Company NameMultiplex 3X Limited
DirectorDaniel Drummond Whiteford
Company StatusActive
Company NumberSC395404
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Previous NameRubislaw (Xxxxxvii) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Daniel Drummond Whiteford
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(1 week, 6 days after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed24 February 2012(11 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Secretary NameHall Morrice Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2011(same day as company formation)
Correspondence Address7 Queens Terrace
Aberdeen
AB10 1XL
Scotland

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1D. Whiteford
100.00%
Ordinary

Financials

Year2014
Net Worth£425,827
Cash£81,934
Current Liabilities£60,623

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
14 March 2019Notification of Sophia Whiteford as a person with significant control on 1 March 2019 (2 pages)
11 January 2019Statement of capital following an allotment of shares on 24 December 2018
  • GBP 1
(3 pages)
11 January 2019Statement of capital following an allotment of shares on 24 December 2018
  • GBP 1
(3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 June 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 21 June 2018 (1 page)
21 June 2018Secretary's details changed for Infinity Secretaries Limited on 21 June 2018 (1 page)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(3 pages)
14 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(3 pages)
14 March 2015Director's details changed for Mr Daniel Drummond Whiteford on 3 February 2015 (2 pages)
14 March 2015Director's details changed for Mr Daniel Drummond Whiteford on 3 February 2015 (2 pages)
14 March 2015Director's details changed for Mr Daniel Drummond Whiteford on 3 February 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
6 March 2012Appointment of Infinity Secretaries Limited as a secretary (2 pages)
6 March 2012Appointment of Infinity Secretaries Limited as a secretary (2 pages)
22 August 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
22 August 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
22 August 2011Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL Scotland on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL Scotland on 22 August 2011 (1 page)
6 April 2011Appointment of Mr Daniel Drummond Whiteford as a director (2 pages)
6 April 2011Appointment of Mr Daniel Drummond Whiteford as a director (2 pages)
5 April 2011Termination of appointment of Simon Cowie as a director (1 page)
5 April 2011Termination of appointment of Simon Cowie as a director (1 page)
22 March 2011Company name changed rubislaw (xxxxxvii) LIMITED\certificate issued on 22/03/11
  • CONNOT ‐
(3 pages)
22 March 2011Company name changed rubislaw (xxxxxvii) LIMITED\certificate issued on 22/03/11
  • CONNOT ‐
(3 pages)
22 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-17
(1 page)
22 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-17
(1 page)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)