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, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for 3 ED GLASGOW LIMITED?
| Last Confirmation Statement Made Up To | Nov 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2025 |
| Overdue | No |
What are the latest filings for 3 ED GLASGOW LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 11, 2025 with no updates | 3 pages | CS01 | ||
Change of details for 3 Ed Holdings 2 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Notification of Bank of Scotland Plc as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||
Full accounts made up to Mar 31, 2025 | 28 pages | AA | ||
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 | ||
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 | 203724200001 | |||||||||
| MCGHEE, Steven John | Director | Caledonian Exchange, 2nd Floor 19a Canning Street EH3 8EG Edinburgh Dalamore Capital United Kingdom | United Kingdom | British | 309598300001 | |||||||||
| MCLELLAN, Kenneth Andrew | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | Portugal | British | 110322970006 | |||||||||
| MCLURE, Cameron Hannah | Director | George Street EH2 2LL Edinburgh 1 Scotland Scotland | Scotland | British | 331818510001 | |||||||||
| RITCHIE, Alan Campbell | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 148701690002 | |||||||||
| SMITH, Martin Timothy | Director | St. Andrew Square EH2 2AH Edinburgh 6 Scotland | Scotland | British | 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 | 223558780001 | |||||||||
| BLOOD, Gerard David | Director | Flat 3 88 Greencroft Gardens NW6 3JQ London | Australian | 74828410001 | ||||||||||
| BREMNER, Alexander George | Director | Inch Avenue Aberdour KY3 0TF Burntisland 3 Fife | Scotland | British | 152806580001 | |||||||||
| CHRISTIE, Rory William | Director | EH3 7JF Edinburgh Dalmore Capital 35 Melville Street Scotland | United Kingdom | British | 183191460002 | |||||||||
| CONLON, Zaida Munshi | Director | 1 Gresham Street EC2V 7BX London St Martons House | United Kingdom | British | 138673370003 | |||||||||
| CONLON, Zaida Munshi | Director | 1 Gresham Street EC2V 7BX London St. Martins House | United Kingdom | British | 138673370003 | |||||||||
| DARLING, Andrew David | Director | 4 Grange Knowe EH49 7HX Linlithgow West Lothian | British | 73218540001 | ||||||||||
| DONN, Michael Andrew | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh 2nd Floor | Scotland | British | 108352120001 | |||||||||
| GETHIN, Ian Richard | Director | 3 Lyncroft Gardens NW6 1LB London | Uk | British | 91224510002 | |||||||||
| GILLESPIE, Kenneth William | Director | 7 Shaws Crescent EH26 0RE Milton Bridge Midlothian | Scotland | British | 105139700001 | |||||||||
| GRANT, Philip Robert | Director | 40 Lumsdaine Drive KY11 9YU Dalgety Bay Fife | British | 76673520001 | ||||||||||
| HATZIS, Dimitrios | Director | Cedar House Abingdon Road Tubney OX13 5QQ Oxford | United Kingdom | Greek | 117406500001 | |||||||||
| KELLY, Niven Charles Tait | Director | 31 Grigor Avenue EH4 2PQ Edinburgh Midlothian | British | 522810001 | ||||||||||
| LINNEY, Joseph Mark | Director | Atlantic Quay 1 Robertson Street G2 8JB Glasgow 1 Scotland Scotland | Scotland | British | 63161960001 | |||||||||
| MACDONALD, Iain Allan | Director | 20 Trout Road GU27 1RD Haslemere Surrey | British | 73442300001 | ||||||||||
| MACKIE, Robin Smith | Director | 4 Harburn Lane EH55 8BP West Calder West Lothian | British | 522870001 | ||||||||||
| MARSHALL, David Bruce | Director | Brackens Heathdown Road Pyrford GU22 8LX Woking Surrey | England | British | 85602230002 | |||||||||
| MCEWAN, Michael William | Director | 46 Learmonth Grove EH4 1BN Edinburgh | British | 59545340001 | ||||||||||
| MCINNES, Sarah Catherine | Director | Atlantic Quay 1 Robertson Street G2 8JB Glasgow 1 Scotland | United Kingdom | British | 199622470001 | |||||||||
| MCLELLAN, Kenneth Andrew | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 110322970003 | |||||||||
| MCLELLAN, Kenneth | Director | Flat 3/3 80 Monreith Road, Newlands G43 2PE Glasgow | Scotland | British | 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
| |||||||||||||
| Bank Of Scotland Plc | Apr 06, 2016 | The Mound EH1 1YZ Edinburgh The Mound Scotland | 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