Company Name3B Consultancy Services Limited
Company StatusDissolved
Company NumberSC331843
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)
Previous NameRadar Ds Limited

Business Activity

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

Directors

Director NameMr Robert Campbell Connor Richmond
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRooten Croft
Rickarton
Stonehaven
Kincardineshire
AB39 3TB
Scotland
Director NameMr Roderick Gatt Wilson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(4 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Polmuir Road
Aberdeen
AB11 7TH
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed01 December 2012(5 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 21 March 2023)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMartin Robert Cooper
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(4 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address20 Clifton Gardens
Kallaroo
Western Australia
6025
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed11 December 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2012)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitewww.3bcsl.co.uk/
Email address[email protected]
Telephone01330 826720
Telephone regionBanchory

Location

Registered AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Trustees Of Cooper Family Trust
60.00%
Ordinary
2 at £13b Enterprise Limited
20.00%
Ordinary
2 at £1Rod Welding Limited
20.00%
Ordinary

Financials

Year2014
Net Worth£362,418
Cash£163,798
Current Liabilities£125,675

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

12 February 2016Delivered on: 17 February 2016
Persons entitled: Bibby Factors International Limited

Classification: A registered charge
Outstanding
8 January 2008Delivered on: 11 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
18 February 2008Delivered on: 22 February 2008
Satisfied on: 19 January 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

21 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2023First Gazette notice for voluntary strike-off (1 page)
23 December 2022Application to strike the company off the register (3 pages)
9 December 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
21 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 November 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
26 November 2020Change of details for Mrs Paula Cooper as a person with significant control on 13 November 2019 (2 pages)
26 November 2020Change of details for Martin Robert Cooper as a person with significant control on 13 November 2019 (2 pages)
26 November 2020Notification of Robert Campbell Connor Richmond as a person with significant control on 13 November 2019 (2 pages)
18 December 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 June 2019Termination of appointment of Martin Robert Cooper as a director on 19 February 2019 (1 page)
5 November 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 November 2017Notification of Paula Cooper as a person with significant control on 17 November 2017 (2 pages)
17 November 2017Notification of Paula Cooper as a person with significant control on 3 October 2017 (2 pages)
16 November 2017Director's details changed for Martin Robert Cooper on 3 October 2017 (2 pages)
16 November 2017Director's details changed for Martin Robert Cooper on 3 October 2017 (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Notification of Martin Robert Cooper as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Notification of Martin Robert Cooper as a person with significant control on 3 October 2017 (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
31 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 December 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 February 2016Registration of charge SC3318430003, created on 12 February 2016 (14 pages)
17 February 2016Registration of charge SC3318430003, created on 12 February 2016 (14 pages)
19 January 2016Satisfaction of charge 2 in full (5 pages)
19 January 2016Satisfaction of charge 2 in full (5 pages)
11 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10
(7 pages)
11 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10
(7 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10
(6 pages)
16 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10
(6 pages)
16 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
(6 pages)
18 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
(6 pages)
18 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
25 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 March 2013Statement of capital following an allotment of shares on 16 March 2013
  • GBP 10.00
(4 pages)
25 March 2013Statement of capital following an allotment of shares on 16 March 2013
  • GBP 10.00
(4 pages)
25 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 December 2012Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
4 December 2012Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
4 December 2012Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
4 December 2012Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
13 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
13 November 2012Appointment of Roderick Gatt Wilson as a director (2 pages)
13 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
13 November 2012Appointment of Roderick Gatt Wilson as a director (2 pages)
13 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
13 November 2012Appointment of Martin Robert Cooper as a director (2 pages)
13 November 2012Appointment of Martin Robert Cooper as a director (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 September 2010Alterations to floating charge 2 (5 pages)
4 September 2010Alterations to floating charge 2 (5 pages)
21 August 2010Alterations to floating charge 1 (5 pages)
21 August 2010Alterations to floating charge 1 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
10 September 2009Appointment terminated secretary paull & williamsons (1 page)
10 September 2009Secretary appointed paull & williams LLP (1 page)
10 September 2009Secretary appointed paull & williams LLP (1 page)
10 September 2009Appointment terminated secretary paull & williamsons (1 page)
6 November 2008Return made up to 03/10/08; full list of members (5 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Return made up to 03/10/08; full list of members (5 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
28 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
28 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
22 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 January 2008Partic of mort/charge * (3 pages)
11 January 2008Partic of mort/charge * (3 pages)
10 January 2008Registered office changed on 10/01/08 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page)
10 January 2008Registered office changed on 10/01/08 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007Secretary resigned (1 page)
27 November 2007Company name changed radar ds LIMITED\certificate issued on 27/11/07 (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Company name changed radar ds LIMITED\certificate issued on 27/11/07 (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
3 October 2007Incorporation (44 pages)
3 October 2007Incorporation (44 pages)