Glasgow
G42 8JN
Scotland
Secretary Name | Mr Derek John Maskell |
---|---|
Status | Current |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2gether House 25 Daisy Street Glasgow G42 8JN Scotland |
Website | 3dmltd.com |
---|---|
Telephone | 0131 2027025 |
Telephone region | Edinburgh |
Registered Address | 2gether House 25 Daisy Street Glasgow G42 8JN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Derek John Maskell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,591 |
Cash | £462 |
Current Liabilities | £5,440 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
15 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
25 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
16 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2022 | Micro company accounts made up to 28 February 2021 (5 pages) |
10 February 2022 | Compulsory strike-off action has been suspended (1 page) |
25 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
14 April 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
26 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
23 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
15 May 2017 | Registered office address changed from 20 Trafalgar Street Edinburgh EH6 4DF to 2Gether House 25 Daisy Street Glasgow G42 8JN on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 20 Trafalgar Street Edinburgh EH6 4DF to 2Gether House 25 Daisy Street Glasgow G42 8JN on 15 May 2017 (1 page) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
2 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 March 2014 | Secretary's details changed for Mr Derek John Maskell on 1 July 2013 (1 page) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Mr Derek John Maskell on 1 July 2013 (2 pages) |
7 March 2014 | Director's details changed for Mr Derek John Maskell on 1 July 2013 (2 pages) |
7 March 2014 | Secretary's details changed for Mr Derek John Maskell on 1 July 2013 (1 page) |
7 March 2014 | Secretary's details changed for Mr Derek John Maskell on 1 July 2013 (1 page) |
7 March 2014 | Director's details changed for Mr Derek John Maskell on 1 July 2013 (2 pages) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
28 January 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 June 2013 | Registered office address changed from 128 Pitt Street Edinburgh EH6 4DD Scotland on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 128 Pitt Street Edinburgh EH6 4DD Scotland on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 128 Pitt Street Edinburgh EH6 4DD Scotland on 6 June 2013 (1 page) |
6 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
4 May 2011 | Registered office address changed from 30 Park Drive Wallyford East Lothian EH21 8DA United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 30 Park Drive Wallyford East Lothian EH21 8DA United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 30 Park Drive Wallyford East Lothian EH21 8DA United Kingdom on 4 May 2011 (1 page) |
10 February 2011 | Incorporation (23 pages) |
10 February 2011 | Incorporation (23 pages) |