3 ED GLASGOW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name3 ED GLASGOW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC190330
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 3 ED GLASGOW LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is 3 ED GLASGOW LIMITED located?

    Registered Office Address
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of 3 ED GLASGOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (517) LIMITEDOct 16, 1998Oct 16, 1998

    What are the latest accounts for 3 ED GLASGOW LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for 3 ED GLASGOW LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2025
    Next Confirmation Statement DueNov 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2024
    OverdueNo

    What are the latest filings for 3 ED GLASGOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Cameron Hannah Mclure as a director on Jan 31, 2025

    2 pagesAP01

    Termination of appointment of Christopher Thomas Solley as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    31 pagesAA

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Registration of charge SC1903300072, created on Aug 02, 2023

    20 pagesMR01

    Termination of appointment of Rory William Christie as a director on May 25, 2023

    1 pagesTM01

    Appointment of Mr Steven Mcghee as a director on May 25, 2023

    2 pagesAP01

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Thomas Solley on Aug 08, 2022

    2 pagesCH01

    Director's details changed for Mr Rory William Christie on Jan 01, 2022

    2 pagesCH01

    Director's details changed for Mr Martin Timothy Smith on Aug 08, 2022

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Change of details for 3 Ed Holdings 2 Limited as a person with significant control on Jun 24, 2022

    2 pagesPSC05

    Registered office address changed from 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on Jun 24, 2022

    1 pagesAD01

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    28 pagesAA

    Director's details changed for Mr Kenneth Andrew Mclellan on Jul 28, 2021

    2 pagesCH01

    Confirmation statement made on Nov 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    28 pagesAA

    Confirmation statement made on Nov 14, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2019

