3E DEVELOPMENT LIMITED
Overview
Company Name | 3E DEVELOPMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC160955 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 3E DEVELOPMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is 3E DEVELOPMENT LIMITED located?
Registered Office Address | 5 South Charlotte Street EH2 4AN Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 3E DEVELOPMENT LIMITED?
Company Name | From | Until |
---|---|---|
SALTIRE NUMBER FIFTY EIGHT LIMITED | Oct 11, 1995 | Oct 11, 1995 |
What are the latest accounts for 3E DEVELOPMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for 3E DEVELOPMENT LIMITED?
Last Confirmation Statement Made Up To | Oct 11, 2025 |
---|---|
Next Confirmation Statement Due | Oct 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 11, 2024 |
Overdue | No |
What are the latest filings for 3E DEVELOPMENT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 4 pages | AA | ||||||||||||||
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Feb 20, 2023 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 101 Rose Street South Lane Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Feb 20, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Oct 11, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||||||
All of the property or undertaking has been released from charge 1 | 1 pages | MR05 | ||||||||||||||
Confirmation statement made on Oct 11, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||||||
Secretary's details changed for Mr Keith Grimsey on Feb 05, 2018 | 1 pages | CH03 | ||||||||||||||
Change of details for Mr Keith Grimsey as a person with significant control on Feb 05, 2018 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mr Richard Yves Brown as a person with significant control on Dec 13, 2016 | 2 pages | PSC04 | ||||||||||||||
Notification of Keith Grimsey as a person with significant control on Dec 13, 2016 | 2 pages | PSC01 | ||||||||||||||
Confirmation statement made on Oct 11, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of 3E DEVELOPMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRIMSEY, Keith | Secretary | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | 217442230001 | |||||||||||
BROWN, Richard Yves | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | England | British | Managing Director | 1282670003 | ||||||||
GRIMSEY, Keith Andrew | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | England | British | Software Engineer | 217441570001 | ||||||||
LYCIDAS SECRETARIES LIMITED | Secretary | c/o Mcclure Naismith 3 Ponton Street EH3 9QQ Edinburgh Nova House Scotland |
| 38621920004 | ||||||||||
SYMPHONY NOMINEES LIMITED | Secretary | 31 Burnt Oak Broadway HA8 5LD Edgware Kimberley House Middlesex England |
| 105593410001 | ||||||||||
T D YOUNG & CO | Secretary | New Law House Saltire Centre KY6 2DA Glenrothes Fife | 760500006 | |||||||||||
BAILEY, James | Director | 18 Cockburn Street CB1 3NB Cambridge | British | Information Technologist | 45885510003 | |||||||||
BROWN, Arthur Edward | Director | C/De Sol 6, Apt 1 Puerto Santiago 38683 Los Gigantes Tenerife Espana | British | Director | 45885470002 | |||||||||
EVANS, Stephen | Director | C/O Mcclure Naismith, Nova House 3 Ponton Street EH3 9QQ Edinburgh | United Arab Emirates | British | Consultant | 74638760005 | ||||||||
PHILLIPS, John Timothy | Director | Hornbill Plains Road Tolleshunt Major CM9 8NA Maldon Essex | British | Director | 41334250001 | |||||||||
TORRIE, Peter, Dr | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | United Kingdom | British | General Practitioner | 69919270001 | ||||||||
UBEROI, Hank | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | Usa | American | Investments | 154495280001 | ||||||||
WILLIAMS, Terence John | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint Scotland | Portugal | British | Director | 149465820001 | ||||||||
YOUNG, Thomas Duncan | Director | Church House Main Road KY15 4NH Bow Of Fife Fife | British | Solicitor | 44851690001 |
Who are the persons with significant control of 3E DEVELOPMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Keith Andrew Grimsey | Dec 13, 2016 | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard Yves Brown | Sep 22, 2016 | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0