Company Name3Dreid Limited
Company StatusActive
Company NumberSC278348
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameRichard Charles Graham Marr
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2005(2 months, 3 weeks after company formation)
Appointment Duration19 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMr Mark Howard Taylor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(1 year, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMr David Llewellyn
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMr Graham Geoffrey Hickson-Smith
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMr George Barrie Sim Turnbull
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(2 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 31 October 2019)
RoleArchitect
Country of ResidenceScotland
Correspondence Address45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMr Calum Alister MacDonald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(2 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 31 October 2019)
RoleArchitect
Country of ResidenceScotland
Correspondence Address45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMrs Avril Cranston
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(9 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 08 October 2010)
RoleArchitect
Country of ResidenceScotland
Correspondence Address33 Queen Victoria Drive
Glasgow
G14 9FD
Scotland
Director NameAlexander George Gray Donaldson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(9 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address13 Charles Street
Dunfermline
Fife
KY11 4ST
Scotland
Director NameMr James Anderson Webster
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 June 2013)
RoleArchitect
Country of ResidenceScotland
Correspondence Address7 Davies Acre
Kittochmuir
East Kilbride
Lanarkshire
G74 5BZ
Scotland
Director NameMr Anthony John Ingram
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2010)
RoleArchitecture
Country of ResidenceEngland
Correspondence Address17 Webster Gardens
London
W5 5NA
Director NameMr Christopher Radford Hacking
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2009)
RoleArchitect
Correspondence AddressOakside House,Woodham Lane
Woodham
Addlestone
Surrey
KT15 3QQ
Director NameMr David John Burrows
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(2 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 October 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Mark Anders
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(2 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 December 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Robert William Dalziel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Logan Mews
London
W8 6QP
Director NameMr Anthony David Stanford
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(2 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address202a Muswell Hill Road
London
N10 3NH
Director NameMr Nigel Francis Ostime
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address8 Cavendish Avenue
London
N3 3QN
Director NamePeter James Farmer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(2 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 June 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House, Selsey Road
North Woodchester
Gloucester
GL5 5NN
Wales
Director NameGordon Alexander McGhie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address18 Borden Road
Glasgow
Lanarkshire
G13 1QU
Scotland
Director NameMr Andrew David Leckenby
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(2 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 April 2008)
RoleArchitect
Country of ResidenceEngland
Correspondence Address351 Victoria Park Road
London
E9 5DX
Director NameIan Albert Kerr
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address84 Hyndland Road
Glasgow
G12 9p2
Scotland
Director NameMr Matthew Robert Charles Bedward
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(2 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 April 2008)
RoleArchitect
Country of ResidenceEngland
Correspondence Address19 Manor House
250 Marylebone Road
London
NW1 5NP
Director NameThomas Elliot Hewitt
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address158 Wentworth Road
Harborne
Birmingham
West Midlands
B17 9BX
Director NameGordon Ferrier
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(5 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 20 October 2017)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Richard Hedley Beastall
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Dundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Graham Hickson-Smith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Semple Fraser Llp 123 St Vincent Street
Glasgow
G2 5EA
Scotland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed28 May 2013(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 March 2018)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitewww.3dreid.com

Location

Registered Address45 West Nile Street
Glasgow
G1 2PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

99.3k at £1Geoffrey Alexander Reid
9.50%
Ordinary B
885k at £1Richard Charles Graham-marr
84.69%
Preference
15k at £1Calum Alister Macdonald
1.44%
Ordinary
15k at £1George Barrie Sim Turnbull
1.44%
Ordinary
15k at £1Mark Howard Taylor
1.44%
Ordinary
15k at £1Richard Charles Graham-marr
1.44%
Ordinary
708 at £1Jane Reid
0.07%
Ordinary C

Financials

Year2014
Turnover£7,381,797
Net Worth£373,864
Cash£547
Current Liabilities£1,713,160

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (3 months, 4 weeks from now)

Charges

8 April 2022Delivered on: 12 April 2022
Persons entitled: Mark Howard Taylor

Classification: A registered charge
Outstanding
8 April 2022Delivered on: 12 April 2022
Persons entitled: Richard Charles Graham-Marr

