Glenrothes
Fife
KY7 4TH
Scotland
Director Name | Mrs Tracy Thomson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Parbroath Road Glenrothes Fife KY7 4TH Scotland |
Director Name | Beverley Chalmers |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Parbroath Road Glenrothes Fife KY7 4TH Scotland |
Registered Address | 21 Parbroath Road Glenrothes Fife KY7 4TH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
10 at £1 | Andrew Thomson 33.33% Ordinary |
---|---|
10 at £1 | Beverley Chalmers 33.33% Ordinary |
10 at £1 | Tracy Thomson 33.33% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
26 February 2024 | Micro company accounts made up to 31 May 2023 (9 pages) |
---|---|
23 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (9 pages) |
13 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (9 pages) |
14 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 31 May 2020 (9 pages) |
10 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (10 pages) |
9 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
24 February 2019 | Micro company accounts made up to 31 May 2018 (8 pages) |
4 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 July 2017 | Notification of Andrew Munro Thomson as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Tracy Thomson as a person with significant control on 1 July 2016 (2 pages) |
17 July 2017 | Notification of Tracy Thomson as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
17 July 2017 | Notification of Beverley Chalmers as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Andrew Munro Thomson as a person with significant control on 1 July 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
17 July 2017 | Notification of Beverley Chalmers as a person with significant control on 1 July 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 June 2015 | Director's details changed for Beverley Chalmers on 1 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Tracy Thomson on 1 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Beverley Chalmers on 1 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Andrew Munro Thomson on 1 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Beverley Chalmers on 8 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Beverley Chalmers on 1 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Tracy Thomson on 1 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Tracy Thomson on 1 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Beverley Chalmers on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Andrew Munro Thomson on 1 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Andrew Munro Thomson on 1 May 2015 (2 pages) |
8 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Beverley Chalmers on 8 June 2015 (2 pages) |
27 April 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 August 2014 | Company name changed 3D2U LTD\certificate issued on 08/08/14
|
8 August 2014 | Company name changed 3D2U LTD\certificate issued on 08/08/14
|
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|