Company Name3 Change Limited
Company StatusDissolved
Company NumberSC360544
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Jardine
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(4 months after company formation)
Appointment Duration8 years, 8 months (closed 05 June 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Glenpeffer Avenue Aberlady
Longniddry
East Lothian
EH32 0UL
Scotland
Director NameMr Mark Gerard Reilly
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Cathkin Gate
Rutherglen
Glasgow
G73 5RW
Scotland
Director NameAndrew James Hiscox
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressAbbey Lodge East Street
Banwell
North Somerset
BS29 6BW
Secretary NameMark Gerard Reilly
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Cathkin Gate
Rutherglen
Glasgow
G73 5RW
Scotland

Location

Registered Address3rd Floor
116 Dundas Street
Edinburgh
EH3 5DQ
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches6 other UK companies use this postal address

Shareholders

300 at £1David Jardine
73.89%
Ordinary
101 at £1Mark Gerard Reilly
24.88%
Ordinary A-j
3 at £1David Jardine
0.74%
Ordinary A-j
1 at £1Joanne Hamilton Reilly
0.25%
Ordinary A-j
1 at £1Susan Margaret Jardine
0.25%
Ordinary A-j

Financials

Year2014
Net Worth£20,697
Cash£29,950
Current Liabilities£22,116

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

17 October 2017Current accounting period extended from 30 September 2017 to 31 October 2017 (1 page)
5 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
23 March 2017Registered office address changed from 1st Floor 31 Palmerston Place Edinburgh EH12 5AP to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 23 March 2017 (1 page)
10 January 2017Amended total exemption small company accounts made up to 30 September 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 406
(6 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 406
(4 pages)
25 June 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 1st Floor 31 Palmerston Place Edinburgh EH12 5AP on 25 June 2015 (1 page)
24 June 2015Director's details changed for Mr David Jardine on 9 February 2015 (2 pages)
24 June 2015Director's details changed for Mr David Jardine on 9 February 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 December 2014Termination of appointment of Andrew James Hiscox as a director on 3 June 2014 (1 page)
23 December 2014Termination of appointment of Andrew James Hiscox as a director on 3 June 2014 (1 page)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 306
(5 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 306
(5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 January 2014Director's details changed for Andrew James Hiscox on 30 January 2014 (2 pages)
28 October 2013Termination of appointment of Mark Reilly as a secretary (1 page)
28 October 2013Termination of appointment of Mark Reilly as a director (1 page)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 June 2012Secretary's details changed for Mark Gerard Reilly on 6 September 2011 (2 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
8 June 2012Secretary's details changed for Mark Gerard Reilly on 6 September 2011 (2 pages)
8 June 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 8 June 2012 (1 page)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
8 June 2012Director's details changed for Mark Gerard Reilly on 6 September 2011 (2 pages)
8 June 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 8 June 2012 (1 page)
8 June 2012Director's details changed for Mark Gerard Reilly on 6 September 2011 (2 pages)
15 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 November 2010Statement of capital following an allotment of shares on 5 June 2010
  • GBP 306
(3 pages)
17 November 2010Statement of capital following an allotment of shares on 5 June 2010
  • GBP 306
(3 pages)
25 October 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
19 October 2010Current accounting period shortened from 30 June 2010 to 30 September 2009 (1 page)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 December 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 303
(4 pages)
7 December 2009Registered office address changed from 179 Stonelaw Road Burnside Rutherglen Glasgow G73 3PD on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 179 Stonelaw Road Burnside Rutherglen Glasgow G73 3PD on 7 December 2009 (1 page)
20 October 2009Appointment of Mr David Jardine as a director (2 pages)
2 June 2009Incorporation (14 pages)