | Termination of appointment of James Young as a secretary (1 page) |
7 February 2013 | Termination of appointment of James Young as a secretary (1 page) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Jackie Latimer on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Jackie Latimer on 19 January 2010 (2 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2009 | Return made up to 05/11/08; full list of members (3 pages) |
21 January 2009 | Return made up to 05/11/08; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 November 2007 | Return made up to 05/11/07; full list of members
|
23 November 2007 | Return made up to 05/11/07; full list of members
|
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 93 hope street glasgow G2 6LD (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 93 hope street glasgow G2 6LD (1 page) |
19 November 2007 | Director resigned (1 page) |
29 March 2007 | Return made up to 05/11/06; full list of members (7 pages) |
29 March 2007 | Return made up to 05/11/06; full list of members (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2006 | Return made up to 05/11/05; full list of members (3 pages) |
2 February 2006 | Return made up to 05/11/05; full list of members (3 pages) |
21 February 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
21 February 2005 | Ad 05/02/05--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Ad 05/02/05--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
5 November 2004 | Incorporation (16 pages) |
5 November 2004 | Incorporation (16 pages) |