Classification: A registered charge
Outstanding
23 May 2019Delivered on: 30 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 June 2013Delivered on: 10 June 2013
Persons entitled:
Mark Howard Taylor
George Barrie Sim Turnbull
Calum Alister Macdonald
Robert Charles Graham-Marr

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 April 2005Delivered on: 17 May 2005
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

30 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
27 July 2023Group of companies' accounts made up to 31 October 2022 (20 pages)
14 December 2022Appointment of Mr Mark Bedey as a director on 6 December 2022 (2 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
1 June 2022Group of companies' accounts made up to 31 October 2021 (20 pages)
17 May 2022Alterations to floating charge SC2783480003 (23 pages)
10 May 2022Alterations to floating charge SC2783480004 (23 pages)
10 May 2022Alterations to floating charge SC2783480005 (23 pages)
22 April 2022Memorandum and Articles of Association (17 pages)
22 April 2022Appointment of Mr Nabil Speakes as a director on 8 April 2022 (2 pages)
22 April 2022Resolutions
  • RES13 ‐ Entry into, execution and delivery of documents for floating charges and cross guarantees 08/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 April 2022Termination of appointment of Mark Howard Taylor as a director on 8 April 2022 (1 page)
20 April 2022Termination of appointment of Richard Charles Graham Marr as a director on 8 April 2022 (1 page)
12 April 2022Registration of charge SC2783480005, created on 8 April 2022 (12 pages)
12 April 2022Registration of charge SC2783480004, created on 8 April 2022 (12 pages)
5 April 2022Satisfaction of charge SC2783480002 in full (1 page)
30 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
2 July 2021Group of companies' accounts made up to 31 October 2020 (22 pages)
25 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
4 June 2020Group of companies' accounts made up to 31 October 2019 (23 pages)
18 December 2019Memorandum and Articles of Association (22 pages)
14 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 November 2019Withdrawal of a person with significant control statement on 4 November 2019 (2 pages)
4 November 2019Notification of 3Dreid Group Limited as a person with significant control on 31 October 2019 (2 pages)
4 November 2019Appointment of Mr Graham Geoffrey Hickson-Smith as a director on 31 October 2019 (2 pages)
4 November 2019Termination of appointment of Calum Alister Macdonald as a director on 31 October 2019 (1 page)
4 November 2019Termination of appointment of George Barrie Sim Turnbull as a director on 31 October 2019 (1 page)
4 November 2019Appointment of Mr David Llewellyn as a director on 31 October 2019 (2 pages)
22 August 2019Confirmation statement made on 16 August 2019 with updates (7 pages)
13 June 2019Alterations to floating charge SC2783480003 (17 pages)
11 June 2019Alterations to floating charge SC2783480002 (20 pages)
3 June 2019Satisfaction of charge 1 in full (1 page)
30 May 2019Registration of charge SC2783480003, created on 23 May 2019 (26 pages)
2 April 2019Group of companies' accounts made up to 31 October 2018 (22 pages)
20 February 2019Cancellation of shares. Statement of capital on 31 January 2019
  • GBP 945,000
(9 pages)
20 February 2019Purchase of own shares. (3 pages)
20 February 2019Purchase of own shares. (3 pages)
20 February 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 February 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 January 2019Statement of capital on 31 January 2019
  • GBP 1,045,000
(9 pages)
31 January 2019Solvency Statement dated 22/01/19 (1 page)
31 January 2019Resolutions
  • RES13 ‐ Share premium account reduced 22/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 January 2019Statement by Directors (1 page)
16 August 2018Confirmation statement made on 16 August 2018 with updates (9 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (22 pages)
24 July 2018Registered office address changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to 45 West Nile Street Glasgow G1 2PT on 24 July 2018 (1 page)
10 April 2018Termination of appointment of Mark Anders as a director on 29 December 2017 (1 page)
19 March 2018Termination of appointment of D.W. Company Services Limited as a secretary on 16 March 2018 (1 page)
15 January 2018Confirmation statement made on 12 January 2018 with updates (9 pages)
14 November 2017Termination of appointment of Gordon Ferrier as a director on 20 October 2017 (1 page)
14 November 2017Termination of appointment of Gordon Ferrier as a director on 20 October 2017 (1 page)
14 November 2017Termination of appointment of David John Burrows as a director on 20 October 2017 (1 page)
