Company Name3DM Ltd
DirectorDerek John Maskell
Company StatusActive
Company NumberSC393343
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Derek John Maskell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2gether House 25 Daisy Street
Glasgow
G42 8JN
Scotland
Secretary NameMr Derek John Maskell
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address2gether House 25 Daisy Street
Glasgow
G42 8JN
Scotland

Contact

Website3dmltd.com
Telephone0131 2027025
Telephone regionEdinburgh

Location

Registered Address2gether House
25 Daisy Street
Glasgow
G42 8JN
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Derek John Maskell
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,591
Cash£462
Current Liabilities£5,440

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
25 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
16 February 2022Compulsory strike-off action has been discontinued (1 page)
15 February 2022Micro company accounts made up to 28 February 2021 (5 pages)
10 February 2022Compulsory strike-off action has been suspended (1 page)
25 January 2022First Gazette notice for compulsory strike-off (1 page)
23 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 29 February 2020 (3 pages)
14 April 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 28 February 2019 (3 pages)
26 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
23 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
15 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 March 2014Secretary's details changed for Mr Derek John Maskell on 1 July 2013 (1 page)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Director's details changed for Mr Derek John Maskell on 1 July 2013 (2 pages)
7 March 2014Director's details changed for Mr Derek John Maskell on 1 July 2013 (2 pages)
7 March 2014Secretary's details changed for Mr Derek John Maskell on 1 July 2013 (1 page)
7 March 2014Secretary's details changed for Mr Derek John Maskell on 1 July 2013 (1 page)
7 March 2014Director's details changed for Mr Derek John Maskell on 1 July 2013 (2 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 June 2013Registered office address changed from 128 Pitt Street Edinburgh EH6 4DD Scotland on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 128 Pitt Street Edinburgh EH6 4DD Scotland on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 128 Pitt Street Edinburgh EH6 4DD Scotland on 6 June 2013 (1 page)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
4 May 2011Registered office address changed from 30 Park Drive Wallyford East Lothian EH21 8DA United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 30 Park Drive Wallyford East Lothian EH21 8DA United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 30 Park Drive Wallyford East Lothian EH21 8DA United Kingdom on 4 May 2011 (1 page)
10 February 2011Incorporation (23 pages)
10 February 2011Incorporation (23 pages)