Company Name3D8 Ltd.
DirectorJackie Latimer
Company StatusActive
Company NumberSC275680
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMiss Jackie Latimer
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2004(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address48 Nithsdale Road
Glasgow
G41 2AN
Scotland
Director NameAdrian Carroll
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleGraphic Designer
Correspondence Address9 Mackintosh Court
Laurel Grove, Cambuslang
Glasgow
G72 8SR
Scotland
Director NameJames Nicol Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerlo
Buchanan Castle Estate
Drymen
Strilingshire
G63 0HX
Scotland
Secretary NameJames Nicol Young
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerlo
Buchanan Castle Estate
Drymen
Strilingshire
G63 0HX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Website3d8.co.uk

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Jackie Latimer
100.00%
Ordinary

Financials

Year2014
Net Worth£2,365
Cash£2,341
Current Liabilities£2,003

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
10 January 2023Registered 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 2023Registered 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 2023Registered 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 2023Registered 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 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
8 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
7 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
28 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
21 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
21 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
21 November 2013Register inspection address has been changed from Gordon Chambers 1St Floor 90 Mitchell Street Glasgow G1 3NQ Scotland (1 page)
21 November 2013Register inspection address has been changed from Gordon Chambers 1St Floor 90 Mitchell Street Glasgow G1 3NQ Scotland (1 page)
21 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 October 2013Registered office address changed from 1St Floor Gordon Chambers 9O Mitchell Street Glasgow G1 3NQ on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 1St Floor Gordon Chambers 9O Mitchell Street Glasgow G1 3NQ on 31 October 2013 (1 page)
7 February 2013Termination of appointment of James Young as a secretary (1 page)
7 February 2013Termination of appointment of James Young as a secretary (1 page)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Jackie Latimer on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Jackie Latimer on 19 January 2010 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2009Return made up to 05/11/08; full list of members (3 pages)
21 January 2009Return made up to 05/11/08; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 November 2007Return made up to 05/11/07; full list of members
  • 363(287) ‐ Registered office changed on 23/11/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 November 2007Return made up to 05/11/07; full list of members
  • 363(287) ‐ Registered office changed on 23/11/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Registered office changed on 19/11/07 from: 93 hope street glasgow G2 6LD (1 page)
19 November 2007Registered office changed on 19/11/07 from: 93 hope street glasgow G2 6LD (1 page)
19 November 2007Director resigned (1 page)
29 March 2007Return made up to 05/11/06; full list of members (7 pages)
29 March 2007Return made up to 05/11/06; full list of members (7 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2006Return made up to 05/11/05; full list of members (3 pages)
2 February 2006Return made up to 05/11/05; full list of members (3 pages)
21 February 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
21 February 2005Ad 05/02/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Ad 05/02/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Secretary resigned (1 page)
5 November 2004Incorporation (16 pages)
5 November 2004Incorporation (16 pages)