    26 pagesAA

    Director's details changed for Mr John Stephen Gordon on Jul 02, 2019

    2 pagesCH01

    Appointment of Mr Rory William Christie as a director on May 01, 2019

    2 pagesAP01

    Who are the officers of 3 ED GLASGOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05549576
    107624260005
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritishDirector203724200001
    MCGHEE, Steven John
    Caledonian Exchange, 2nd Floor
    19a Canning Street
    EH3 8EG Edinburgh
    Dalamore Capital
    United Kingdom
    Director
    Caledonian Exchange, 2nd Floor
    19a Canning Street
    EH3 8EG Edinburgh
    Dalamore Capital
    United Kingdom
    United KingdomBritishCompany Director309598300001
    MCLELLAN, Kenneth Andrew
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    PortugalBritishRegional Project Director110322970006
    MCLURE, Cameron Hannah
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Scotland
    ScotlandBritishAssociate Director, Investments331818510001
    RITCHIE, Alan Campbell
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritishBanker148701690002
    SMITH, Martin Timothy
    St. Andrew Square
    EH2 2AH Edinburgh
    6
    Scotland
    Director
    St. Andrew Square
    EH2 2AH Edinburgh
    6
    Scotland
    ScotlandBritishBanker82478070001
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    British41273760002
    LEWIS, Maria
    Craighall Business Park
    23 Eagle Street
    G4 9XA Glasgow
    Suite 1, Platinum House
    Secretary
    Craighall Business Park
    23 Eagle Street
    G4 9XA Glasgow
    Suite 1, Platinum House
    British173226040001
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Secretary
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    British120645920001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    SMYTH, Pamela June
    Hillside House
    Ecclesmachan
    EH52 6NG Broxburn
    West Lothian
    Secretary
    Hillside House
    Ecclesmachan
    EH52 6NG Broxburn
    West Lothian
    British65057960001
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    ANDERSON, Colin John
    Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    1
    Scotland
    Director
    Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    1
    Scotland
    EnglandBritishSolicitor223558780001
    BLOOD, Gerard David
    Flat 3
    88 Greencroft Gardens
    NW6 3JQ London
    Director
    Flat 3
    88 Greencroft Gardens
    NW6 3JQ London
    AustralianBid Manager74828410001
    BREMNER, Alexander George
    Inch Avenue
    Aberdour
    KY3 0TF Burntisland
    3
    Fife
    Director
    Inch Avenue
    Aberdour
    KY3 0TF Burntisland
    3
    Fife
    ScotlandBritishHead Of Public Private Partner152806580001
    CHRISTIE, Rory William
    EH3 7JF Edinburgh
    Dalmore Capital 35 Melville Street
    Scotland
    Director
    EH3 7JF Edinburgh
    Dalmore Capital 35 Melville Street
    Scotland
    United KingdomBritishCompany Director183191460002
    CONLON, Zaida Munshi
    1 Gresham Street
    EC2V 7BX London
    St Martons House
    Director
    1 Gresham Street
    EC2V 7BX London
    St Martons House
    United KingdomBritishAccountant138673370003
    CONLON, Zaida Munshi
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    Director
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    United KingdomBritishAccountant138673370003
    DARLING, Andrew David
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    Director
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    BritishBanker73218540001
    DONN, Michael Andrew
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    2nd Floor
    Director
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    2nd Floor
    ScotlandBritishBanker108352120001
    GETHIN, Ian Richard
    3 Lyncroft Gardens
    NW6 1LB London
    Director
    3 Lyncroft Gardens
    NW6 1LB London
    UkBritishBanker91224510002
    GILLESPIE, Kenneth William
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    Director
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    ScotlandBritishBanker105139700001
    GRANT, Philip Robert
    40 Lumsdaine Drive
    KY11 9YU Dalgety Bay
    Fife
    Director
    40 Lumsdaine Drive
    KY11 9YU Dalgety Bay
    Fife
    BritishBanker76673520001
    HATZIS, Dimitrios
    Cedar House
    Abingdon Road Tubney
    OX13 5QQ Oxford
    Director
    Cedar House
    Abingdon Road Tubney
    OX13 5QQ Oxford
    United KingdomGreekChartered Engineer & Cd117406500001
    KELLY, Niven Charles Tait
    31 Grigor Avenue
    EH4 2PQ Edinburgh
    Midlothian
    Director
    31 Grigor Avenue
    EH4 2PQ Edinburgh
    Midlothian
    BritishDivisional Managing Director522810001
    LINNEY, Joseph Mark
    Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    1
    Scotland
    Scotland
    Director
    Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    1
    Scotland
    Scotland
    ScotlandBritishChartered Quantity Surveyor63161960001
    MACDONALD, Iain Allan
    20 Trout Road
    GU27 1RD Haslemere
    Surrey
    Director
    20 Trout Road
    GU27 1RD Haslemere
    Surrey
    BritishBank Officer73442300001
    MACKIE, Robin Smith
    4 Harburn Lane
    EH55 8BP West Calder
    West Lothian
    Director
    4 Harburn Lane
    EH55 8BP West Calder
    West Lothian
    BritishManaging Directorr522870001
    MARSHALL, David Bruce
    Brackens
    Heathdown Road Pyrford
    GU22 8LX Woking
    Surrey
    Director
    Brackens
    Heathdown Road Pyrford
    GU22 8LX Woking
    Surrey
    EnglandBritishCompany Director85602230002
    MCEWAN, Michael William
    46 Learmonth Grove
    EH4 1BN Edinburgh
    Director
    46 Learmonth Grove
    EH4 1BN Edinburgh
    BritishFinance Director59545340001
    MCINNES, Sarah Catherine
    Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    1
    Scotland
    Director
    Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    1
    Scotland
    United KingdomBritishAccountant199622470001
    MCLELLAN, Kenneth Andrew
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritishRegional Project Manager110322970003
    MCLELLAN, Kenneth
    Flat 3/3
    80 Monreith Road, Newlands
    G43 2PE Glasgow
    Director
    Flat 3/3
    80 Monreith Road, Newlands
    G43 2PE Glasgow
    ScotlandBritishCompany Director110322970002

    Who are the persons with significant control of 3 ED GLASGOW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    United Kingdom
    Apr 06, 2016
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc328040
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for 3 ED GLASGOW LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 11, 2016May 11, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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