3 ED GLASGOW LIMITED
Overview
Company Name | 3 ED GLASGOW LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC190330 |
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 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 Address | No |
What were the previous names of 3 ED GLASGOW LIMITED?
Company Name | From | Until |
---|---|---|
MACROCOM (517) LIMITED | Oct 16, 1998 | Oct 16, 1998 |
What are the latest accounts for 3 ED GLASGOW LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for 3 ED GLASGOW LIMITED?
Last Confirmation Statement Made Up To | Nov 11, 2025 |
---|---|
Next Confirmation Statement Due | Nov 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 11, 2024 |
Overdue | No |
What are the latest filings for 3 ED GLASGOW LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Cameron Hannah Mclure as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Thomas Solley as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Registration of charge SC1903300072, created on Aug 02, 2023 | 20 pages | MR01 | ||
Termination of appointment of Rory William Christie as a director on May 25, 2023 | 1 pages | TM01 | ||
Appointment of Mr Steven Mcghee as a director on May 25, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Thomas Solley on Aug 08, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Rory William Christie on Jan 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Martin Timothy Smith on Aug 08, 2022 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||
Change of details for 3 Ed Holdings 2 Limited as a person with significant control on Jun 24, 2022 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 28 pages | AA | ||
Director's details changed for Mr Kenneth Andrew Mclellan on Jul 28, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Nov 14, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 26 pages | AA | ||
Director's details changed for Mr John Stephen Gordon on Jul 02, 2019 | 2 pages | CH01 | ||
Appointment of Mr Rory William Christie as a director on May 01, 2019 | 2 pages | AP01 | ||
Who are the officers of 3 ED GLASGOW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SEMPERIAN SECRETARIAT SERVICES LIMITED | Secretary | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom |
| 107624260005 | ||||||||||
GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | Director | 203724200001 | ||||||||
MCGHEE, Steven John | Director | Caledonian Exchange, 2nd Floor 19a Canning Street EH3 8EG Edinburgh Dalamore Capital United Kingdom | United Kingdom | British | Company Director | 309598300001 | ||||||||
MCLELLAN, Kenneth Andrew | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | Portugal | British | Regional Project Director | 110322970006 | ||||||||
MCLURE, Cameron Hannah | Director | George Street EH2 2LL Edinburgh 1 Scotland Scotland | Scotland | British | Associate Director, Investments | 331818510001 | ||||||||
RITCHIE, Alan Campbell | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | Banker | 148701690002 | ||||||||
SMITH, Martin Timothy | Director | St. Andrew Square EH2 2AH Edinburgh 6 Scotland | Scotland | British | Banker | 82478070001 | ||||||||
DONALDSON, Euan James | Secretary | 28 Trainers Brae EH39 4NR North Berwick East Lothian | British | 41273760002 | ||||||||||
LEWIS, Maria | Secretary | Craighall Business Park 23 Eagle Street G4 9XA Glasgow Suite 1, Platinum House | British | 173226040001 | ||||||||||
MACKINNON, Iain Lachlan | Secretary | 1 Hermitage Drive EH10 6DE Edinburgh | British | 66282570001 | ||||||||||
MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 United Kingdom | British | 120645920001 | ||||||||||
SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||||||
SMYTH, Pamela June | Secretary | Hillside House Ecclesmachan EH52 6NG Broxburn West Lothian | British | 65057960001 | ||||||||||
MACROBERTS - (FIRM) | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | 900018030001 | |||||||||||
ANDERSON, Colin John | Director | Atlantic Quay 1 Robertson Street G2 8JB Glasgow 1 Scotland | England | British | Solicitor | 223558780001 | ||||||||
BLOOD, Gerard David | Director | Flat 3 88 Greencroft Gardens NW6 3JQ London | Australian | Bid Manager | 74828410001 | |||||||||
BREMNER, Alexander George | Director | Inch Avenue Aberdour KY3 0TF Burntisland 3 Fife | Scotland | British | Head Of Public Private Partner | 152806580001 | ||||||||
CHRISTIE, Rory William | Director | EH3 7JF Edinburgh Dalmore Capital 35 Melville Street Scotland | United Kingdom | British | Company Director | 183191460002 | ||||||||
CONLON, Zaida Munshi | Director | 1 Gresham Street EC2V 7BX London St Martons House | United Kingdom | British | Accountant | 138673370003 | ||||||||
CONLON, Zaida Munshi | Director | 1 Gresham Street EC2V 7BX London St. Martins House | United Kingdom | British | Accountant | 138673370003 | ||||||||
DARLING, Andrew David | Director | 4 Grange Knowe EH49 7HX Linlithgow West Lothian | British | Banker | 73218540001 | |||||||||
DONN, Michael Andrew | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh 2nd Floor | Scotland | British | Banker | 108352120001 | ||||||||
GETHIN, Ian Richard | Director | 3 Lyncroft Gardens NW6 1LB London | Uk | British | Banker | 91224510002 | ||||||||
GILLESPIE, Kenneth William | Director | 7 Shaws Crescent EH26 0RE Milton Bridge Midlothian | Scotland | British | Banker | 105139700001 | ||||||||
GRANT, Philip Robert | Director | 40 Lumsdaine Drive KY11 9YU Dalgety Bay Fife | British | Banker | 76673520001 | |||||||||
HATZIS, Dimitrios | Director | Cedar House Abingdon Road Tubney OX13 5QQ Oxford | United Kingdom | Greek | Chartered Engineer & Cd | 117406500001 | ||||||||
KELLY, Niven Charles Tait | Director | 31 Grigor Avenue EH4 2PQ Edinburgh Midlothian | British | Divisional Managing Director | 522810001 | |||||||||
LINNEY, Joseph Mark | Director | Atlantic Quay 1 Robertson Street G2 8JB Glasgow 1 Scotland Scotland | Scotland | British | Chartered Quantity Surveyor | 63161960001 | ||||||||
MACDONALD, Iain Allan | Director | 20 Trout Road GU27 1RD Haslemere Surrey | British | Bank Officer | 73442300001 | |||||||||
MACKIE, Robin Smith | Director | 4 Harburn Lane EH55 8BP West Calder West Lothian | British | Managing Directorr | 522870001 | |||||||||
MARSHALL, David Bruce | Director | Brackens Heathdown Road Pyrford GU22 8LX Woking Surrey | England | British | Company Director | 85602230002 | ||||||||
MCEWAN, Michael William | Director | 46 Learmonth Grove EH4 1BN Edinburgh | British | Finance Director | 59545340001 | |||||||||
MCINNES, Sarah Catherine | Director | Atlantic Quay 1 Robertson Street G2 8JB Glasgow 1 Scotland | United Kingdom | British | Accountant | 199622470001 | ||||||||
MCLELLAN, Kenneth Andrew | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | Regional Project Manager | 110322970003 | ||||||||
MCLELLAN, Kenneth | Director | Flat 3/3 80 Monreith Road, Newlands G43 2PE Glasgow | Scotland | British | Company Director | 110322970002 |
Who are the persons with significant control of 3 ED GLASGOW LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3 Ed Holdings 2 Limited | Apr 06, 2016 | 19 Canning Street EH3 8EH Edinburgh Exchange Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for 3 ED GLASGOW LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 11, 2016 | May 11, 2017 | The 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