Glasgow
G1 2PT
Scotland
Director Name | Mr Mark Howard Taylor |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2006(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Mr David Llewellyn |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Mr Graham Geoffrey Hickson-Smith |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Mr George Barrie Sim Turnbull |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 October 2019) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Mr Calum Alister MacDonald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 October 2019) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Mrs Avril Cranston |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 October 2010) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 33 Queen Victoria Drive Glasgow G14 9FD Scotland |
Director Name | Alexander George Gray Donaldson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 13 Charles Street Dunfermline Fife KY11 4ST Scotland |
Director Name | Mr James Anderson Webster |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 June 2013) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 7 Davies Acre Kittochmuir East Kilbride Lanarkshire G74 5BZ Scotland |
Director Name | Mr Anthony John Ingram |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2010) |
Role | Architecture |
Country of Residence | England |
Correspondence Address | 17 Webster Gardens London W5 5NA |
Director Name | Mr Christopher Radford Hacking |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2009) |
Role | Architect |
Correspondence Address | Oakside House,Woodham Lane Woodham Addlestone Surrey KT15 3QQ |
Director Name | Mr David John Burrows |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 October 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Mark Anders |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 December 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Robert William Dalziel |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2009) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Logan Mews London W8 6QP |
Director Name | Mr Anthony David Stanford |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 202a Muswell Hill Road London N10 3NH |
Director Name | Mr Nigel Francis Ostime |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cavendish Avenue London N3 3QN |
Director Name | Peter James Farmer |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 June 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House, Selsey Road North Woodchester Gloucester GL5 5NN Wales |
Director Name | Gordon Alexander McGhie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 18 Borden Road Glasgow Lanarkshire G13 1QU Scotland |
Director Name | Mr Andrew David Leckenby |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 April 2008) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 351 Victoria Park Road London E9 5DX |
Director Name | Ian Albert Kerr |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2009) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 84 Hyndland Road Glasgow G12 9p2 Scotland |
Director Name | Mr Matthew Robert Charles Bedward |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 April 2008) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 19 Manor House 250 Marylebone Road London NW1 5NP |
Director Name | Thomas Elliot Hewitt |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 158 Wentworth Road Harborne Birmingham West Midlands B17 9BX |
Director Name | Gordon Ferrier |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 October 2017) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Richard Hedley Beastall |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Graham Hickson-Smith |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2013) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA Scotland |
Director Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2013(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 March 2018) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | www.3dreid.com |
---|
Registered Address | 45 West Nile Street Glasgow G1 2PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
99.3k at £1 | Geoffrey Alexander Reid 9.50% Ordinary B |
---|---|
885k at £1 | Richard Charles Graham-marr 84.69% Preference |
15k at £1 | Calum Alister Macdonald 1.44% Ordinary |
15k at £1 | George Barrie Sim Turnbull 1.44% Ordinary |
15k at £1 | Mark Howard Taylor 1.44% Ordinary |
15k at £1 | Richard Charles Graham-marr 1.44% Ordinary |
708 at £1 | Jane Reid 0.07% Ordinary C |
Year | 2014 |
---|---|
Turnover | £7,381,797 |
Net Worth | £373,864 |
Cash | £547 |
Current Liabilities | £1,713,160 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (3 months, 4 weeks from now) |
8 April 2022 | Delivered on: 12 April 2022 Persons entitled: Mark Howard Taylor Classification: A registered charge Outstanding |
---|---|
8 April 2022 | Delivered on: 12 April 2022 Persons entitled: Richard Charles Graham-Marr Classification: A registered charge Outstanding |
23 May 2019 | Delivered on: 30 May 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 June 2013 | Delivered 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 2005 | Delivered 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 |
30 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Group of companies' accounts made up to 31 October 2022 (20 pages) |
14 December 2022 | Appointment of Mr Mark Bedey as a director on 6 December 2022 (2 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
1 June 2022 | Group of companies' accounts made up to 31 October 2021 (20 pages) |
17 May 2022 | Alterations to floating charge SC2783480003 (23 pages) |