14 November 2017Termination of appointment of David John Burrows as a director on 20 October 2017 (1 page)
21 June 2017Full accounts made up to 31 October 2016 (20 pages)
21 June 2017Full accounts made up to 31 October 2016 (20 pages)
1 February 2017Director's details changed for Mr Mark Anders on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mr David John Burrows on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mr Mark Anders on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mr Mark Howard Taylor on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mr David John Burrows on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mr George Barrie Sim Turnbull on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Richard Charles Graham Marr on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mr Calum Alister Macdonald on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mr George Barrie Sim Turnbull on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mr Calum Alister Macdonald on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Richard Charles Graham Marr on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mr Mark Howard Taylor on 1 February 2017 (2 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (10 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (10 pages)
11 January 2017Director's details changed for Mr Mark Howard Taylor on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Mark Howard Taylor on 11 January 2017 (2 pages)
13 June 2016Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 13 June 2016 (1 page)
13 June 2016Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 13 June 2016 (1 page)
18 March 2016Director's details changed for Gordon Ferrier on 12 March 2016 (2 pages)
18 March 2016Director's details changed for Gordon Ferrier on 12 March 2016 (2 pages)
4 March 2016Full accounts made up to 31 October 2015 (21 pages)
4 March 2016Full accounts made up to 31 October 2015 (21 pages)
19 January 2016Director's details changed for Gordon Ferrier on 1 June 2015 (2 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,045,000
(12 pages)
19 January 2016Director's details changed for Gordon Ferrier on 1 June 2015 (2 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,045,000
(12 pages)
4 November 2015Group of companies' accounts made up to 31 October 2014 (28 pages)
4 November 2015Group of companies' accounts made up to 31 October 2014 (28 pages)
19 August 2015Termination of appointment of Anthony David Stanford as a director on 31 July 2015 (2 pages)
19 August 2015Termination of appointment of Anthony David Stanford as a director on 31 July 2015 (2 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,045,000
(23 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,045,000
(23 pages)
5 January 2015Termination of appointment of Richard Hedley Beastall as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Richard Hedley Beastall as a director on 31 December 2014 (1 page)
10 March 2014Group of companies' accounts made up to 31 October 2013 (27 pages)
10 March 2014Group of companies' accounts made up to 31 October 2013 (27 pages)
5 February 2014Termination of appointment of James Webster as a director (1 page)
5 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,045,000
(14 pages)
5 February 2014Termination of appointment of James Webster as a director (1 page)
5 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,045,000
(14 pages)
30 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (3 pages)
30 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (3 pages)
13 January 2014Director's details changed for Gordon Ferrier on 12 January 2014 (2 pages)
13 January 2014Director's details changed for Gordon Ferrier on 12 January 2014 (2 pages)
7 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,045,000.00
(15 pages)
7 November 2013Resolutions
  • RES13 ‐ Company create 99,292 b & 708 c preferred ord shares 31/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 November 2013Resolutions
  • RES13 ‐ Company create 99,292 b & 708 c preferred ord shares 31/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 November 2013Particulars of variation of rights attached to shares (2 pages)
7 November 2013Notice of Restriction on the Company's Articles (2 pages)
7 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,045,000.00
(15 pages)
7 November 2013Termination of appointment of Peter Farmer as a director (1 page)
7 November 2013Particulars of variation of rights attached to shares (2 pages)
7 November 2013Notice of Restriction on the Company's Articles (2 pages)
7 November 2013Termination of appointment of Peter Farmer as a director (1 page)
26 June 2013Group of companies' accounts made up to 30 April 2012 (26 pages)
26 June 2013Group of companies' accounts made up to 30 April 2012 (26 pages)
