Company Name3 Dimensional Concepts Ltd
DirectorStewart Thomas McGillvray
Company StatusActive - Proposal to Strike off
Company NumberSC441181
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Director

Director NameMr Stewart Thomas McGillvray
Date of BirthJuly 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleCAD Technician
Country of ResidenceScotland
Correspondence Address4 Blair Road
Coatbridge
North Lanarkshire
ML5 1JQ
Scotland

Location

Registered Address4 Blair Road
Coatbridge
Lanarkshire
ML5 1JQ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig

Shareholders

1 at £1Stewart Thomas Mcgillvray
100.00%
Ordinary

Financials

Year2014
Net Worth£12,694
Cash£17,001
Current Liabilities£5,417

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 January 2023 (1 year, 3 months ago)
Next Return Due8 February 2024 (overdue)

Filing History

17 July 2023Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to 4 Blair Road Coatbridge Lanarkshire ML5 1JQ on 17 July 2023 (1 page)
11 February 2023Compulsory strike-off action has been discontinued (1 page)
10 February 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
7 February 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
22 February 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
23 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
11 February 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
5 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
10 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
9 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
15 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
15 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
18 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
28 February 2013Registered office address changed from 4 Blair Road Coatbridge North Lanarkshire ML5 1JQ Scotland on 28 February 2013 (2 pages)
28 February 2013Registered office address changed from 4 Blair Road Coatbridge North Lanarkshire ML5 1JQ Scotland on 28 February 2013 (2 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)