10 May 2022 | Alterations to floating charge SC2783480004 (23 pages) |
10 May 2022 | Alterations to floating charge SC2783480005 (23 pages) |
22 April 2022 | Memorandum and Articles of Association (17 pages) |
22 April 2022 | Appointment of Mr Nabil Speakes as a director on 8 April 2022 (2 pages) |
22 April 2022 | Resolutions
|
20 April 2022 | Termination of appointment of Mark Howard Taylor as a director on 8 April 2022 (1 page) |
20 April 2022 | Termination of appointment of Richard Charles Graham Marr as a director on 8 April 2022 (1 page) |
12 April 2022 | Registration of charge SC2783480005, created on 8 April 2022 (12 pages) |
12 April 2022 | Registration of charge SC2783480004, created on 8 April 2022 (12 pages) |
5 April 2022 | Satisfaction of charge SC2783480002 in full (1 page) |
30 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
2 July 2021 | Group of companies' accounts made up to 31 October 2020 (22 pages) |
25 August 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
4 June 2020 | Group of companies' accounts made up to 31 October 2019 (23 pages) |
18 December 2019 | Memorandum and Articles of Association (22 pages) |
14 November 2019 | Resolutions
|
4 November 2019 | Withdrawal of a person with significant control statement on 4 November 2019 (2 pages) |
4 November 2019 | Notification of 3Dreid Group Limited as a person with significant control on 31 October 2019 (2 pages) |
4 November 2019 | Appointment of Mr Graham Geoffrey Hickson-Smith as a director on 31 October 2019 (2 pages) |
4 November 2019 | Termination of appointment of Calum Alister Macdonald as a director on 31 October 2019 (1 page) |
4 November 2019 | Termination of appointment of George Barrie Sim Turnbull as a director on 31 October 2019 (1 page) |
4 November 2019 | Appointment of Mr David Llewellyn as a director on 31 October 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 16 August 2019 with updates (7 pages) |
13 June 2019 | Alterations to floating charge SC2783480003 (17 pages) |
11 June 2019 | Alterations to floating charge SC2783480002 (20 pages) |
3 June 2019 | Satisfaction of charge 1 in full (1 page) |
30 May 2019 | Registration of charge SC2783480003, created on 23 May 2019 (26 pages) |
2 April 2019 | Group of companies' accounts made up to 31 October 2018 (22 pages) |
20 February 2019 | Cancellation of shares. Statement of capital on 31 January 2019
|
20 February 2019 | Purchase of own shares. (3 pages) |
20 February 2019 | Purchase of own shares. (3 pages) |
20 February 2019 | Resolutions
|
20 February 2019 | Resolutions
|
31 January 2019 | Statement of capital on 31 January 2019
|
31 January 2019 | Solvency Statement dated 22/01/19 (1 page) |
31 January 2019 | Resolutions
|
31 January 2019 | Statement by Directors (1 page) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (9 pages) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (22 pages) |
24 July 2018 | Registered 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 2018 | Termination of appointment of Mark Anders as a director on 29 December 2017 (1 page) |
19 March 2018 | Termination of appointment of D.W. Company Services Limited as a secretary on 16 March 2018 (1 page) |
15 January 2018 | Confirmation statement made on 12 January 2018 with updates (9 pages) |
14 November 2017 | Termination of appointment of Gordon Ferrier as a director on 20 October 2017 (1 page) |
14 November 2017 | Termination of appointment of Gordon Ferrier as a director on 20 October 2017 (1 page) |
14 November 2017 | Termination of appointment of David John Burrows as a director on 20 October 2017 (1 page) |
14 November 2017 | Termination of appointment of David John Burrows as a director on 20 October 2017 (1 page) |
21 June 2017 | Full accounts made up to 31 October 2016 (20 pages) |
21 June 2017 | Full accounts made up to 31 October 2016 (20 pages) |
1 February 2017 | Director's details changed for Mr Mark Anders on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr David John Burrows on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Mark Anders on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Mark Howard Taylor on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr David John Burrows on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr George Barrie Sim Turnbull on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Richard Charles Graham Marr on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Calum Alister Macdonald on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr George Barrie Sim Turnbull on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Calum Alister Macdonald on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Richard Charles Graham Marr on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Mark Howard Taylor on 1 February 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (10 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (10 pages) |
11 January 2017 | Director's details changed for Mr Mark Howard Taylor on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Mark Howard Taylor on 11 January 2017 (2 pages) |
13 June 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Gordon Ferrier on 12 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Gordon Ferrier on 12 March 2016 (2 pages) |
4 March 2016 | Full accounts made up to 31 October 2015 (21 pages) |
4 March 2016 | Full accounts made up to 31 October 2015 (21 pages) |
19 January 2016 | Director's details changed for Gordon Ferrier on 1 June 2015 (2 pages) |
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Gordon Ferrier on 1 June 2015 (2 pages) |
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
