Company Name3D Exhibitions Limited
DirectorColin Stevenson
Company StatusActive
Company NumberSC371492
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)
Previous NamesQuadro Exhibition Limited and Quadro Exhibitions 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 Colin Stevenson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(3 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Harbour Square
Inverkip
Greenock
PA16 0EG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameLesley Stevenson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Website3d-exhibitions.co.uk
Telephone01475 888287
Telephone regionGreenock

Location

Registered Address7 Harbour Square
Inverkip
Greenock
PA16 0EG
Scotland
ConstituencyInverclyde
WardInverclyde South West

Shareholders

2 at £1Colin Stevenson
100.00%
Ordinary

Financials

Year2014
Net Worth£17
Cash£34,470
Current Liabilities£40,577

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

2 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
23 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
3 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
5 January 2021Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 7 Harbour Square Inverkip Greenock PA16 0EG on 5 January 2021 (1 page)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 February 2018Director's details changed for Mr Colin Stevenson on 8 February 2018 (2 pages)
8 February 2018Change of details for Mr Colin Stevenson as a person with significant control on 8 February 2018 (2 pages)
8 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
25 January 2018Registered office address changed from Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 25 January 2018 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
19 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 October 2015Director's details changed for Colin Stevenson on 25 September 2015 (2 pages)
5 October 2015Director's details changed for Colin Stevenson on 25 September 2015 (2 pages)
25 September 2015Registered office address changed from 126a Newton Street Greenock PA16 8SH to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 126a Newton Street Greenock PA16 8SH to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 25 September 2015 (1 page)
25 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
22 August 2014Termination of appointment of Lesley Stevenson as a director on 26 April 2014 (2 pages)
22 August 2014Termination of appointment of Lesley Stevenson as a director on 26 April 2014 (2 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders (4 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders (4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
17 July 2013Director's details changed for Lesley Stevenson on 1 May 2012 (3 pages)
17 July 2013Director's details changed for Lesley Stevenson on 1 May 2012 (3 pages)
17 July 2013Appointment of Colin Stevenson as a director on 14 May 2013 (3 pages)
17 July 2013Appointment of Colin Stevenson as a director on 14 May 2013 (3 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
18 February 2013Director's details changed for Lesley Leech on 21 January 2012 (2 pages)
18 February 2013Director's details changed for Lesley Leech on 21 January 2012 (2 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
9 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1
(6 pages)
9 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1
(6 pages)
9 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1
(6 pages)
8 March 2010Company name changed quadro exhibitions LIMITED\certificate issued on 08/03/10
  • CONNOT ‐
(3 pages)
8 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
(1 page)
8 March 2010Company name changed quadro exhibitions LIMITED\certificate issued on 08/03/10
  • CONNOT ‐
(3 pages)
8 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
(1 page)
31 January 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
31 January 2010Appointment of Lesley Leech as a director (3 pages)
31 January 2010Appointment of Lesley Leech as a director (3 pages)
31 January 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
26 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
26 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
22 January 2010Company name changed quadro exhibition LIMITED\certificate issued on 22/01/10
  • CONNOT ‐
(3 pages)
22 January 2010Company name changed quadro exhibition LIMITED\certificate issued on 22/01/10
  • CONNOT ‐
(3 pages)
22 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-21
(1 page)
22 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-21
(1 page)
20 January 2010Incorporation (22 pages)
20 January 2010Incorporation (22 pages)