Company NameD3 Audio & Visual Limited
DirectorsAndrew Alan Johnston McCully and Marc Stuart Treadwell-Heath
Company StatusLiquidation
Company NumberSC290595
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameAndrew Alan Johnston McCully
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Rowan Terrace
Perth
PH1 1EA
Scotland
Director NameMr Marc Stuart Treadwell-Heath
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2005(same day as company formation)
RoleSales
Country of ResidenceScotland
Correspondence Address5 The Stackyard
Milnathort
Kinross
KY13 9GF
Scotland
Secretary NameMarc Stuart Treadwell-Heath
NationalityBritish
StatusCurrent
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Stackyard
Milnathort
Kinross
KY13 9GF
Scotland
Director NamePhilip Stephen Lidstone
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleSystems Designer
Country of ResidenceUnited Kingdom
Correspondence Address138 Glengarry Road
Perth
PH2 0AN
Scotland

Contact

Websited3av.co.uk
Email address[email protected]
Telephone0845 0043304
Telephone regionUnknown

Location

Registered AddressUnit 4 Inchcape Place
North Muirton Industrial Estate
Perth
PH1 3DU
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

852 at £1Marc Stuart Treadwell-heath
51.02%
Ordinary
818 at £1Andrew Mccully
48.98%
Ordinary

Financials

Year2014
Net Worth£120,187
Cash£31,441
Current Liabilities£71,819

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Charges

10 August 2006Delivered on: 22 August 2006
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

Filing History

24 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 March 2019Amended total exemption full accounts made up to 31 October 2017 (5 pages)
27 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 September 2015Secretary's details changed for Marc Stuart Treadwell-Heath on 1 August 2015 (1 page)
24 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,670
(5 pages)
24 September 2015Secretary's details changed for Marc Stuart Treadwell-Heath on 1 August 2015 (1 page)
24 September 2015Secretary's details changed for Marc Stuart Treadwell-Heath on 1 August 2015 (1 page)
24 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,670
(5 pages)
24 September 2015Director's details changed for Marc Stuart Treadwell-Heath on 1 August 2015 (2 pages)
24 September 2015Director's details changed for Marc Stuart Treadwell-Heath on 1 August 2015 (2 pages)
24 September 2015Director's details changed for Marc Stuart Treadwell-Heath on 1 August 2015 (2 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (12 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (12 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,670
(5 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,670
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 February 2014Termination of appointment of Philip Lidstone as a director (1 page)
18 February 2014Termination of appointment of Philip Lidstone as a director (1 page)
1 November 2013Registered office address changed from 58 West Baldridge Road Dunfermline KY12 9AW on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 58 West Baldridge Road Dunfermline KY12 9AW on 1 November 2013 (1 page)
1 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,670
(6 pages)
1 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,670
(6 pages)
1 November 2013Registered office address changed from 58 West Baldridge Road Dunfermline KY12 9AW on 1 November 2013 (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 December 2010Director's details changed for Andrew Alan Johnston Mccully on 1 December 2010 (2 pages)
10 December 2010Director's details changed for Andrew Alan Johnston Mccully on 1 December 2010 (2 pages)
10 December 2010Director's details changed for Andrew Alan Johnston Mccully on 1 December 2010 (2 pages)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Andrew Alan Johnston Mccully on 21 September 2010 (2 pages)
29 September 2010Director's details changed for Andrew Alan Johnston Mccully on 21 September 2010 (2 pages)
29 September 2010Director's details changed for Marc Stuart Treadwell-Heath on 21 September 2010 (2 pages)
29 September 2010Director's details changed for Philip Stephen Lidstone on 21 September 2010 (2 pages)
29 September 2010Director's details changed for Philip Stephen Lidstone on 21 September 2010 (2 pages)
29 September 2010Director's details changed for Marc Stuart Treadwell-Heath on 21 September 2010 (2 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 October 2008Return made up to 21/09/08; full list of members (4 pages)
6 October 2008Return made up to 21/09/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 January 2008Return made up to 21/09/07; full list of members (3 pages)
8 January 2008Return made up to 21/09/07; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
21 November 2007Nc inc already adjusted 01/11/07 (2 pages)
21 November 2007Ad 01/11/07--------- £ si 668@1=668 £ ic 1002/1670 (2 pages)
21 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2007Ad 01/11/07--------- £ si 668@1=668 £ ic 1002/1670 (2 pages)
21 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2007Nc inc already adjusted 01/11/07 (2 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 January 2007Return made up to 21/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2007Return made up to 21/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2006Partic of mort/charge * (3 pages)
22 August 2006Partic of mort/charge * (3 pages)
6 January 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
6 January 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
30 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2005Incorporation (18 pages)
21 September 2005Incorporation (18 pages)