4 November 2015 | Group of companies' accounts made up to 31 October 2014 (28 pages) |
4 November 2015 | Group of companies' accounts made up to 31 October 2014 (28 pages) |
19 August 2015 | Termination of appointment of Anthony David Stanford as a director on 31 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Anthony David Stanford as a director on 31 July 2015 (2 pages) |
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
5 January 2015 | Termination of appointment of Richard Hedley Beastall as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Richard Hedley Beastall as a director on 31 December 2014 (1 page) |
10 March 2014 | Group of companies' accounts made up to 31 October 2013 (27 pages) |
10 March 2014 | Group of companies' accounts made up to 31 October 2013 (27 pages) |
5 February 2014 | Termination of appointment of James Webster as a director (1 page) |
5 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of James Webster as a director (1 page) |
5 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
30 January 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (3 pages) |
30 January 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (3 pages) |
13 January 2014 | Director's details changed for Gordon Ferrier on 12 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Gordon Ferrier on 12 January 2014 (2 pages) |
7 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
7 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2013 | Notice of Restriction on the Company's Articles (2 pages) |
7 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
7 November 2013 | Termination of appointment of Peter Farmer as a director (1 page) |
7 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2013 | Notice of Restriction on the Company's Articles (2 pages) |
7 November 2013 | Termination of appointment of Peter Farmer as a director (1 page) |
26 June 2013 | Group of companies' accounts made up to 30 April 2012 (26 pages) |
26 June 2013 | Group of companies' accounts made up to 30 April 2012 (26 pages) |
19 June 2013 | Alterations to floating charge 1 (17 pages) |
19 June 2013 | Alterations to floating charge 1 (17 pages) |
10 June 2013 | Alterations to a floating charge (16 pages) |
10 June 2013 | Registration of charge 2783480002 (18 pages) |
10 June 2013 | Registration of charge 2783480002 (18 pages) |
10 June 2013 | Alterations to a floating charge (16 pages) |
5 June 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
5 June 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
4 June 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 4 June 2013 (1 page) |
4 June 2013 | Appointment of D.W. Company Services Limited as a secretary (2 pages) |
4 June 2013 | Appointment of D.W. Company Services Limited as a secretary (2 pages) |
17 May 2013 | Termination of appointment of Graham Hickson-Smith as a director (1 page) |
17 May 2013 | Termination of appointment of Graham Hickson-Smith as a director (1 page) |
17 May 2013 | Termination of appointment of Gordon Mcghie as a director (1 page) |
17 May 2013 | Termination of appointment of Gordon Mcghie as a director (1 page) |
14 January 2013 | Termination of appointment of Alexander Donaldson as a director (1 page) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (17 pages) |
14 January 2013 | Termination of appointment of Thomas Hewitt as a director (1 page) |
14 January 2013 | Termination of appointment of Thomas Hewitt as a director (1 page) |
14 January 2013 | Termination of appointment of Alexander Donaldson as a director (1 page) |
14 January 2013 | Termination of appointment of Nigel Ostime as a director (1 page) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (17 pages) |
14 January 2013 | Termination of appointment of Nigel Ostime as a director (1 page) |
4 May 2012 | Group of companies' accounts made up to 30 April 2011 (28 pages) |
4 May 2012 | Group of companies' accounts made up to 30 April 2011 (28 pages) |
3 May 2012 | Appointment of Mr Graham Hickson-Smith as a director (2 pages) |
3 May 2012 | Appointment of Mr Richard Hedley Beastall as a director (2 pages) |
3 May 2012 | Appointment of Mr Graham Hickson-Smith as a director (2 pages) |
3 May 2012 | Appointment of Mr Richard Hedley Beastall as a director (2 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (18 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (18 pages) |
15 July 2011 | Appointment of Gordon Ferrier as a director (3 pages) |
15 July 2011 | Appointment of Gordon Ferrier as a director (3 pages) |
16 May 2011 | Memorandum and Articles of Association (12 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
16 May 2011 | Resolutions
|
16 May 2011 | Memorandum and Articles of Association (12 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
16 May 2011 | Resolutions
|
28 April 2011 | Termination of appointment of Anthony Ingram as a director (1 page) |
28 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (17 pages) |
28 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (17 pages) |
28 April 2011 | Termination of appointment of Anthony Ingram as a director (1 page) |
1 April 2011 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
1 April 2011 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
1 November 2010 | Termination of appointment of Avril Cranston as a director (2 pages) |
1 November 2010 | Termination of appointment of Avril Cranston as a director (2 pages) |
11 February 2010 | Director's details changed for Avril Cranston on 19 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Anthony David Stanford on 19 November 2009 (2 pages) |