19 June 2013Alterations to floating charge 1 (17 pages)
19 June 2013Alterations to floating charge 1 (17 pages)
10 June 2013Alterations to a floating charge (16 pages)
10 June 2013Registration of charge 2783480002 (18 pages)
10 June 2013Registration of charge 2783480002 (18 pages)
10 June 2013Alterations to a floating charge (16 pages)
5 June 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
5 June 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
4 June 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 4 June 2013 (1 page)
4 June 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 4 June 2013 (1 page)
4 June 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 4 June 2013 (1 page)
4 June 2013Appointment of D.W. Company Services Limited as a secretary (2 pages)
4 June 2013Appointment of D.W. Company Services Limited as a secretary (2 pages)
17 May 2013Termination of appointment of Graham Hickson-Smith as a director (1 page)
17 May 2013Termination of appointment of Graham Hickson-Smith as a director (1 page)
17 May 2013Termination of appointment of Gordon Mcghie as a director (1 page)
17 May 2013Termination of appointment of Gordon Mcghie as a director (1 page)
14 January 2013Termination of appointment of Alexander Donaldson as a director (1 page)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (17 pages)
14 January 2013Termination of appointment of Thomas Hewitt as a director (1 page)
14 January 2013Termination of appointment of Thomas Hewitt as a director (1 page)
14 January 2013Termination of appointment of Alexander Donaldson as a director (1 page)
14 January 2013Termination of appointment of Nigel Ostime as a director (1 page)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (17 pages)
14 January 2013Termination of appointment of Nigel Ostime as a director (1 page)
4 May 2012Group of companies' accounts made up to 30 April 2011 (28 pages)
4 May 2012Group of companies' accounts made up to 30 April 2011 (28 pages)
3 May 2012Appointment of Mr Graham Hickson-Smith as a director (2 pages)
3 May 2012Appointment of Mr Richard Hedley Beastall as a director (2 pages)
3 May 2012Appointment of Mr Graham Hickson-Smith as a director (2 pages)
3 May 2012Appointment of Mr Richard Hedley Beastall as a director (2 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (18 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (18 pages)
15 July 2011Appointment of Gordon Ferrier as a director (3 pages)
15 July 2011Appointment of Gordon Ferrier as a director (3 pages)
16 May 2011Memorandum and Articles of Association (12 pages)
16 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 945,000.00
(4 pages)
16 May 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2011Memorandum and Articles of Association (12 pages)
16 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 945,000.00
(4 pages)
16 May 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2011Termination of appointment of Anthony Ingram as a director (1 page)
28 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (17 pages)
28 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (17 pages)
28 April 2011Termination of appointment of Anthony Ingram as a director (1 page)
1 April 2011Group of companies' accounts made up to 30 April 2010 (28 pages)
1 April 2011Group of companies' accounts made up to 30 April 2010 (28 pages)
1 November 2010Termination of appointment of Avril Cranston as a director (2 pages)
1 November 2010Termination of appointment of Avril Cranston as a director (2 pages)
11 February 2010Director's details changed for Avril Cranston on 19 November 2009 (2 pages)
11 February 2010Director's details changed for Anthony David Stanford on 19 November 2009 (2 pages)
11 February 2010Director's details changed for James Anderson Webster on 19 November 2009 (2 pages)
11 February 2010Secretary's details changed for Sf Secretaries Limited on 19 November 2009 (1 page)
11 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (12 pages)
11 February 2010Director's details changed for Anthony David Stanford on 19 November 2009 (2 pages)
11 February 2010Director's details changed for Mr Anthony John Ingram on 19 November 2009 (2 pages)
11 February 2010Director's details changed for Avril Cranston on 19 November 2009 (2 pages)
11 February 2010Director's details changed for James Anderson Webster on 19 November 2009 (2 pages)
11 February 2010Director's details changed for Alexander George Gray Donaldson on 19 November 2009 (2 pages)
11 February 2010Director's details changed for Alexander George Gray Donaldson on 19 November 2009 (2 pages)
11 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (12 pages)
11 February 2010Director's details changed for Mr Anthony John Ingram on 19 November 2009 (2 pages)
