Company Name3Dreid Scotland Limited
Company StatusActive
Company NumberSC554412
CategoryPrivate Limited Company
Incorporation Date12 January 2017(7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Mark Bedey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr David Llewellyn
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr Barry Paton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr George Barrie Sim Turnbull
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr Calum Alister MacDonald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr Richard Charles Graham-Marr
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr Mark Howard Taylor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland

Location

Registered Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

8 April 2022Delivered on: 12 April 2022
Persons entitled: Mark Howard Taylor

Classification: A registered charge
Outstanding
8 April 2022Delivered on: 12 April 2022
Persons entitled: Richard Charles Graham-Marr

Classification: A registered charge
Outstanding
23 May 2019Delivered on: 30 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 March 2017Delivered on: 20 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
19 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
17 May 2022Alterations to floating charge SC5544120002 (23 pages)
10 May 2022Alterations to floating charge SC5544120004 (23 pages)
10 May 2022Alterations to floating charge SC5544120003 (23 pages)
22 April 2022Resolutions
  • RES13 ‐ Entry into, execution and delivery of documents for floating charges and cross guarantees 08/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 April 2022Memorandum and Articles of Association (11 pages)
20 April 2022Termination of appointment of Richard Charles Graham-Marr as a director on 8 April 2022 (1 page)
20 April 2022Termination of appointment of Mark Howard Taylor as a director on 8 April 2022 (1 page)
12 April 2022Registration of charge SC5544120003, created on 8 April 2022 (12 pages)
12 April 2022Registration of charge SC5544120004, created on 8 April 2022 (12 pages)
18 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
19 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
18 February 2021Termination of appointment of Calum Alister Macdonald as a director on 31 January 2021 (1 page)
7 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
21 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
14 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 November 2019Termination of appointment of George Barrie Sim Turnbull as a director on 31 October 2019 (1 page)
3 June 2019Satisfaction of charge SC5544120001 in full (1 page)
30 May 2019Registration of charge SC5544120002, created on 23 May 2019 (26 pages)
15 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
20 April 2017Registration of charge SC5544120001, created on 31 March 2017 (5 pages)
20 April 2017Registration of charge SC5544120001, created on 31 March 2017 (5 pages)
12 January 2017Incorporation
Statement of capital on 2017-01-12
  • GBP 80
(28 pages)
12 January 2017Current accounting period shortened from 31 January 2018 to 31 October 2017 (1 page)
12 January 2017Current accounting period shortened from 31 January 2018 to 31 October 2017 (1 page)
12 January 2017Incorporation
Statement of capital on 2017-01-12
  • GBP 80
(28 pages)