Company NameDepth Design Ltd
Company StatusActive
Company NumberSC450927
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 10 months ago)
Previous Name3D2U Ltd

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Andrew Munro Thomson
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Parbroath Road
Glenrothes
Fife
KY7 4TH
Scotland
Director NameMrs Tracy Thomson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Parbroath Road
Glenrothes
Fife
KY7 4TH
Scotland
Director NameBeverley Chalmers
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Parbroath Road
Glenrothes
Fife
KY7 4TH
Scotland

Location

Registered Address21 Parbroath Road
Glenrothes
Fife
KY7 4TH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

10 at £1Andrew Thomson
33.33%
Ordinary
10 at £1Beverley Chalmers
33.33%
Ordinary
10 at £1Tracy Thomson
33.33%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Filing History

26 February 2024Micro company accounts made up to 31 May 2023 (9 pages)
23 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (9 pages)
13 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (9 pages)
14 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 May 2020 (9 pages)
10 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (10 pages)
9 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
24 February 2019Micro company accounts made up to 31 May 2018 (8 pages)
4 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
17 July 2017Notification of Andrew Munro Thomson as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Tracy Thomson as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Notification of Tracy Thomson as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
17 July 2017Notification of Beverley Chalmers as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Andrew Munro Thomson as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
17 July 2017Notification of Beverley Chalmers as a person with significant control on 1 July 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 30
(4 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 30
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 June 2015Director's details changed for Beverley Chalmers on 1 May 2015 (2 pages)
8 June 2015Director's details changed for Tracy Thomson on 1 May 2015 (2 pages)
8 June 2015Director's details changed for Beverley Chalmers on 1 May 2015 (2 pages)
8 June 2015Director's details changed for Andrew Munro Thomson on 1 May 2015 (2 pages)
8 June 2015Director's details changed for Beverley Chalmers on 8 June 2015 (2 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 30
(4 pages)
8 June 2015Director's details changed for Beverley Chalmers on 1 May 2015 (2 pages)
8 June 2015Director's details changed for Tracy Thomson on 1 May 2015 (2 pages)
8 June 2015Director's details changed for Tracy Thomson on 1 May 2015 (2 pages)
8 June 2015Director's details changed for Beverley Chalmers on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Andrew Munro Thomson on 1 May 2015 (2 pages)
8 June 2015Director's details changed for Andrew Munro Thomson on 1 May 2015 (2 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 30
(4 pages)
8 June 2015Director's details changed for Beverley Chalmers on 8 June 2015 (2 pages)
27 April 2015Registered office address changed from 15a Harbour Road Inverness IV1 1SY to 21 Parbroath Road Glenrothes Fife KY7 4TH on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 15a Harbour Road Inverness IV1 1SY to 21 Parbroath Road Glenrothes Fife KY7 4TH on 27 April 2015 (1 page)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 August 2014Company name changed 3D2U LTD\certificate issued on 08/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-25
(3 pages)
8 August 2014Company name changed 3D2U LTD\certificate issued on 08/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-25
(3 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 30
(5 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 30
(5 pages)