Company Name3M Cubed Solutions Ltd
DirectorAlex Mukuru
Company StatusActive
Company NumberSC476507
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Alex Mukuru
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(same day as company formation)
RolePlanning Engineer Director
Country of ResidenceEngland
Correspondence Address5 Great Heath
Hatfield
AL10 0UA

Location

Registered AddressR & A House Blackburn Business Park, Woodburn Road
Blackburn
Aberdeen
AB21 0PS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch

Shareholders

10 at £1Alex Mukuru
100.00%
Ordinary

Financials

Year2014
Net Worth£1,010
Current Liabilities£7,972

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

17 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (4 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
9 May 2018Notification of Alex Mukuru as a person with significant control on 6 April 2016 (2 pages)
9 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
22 November 2016Registered office address changed from 128 Charles Street Aberdeen AB25 3TZ Scotland to R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 128 Charles Street Aberdeen AB25 3TZ Scotland to R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 22 November 2016 (1 page)
21 November 2016Director's details changed for Mr Alex Mukuru on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Alex Mukuru on 21 November 2016 (2 pages)
2 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 10
(3 pages)
2 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 10
(3 pages)
23 February 2016Director's details changed for Mr Alex Mukuru on 15 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Alex Mukuru on 15 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Alex Mukuru on 15 February 2016 (2 pages)
23 February 2016Registered office address changed from 45 King Robers Way Bridge of Don Aberdeen Aberdeen AB23 8FB Scotland to 128 Charles Street Aberdeen AB25 3TZ on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 45 King Robers Way Bridge of Don Aberdeen Aberdeen AB23 8FB Scotland to 128 Charles Street Aberdeen AB25 3TZ on 23 February 2016 (1 page)
23 February 2016Director's details changed for Mr Alex Mukuru on 15 February 2016 (2 pages)
30 July 2015Director's details changed for Mr Alex Mukuru on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Alex Mukuru on 30 July 2015 (2 pages)
30 July 2015Registered office address changed from 49 Millbank Lane Aberdeen Aberdeen AB25 3YG to 45 King Robers Way Bridge of Don Aberdeen Aberdeen AB23 8FB on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 49 Millbank Lane Aberdeen Aberdeen AB25 3YG to 45 King Robers Way Bridge of Don Aberdeen Aberdeen AB23 8FB on 30 July 2015 (1 page)
4 June 2015Micro company accounts made up to 5 April 2015 (6 pages)
4 June 2015Micro company accounts made up to 5 April 2015 (6 pages)
4 June 2015Micro company accounts made up to 5 April 2015 (6 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10
(3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10
(3 pages)
1 May 2014Current accounting period shortened from 30 April 2015 to 5 April 2015 (1 page)
1 May 2014Current accounting period shortened from 30 April 2015 to 5 April 2015 (1 page)
1 May 2014Current accounting period shortened from 30 April 2015 to 5 April 2015 (1 page)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)