Company NameDD3 Limited
Company StatusDissolved
Company NumberSC280959
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)
Dissolution Date1 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Harrow
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCarron Lodge
St. Andrews
Fife
KY16 9TU
Scotland
Director NameMrs Beverley Jayne Harrow
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(4 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 01 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameMrs Beverley Jayne Harrow
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarron Lodge
St Andrews
Fife
KY16 9TU
Scotland
Secretary NameAngus James Hay
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Coach House
42 Camperdown Street
Dundee
Angus
DD5 3AB
Scotland
Secretary NameMr John Paterson Craig
NationalityBritish
StatusResigned
Appointed01 September 2005(6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 George Govan Road
Cupar
Fife
KY15 4GY
Scotland
Director NameMrs Beverley Jayne Harrow
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 2006)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressCarron Lodge
St Andrews
Fife
KY16 9TU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2008
Net Worth£18,201
Current Liabilities£5,423,354

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

13 February 2017Notice of extension of period of Administration (1 page)
4 November 2016Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 4 November 2016 (2 pages)
10 October 2016Notice of extension of period of Administration (1 page)
5 August 2016Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to 15 Queen Street Edinburgh EH2 1JE on 5 August 2016 (2 pages)
5 August 2016Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 15 Queen Street Edinburgh EH2 1JE on 5 August 2016 (2 pages)
19 May 2016Administrator's progress report (14 pages)
19 May 2016Administrator's progress report (11 pages)
19 May 2016Administrator's progress report (13 pages)
19 May 2016Notice of extension of period of Administration (2 pages)
19 May 2016Notice of extension of period of Administration (2 pages)
19 May 2016Administrator's progress report (15 pages)
19 May 2016Notice of extension of period of Administration (2 pages)
19 May 2016Administrator's progress report (13 pages)
12 February 2015Notice of resignation of administrator (1 page)
20 September 2013Administrator's progress report (11 pages)
26 March 2013Administrator's progress report (11 pages)
6 February 2013Administrator's progress report (9 pages)
6 February 2013Notice of extension of period of Administration (3 pages)
29 August 2012Administrator's progress report (8 pages)
8 March 2012Administrator's progress report (8 pages)
4 October 2011Administrator's progress report (10 pages)
16 March 2011Notice of extension of period of Administration (1 page)
16 March 2011Administrator's progress report (14 pages)
1 October 2010Administrator's progress report (8 pages)
15 July 2010Statement of administrator's proposal (27 pages)
15 July 2010Statement of administrator's deemed proposal (1 page)
9 April 2010Statement of affairs with form 2.13B(SCOT) (17 pages)
9 March 2010Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry, Dundee Angus DD5 1NB on 9 March 2010 (2 pages)
9 March 2010Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry, Dundee Angus DD5 1NB on 9 March 2010 (2 pages)
19 February 2010Appointment of an administrator (6 pages)
29 January 2010Appointment of Mrs Beverley Jayne Harrow as a director (2 pages)
6 January 2010Termination of appointment of John Craig as a secretary (1 page)
29 June 2009Accounts for a small company made up to 31 August 2008 (9 pages)
28 April 2009Return made up to 02/03/09; full list of members (3 pages)
26 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
27 March 2008Return made up to 02/03/08; full list of members (3 pages)
8 February 2008Secretary's particulars changed (1 page)
29 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
29 June 2007Return made up to 02/03/07; full list of members (6 pages)
10 April 2006Director resigned (1 page)
3 March 2006Return made up to 02/03/06; full list of members (7 pages)
12 January 2006New director appointed (2 pages)
15 November 2005Alterations to a floating charge (5 pages)
11 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
4 November 2005Ad 25/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 October 2005Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
12 October 2005Partic of mort/charge * (3 pages)
6 October 2005New secretary appointed (2 pages)
26 September 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Incorporation (20 pages)