Company Name3D Property (Scotland) Limited
DirectorDouglas Alexander Collin
Company StatusActive
Company NumberSC279644
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Douglas Alexander Collin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 74 Barns Street
Clydebank
Glasgow
G81 1QY
Scotland
Secretary NameAshleigh Hewitt
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lorne Crescent
Bishopbriggs
Glasgow
G64 1XU
Scotland
Secretary NameLisa Ward
NationalityBritish
StatusResigned
Appointed31 December 2005(10 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 22 May 2017)
RoleCompany Director
Correspondence Address152 Castlebay Street
Milton
Glasgow
Lanarkshire
G22 7NE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 6 Firhill Business Centre
76 Firhill Road
Glasgow
G20 7BA
Scotland
ConstituencyGlasgow North
WardCanal
Address Matches3 other UK companies use this postal address

Shareholders

75 at £1Derek Hewitt
37.50%
Ordinary
75 at £1Douglas Alexander Collin
37.50%
Ordinary
50 at £1Lisa Ward
25.00%
Ordinary

Financials

Year2014
Net Worth-£27,575
Current Liabilities£121,194

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

28 May 2008Delivered on: 3 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4B cedar avenue, johnstone.
Outstanding
11 December 2007Delivered on: 15 December 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/3, 176 ashfield street, glasgow.
Outstanding
8 October 2007Delivered on: 12 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 117 winning quadrant, wishaw.
Outstanding
24 September 2007Delivered on: 27 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 66 south barrwood road, kilsyth, glasgow.
Outstanding
5 April 2007Delivered on: 17 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 95 winning quadrant, wishaw.
Outstanding
16 November 2005Delivered on: 18 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flat, 29 winning quadrant, wishaw.
Outstanding
5 October 2005Delivered on: 11 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/r, 77 wilverton road, glasgow.
Outstanding
18 July 2005Delivered on: 27 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
23 December 2008Delivered on: 6 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 ash mount, jerviston road, motherwell.
Outstanding
28 May 2008Delivered on: 3 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Flat 3/1, 17 maple drive, johnstone.
Outstanding
30 June 2005Delivered on: 6 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 135 winning quadrant, wishaw.
Outstanding

Filing History

7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
24 October 2023Micro company accounts made up to 28 February 2023 (4 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
8 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
11 January 2021Confirmation statement made on 7 November 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
12 December 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
1 December 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
25 September 2019Registered office address changed from Strathmore Business Centre 122 Strathmore Road Glasgow G22 7PW to Suite 6 Firhill Business Centre 76 Firhill Road Glasgow G20 7BA on 25 September 2019 (1 page)
20 December 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
27 March 2018Confirmation statement made on 7 November 2017 with updates (4 pages)
12 January 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
22 May 2017Termination of appointment of Lisa Ward as a secretary on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Lisa Ward as a secretary on 22 May 2017 (1 page)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
10 February 2017Amended total exemption small company accounts made up to 29 February 2016 (5 pages)
10 February 2017Amended total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 November 2016Director's details changed for Douglas Alexander Collin on 2 August 2016 (2 pages)
10 November 2016Director's details changed for Douglas Alexander Collin on 2 August 2016 (2 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200
(4 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200
(4 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
(4 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
(4 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200
(4 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200
(4 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200
(4 pages)
2 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 February 2013Director's details changed for Douglas Alexander Collin on 15 November 2012 (2 pages)
12 February 2013Director's details changed for Douglas Alexander Collin on 15 November 2012 (2 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
22 December 2010Amended accounts made up to 28 February 2010 (5 pages)
22 December 2010Amended accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
3 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
16 February 2009Return made up to 08/02/09; full list of members (3 pages)
16 February 2009Return made up to 08/02/09; full list of members (3 pages)
16 February 2009Director's change of particulars / douglas collin / 15/03/2008 (1 page)
16 February 2009Director's change of particulars / douglas collin / 15/03/2008 (1 page)
6 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
6 November 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
6 November 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 March 2008Director's change of particulars / douglas collin / 01/03/2007 (1 page)
4 March 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
4 March 2008Return made up to 08/02/08; full list of members (3 pages)
4 March 2008Return made up to 08/02/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
4 March 2008Director's change of particulars / douglas collin / 01/03/2007 (1 page)
15 December 2007Partic of mort/charge * (3 pages)
15 December 2007Partic of mort/charge * (3 pages)
12 October 2007Partic of mort/charge * (3 pages)
12 October 2007Partic of mort/charge * (3 pages)
27 September 2007Partic of mort/charge * (3 pages)
27 September 2007Partic of mort/charge * (3 pages)
17 April 2007Partic of mort/charge * (3 pages)
17 April 2007Partic of mort/charge * (3 pages)
2 April 2007Return made up to 08/02/07; full list of members (6 pages)
2 April 2007Return made up to 08/02/07; full list of members (6 pages)
20 February 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
20 February 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
13 March 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2006Ad 31/12/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Ad 31/12/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
3 March 2006New secretary appointed (2 pages)
18 November 2005Partic of mort/charge * (3 pages)
18 November 2005Partic of mort/charge * (3 pages)
11 October 2005Partic of mort/charge * (3 pages)
11 October 2005Partic of mort/charge * (3 pages)
27 July 2005Partic of mort/charge * (3 pages)
27 July 2005Partic of mort/charge * (3 pages)
6 July 2005Partic of mort/charge * (3 pages)
6 July 2005Partic of mort/charge * (3 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005New director appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
8 February 2005Incorporation (16 pages)
8 February 2005Incorporation (16 pages)