Company Name3DG3 Limited
Company StatusDissolved
Company NumberSC334137
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 5 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMarco Peter Piacentini Edge
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(same day as company formation)
RoleCatering Manager
Country of ResidenceScotland
Correspondence Address35 Campbell Drive
Troon
Ayrshire
KA10 6XE
Scotland
Secretary NamePeter Damion Edge
NationalityBritish
StatusClosed
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 Harling Drive
Troon
Ayrshire
KA10 6NF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed20 November 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 November 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address30 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Cberyl Lamont
50.00%
Ordinary
1 at £1Marco Peter Piacentini Edge
50.00%
Ordinary

Financials

Year2014
Net Worth£243,280
Cash£102,219
Current Liabilities£231,098

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 March 2015Delivered on: 17 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 80 montgomery street, irvine.
Outstanding
2 February 2015Delivered on: 6 February 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
10 March 2010Delivered on: 12 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: House and shop 72 ayr road irvine ayr 31038.
Outstanding
7 February 2010Delivered on: 18 February 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 February 2015Delivered on: 18 February 2015
Satisfied on: 15 May 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 80 montgomery street, irvine.
Fully Satisfied

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
14 August 2020Application to strike the company off the register (1 page)
22 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 March 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
6 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
25 September 2018Registered office address changed from 18 Harling Drive Troon Ayrshire KA10 6NF to 30 Miller Road Ayr KA7 2AY on 25 September 2018 (1 page)
1 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
8 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 May 2015Satisfaction of charge SC3341370004 in full (4 pages)
15 May 2015Satisfaction of charge SC3341370004 in full (4 pages)
17 April 2015Registration of charge SC3341370005, created on 30 March 2015 (18 pages)
17 April 2015Registration of charge SC3341370005, created on 30 March 2015 (18 pages)
18 February 2015Registration of charge SC3341370004, created on 11 February 2015 (17 pages)
18 February 2015Registration of charge SC3341370004, created on 11 February 2015 (17 pages)
6 February 2015Registration of charge SC3341370003, created on 2 February 2015 (18 pages)
6 February 2015Registration of charge SC3341370003, created on 2 February 2015 (18 pages)
6 February 2015Registration of charge SC3341370003, created on 2 February 2015 (18 pages)
11 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
22 September 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 2
(3 pages)
22 September 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 2
(3 pages)
22 September 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 2
(3 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
12 December 2012Director's details changed for Marco Peter Piacentini Edge on 12 December 2012 (2 pages)
12 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
12 December 2012Director's details changed for Marco Peter Piacentini Edge on 12 December 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2009Director's details changed for Marco Peter Piacentini Edge on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Marco Peter Piacentini Edge on 10 December 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 December 2008Return made up to 20/11/08; full list of members (3 pages)
1 December 2008Return made up to 20/11/08; full list of members (3 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
27 November 2007Registered office changed on 27/11/07 from: 4 atlantic quay 70 york street glasgow G2 8JX (1 page)
27 November 2007Registered office changed on 27/11/07 from: 4 atlantic quay 70 york street glasgow G2 8JX (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007Ad 22/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
27 November 2007Ad 22/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
27 November 2007New director appointed (2 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 November 2007Secretary resigned (1 page)
20 November 2007Incorporation (17 pages)
20 November 2007Incorporation (17 pages)