11 February 2010 | Director's details changed for James Anderson Webster on 19 November 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Sf Secretaries Limited on 19 November 2009 (1 page) |
11 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (12 pages) |
11 February 2010 | Director's details changed for Anthony David Stanford on 19 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Anthony John Ingram on 19 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Avril Cranston on 19 November 2009 (2 pages) |
11 February 2010 | Director's details changed for James Anderson Webster on 19 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Alexander George Gray Donaldson on 19 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Alexander George Gray Donaldson on 19 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (12 pages) |
11 February 2010 | Director's details changed for Mr Anthony John Ingram on 19 November 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Sf Secretaries Limited on 19 November 2009 (1 page) |
10 February 2010 | Group of companies' accounts made up to 30 April 2009 (27 pages) |
10 February 2010 | Group of companies' accounts made up to 30 April 2009 (27 pages) |
4 February 2010 | Termination of appointment of Christopher Hacking as a director (1 page) |
4 February 2010 | Termination of appointment of Ian Kerr as a director (1 page) |
4 February 2010 | Termination of appointment of Ian Kerr as a director (1 page) |
4 February 2010 | Termination of appointment of Robert Dalziel as a director (1 page) |
4 February 2010 | Termination of appointment of Christopher Hacking as a director (1 page) |
4 February 2010 | Termination of appointment of Robert Dalziel as a director (1 page) |
28 September 2009 | Full accounts made up to 30 April 2008 (26 pages) |
28 September 2009 | Full accounts made up to 30 April 2008 (26 pages) |
28 January 2009 | Return made up to 12/01/09; full list of members (9 pages) |
28 January 2009 | Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page) |
28 January 2009 | Return made up to 12/01/09; full list of members (9 pages) |
28 January 2009 | Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page) |
22 April 2008 | Appointment terminated director andrew leckenby (1 page) |
22 April 2008 | Appointment terminated director matthew bedward (1 page) |
22 April 2008 | Appointment terminated director andrew leckenby (1 page) |
22 April 2008 | Appointment terminated director matthew bedward (1 page) |
26 February 2008 | Full accounts made up to 30 April 2007 (22 pages) |
26 February 2008 | Full accounts made up to 30 April 2007 (22 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 12/01/08; full list of members (6 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 12/01/08; full list of members (6 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New 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 2007 | Resolutions
|
3 October 2007 | Resolutions
|
25 September 2007 | Company name changed 3D reid LIMITED\certificate issued on 25/09/07 (3 pages) |
25 September 2007 | Company name changed 3D reid LIMITED\certificate issued on 25/09/07 (3 pages) |
14 September 2007 | Company name changed 3D architects LIMITED\certificate issued on 14/09/07 (2 pages) |
14 September 2007 | Company name changed 3D architects LIMITED\certificate issued on 14/09/07 (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
8 February 2007 | Return made up to 12/01/07; full list of members
|
8 February 2007 | Return made up to 12/01/07; full list of members
|
13 November 2006 | Full accounts made up to 30 April 2006 (19 pages) |
13 November 2006 | Full accounts made up to 30 April 2006 (19 pages) |
23 August 2006 | New director appointed (1 page) |
23 August 2006 | New director appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
20 February 2006 | Return made up to 12/01/06; full list of members
|
20 February 2006 | Return made up to 12/01/06; full list of members
|
14 December 2005 | Ad 05/12/05--------- £ si 15000@1=15000 £ ic 45000/60000 (2 pages) |
14 December 2005 | Ad 05/12/05--------- £ si 15000@1=15000 £ ic 45000/60000 (2 pages) |
28 November 2005 | Resolutions
|
28 November 2005 | Nc inc already adjusted 21/10/05 (1 page) |
28 November 2005 | Nc inc already adjusted 21/10/05 (1 page) |
28 November 2005 | Resolutions
|
8 September 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
8 September 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
8 June 2005 | Ad 29/04/05--------- £ si 29998@1=29998 £ ic 15002/45000 (2 pages) |
8 June 2005 | Ad 29/04/05--------- £ si 29998@1=29998 £ ic 15002/45000 (2 pages) |
8 June 2005 | Particulars of contract relating to shares (4 pages) |
8 June 2005 | Particulars of contract relating to shares (4 pages) |
6 June 2005 | Ad 29/04/05--------- £ si 14999@1=14999 £ ic 3/15002 (2 pages) |
6 June 2005 | Ad 29/04/05--------- £ si 14999@1=14999 £ ic 3/15002 (2 pages) |
17 May 2005 | Partic of mort/charge * (4 pages) |
17 May 2005 | Partic of mort/charge * (4 pages) |
9 May 2005 | Memorandum and Articles of Association (13 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
9 May 2005 | Nc inc already adjusted 04/04/05 (1 page) |
9 May 2005 | Memorandum and Articles of Association (13 pages) |
9 May 2005 | Nc inc already adjusted 04/04/05 (1 page) |
22 April 2005 | Company name changed sf 2014 LIMITED\certificate issued on 22/04/05 (2 pages) |
22 April 2005 | Company name changed sf 2014 LIMITED\certificate issued on 22/04/05 (2 pages) |
21 April 2005 | Ad 04/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 April 2005 | Ad 04/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
12 January 2005 | Incorporation (17 pages) |
12 January 2005 | Incorporation (17 pages) |