11 February 2010Secretary's details changed for Sf Secretaries Limited on 19 November 2009 (1 page)
10 February 2010Group of companies' accounts made up to 30 April 2009 (27 pages)
10 February 2010Group of companies' accounts made up to 30 April 2009 (27 pages)
4 February 2010Termination of appointment of Christopher Hacking as a director (1 page)
4 February 2010Termination of appointment of Ian Kerr as a director (1 page)
4 February 2010Termination of appointment of Ian Kerr as a director (1 page)
4 February 2010Termination of appointment of Robert Dalziel as a director (1 page)
4 February 2010Termination of appointment of Christopher Hacking as a director (1 page)
4 February 2010Termination of appointment of Robert Dalziel as a director (1 page)
28 September 2009Full accounts made up to 30 April 2008 (26 pages)
28 September 2009Full accounts made up to 30 April 2008 (26 pages)
28 January 2009Return made up to 12/01/09; full list of members (9 pages)
28 January 2009Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page)
28 January 2009Return made up to 12/01/09; full list of members (9 pages)
28 January 2009Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page)
31 October 2008Registered office changed on 31/10/2008 from semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page)
31 October 2008Registered office changed on 31/10/2008 from semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page)
22 April 2008Appointment terminated director andrew leckenby (1 page)
22 April 2008Appointment terminated director matthew bedward (1 page)
22 April 2008Appointment terminated director andrew leckenby (1 page)
22 April 2008Appointment terminated director matthew bedward (1 page)
26 February 2008Full accounts made up to 30 April 2007 (22 pages)
26 February 2008Full accounts made up to 30 April 2007 (22 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 12/01/08; full list of members (6 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 12/01/08; full list of members (6 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
3 October 2007£ nc 100000/120000 28/09/07 (2 pages)
3 October 2007£ nc 100000/120000 28/09/07 (2 pages)
3 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
3 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
25 September 2007Company name changed 3D reid LIMITED\certificate issued on 25/09/07 (3 pages)
25 September 2007Company name changed 3D reid LIMITED\certificate issued on 25/09/07 (3 pages)
14 September 2007Company name changed 3D architects LIMITED\certificate issued on 14/09/07 (2 pages)
14 September 2007Company name changed 3D architects LIMITED\certificate issued on 14/09/07 (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
8 February 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 February 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 November 2006Full accounts made up to 30 April 2006 (19 pages)
13 November 2006Full accounts made up to 30 April 2006 (19 pages)
23 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
20 February 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2005Ad 05/12/05--------- £ si 15000@1=15000 £ ic 45000/60000 (2 pages)
14 December 2005Ad 05/12/05--------- £ si 15000@1=15000 £ ic 45000/60000 (2 pages)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 November 2005Nc inc already adjusted 21/10/05 (1 page)
28 November 2005Nc inc already adjusted 21/10/05 (1 page)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 September 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
8 September 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
8 June 2005Ad 29/04/05--------- £ si 29998@1=29998 £ ic 15002/45000 (2 pages)
8 June 2005Ad 29/04/05--------- £ si 29998@1=29998 £ ic 15002/45000 (2 pages)
8 June 2005Particulars of contract relating to shares (4 pages)
8 June 2005Particulars of contract relating to shares (4 pages)
6 June 2005Ad 29/04/05--------- £ si 14999@1=14999 £ ic 3/15002 (2 pages)
6 June 2005Ad 29/04/05--------- £ si 14999@1=14999 £ ic 3/15002 (2 pages)
17 May 2005Partic of mort/charge * (4 pages)
17 May 2005Partic of mort/charge * (4 pages)
9 May 2005Memorandum and Articles of Association (13 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2005Nc inc already adjusted 04/04/05 (1 page)
9 May 2005Memorandum and Articles of Association (13 pages)
9 May 2005Nc inc already adjusted 04/04/05 (1 page)
22 April 2005Company name changed sf 2014 LIMITED\certificate issued on 22/04/05 (2 pages)
22 April 2005Company name changed sf 2014 LIMITED\certificate issued on 22/04/05 (2 pages)
21 April 2005Ad 04/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 April 2005Ad 04/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
12 January 2005Incorporation (17 pages)
12 January 2005Incorporation (17 pages)