3DREID 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 Name3DREID LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC278348
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of 3DREID LIMITED?

    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is 3DREID LIMITED located?

    Registered Office Address
    45 West Nile Street
    G1 2PT Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of 3DREID LIMITED?

    Previous Company Names
    Company NameFromUntil
    3D REID LIMITEDSep 14, 2007Sep 14, 2007
    3D ARCHITECTS LIMITEDApr 22, 2005Apr 22, 2005
    SF 2014 LIMITEDJan 12, 2005Jan 12, 2005

    What are the latest accounts for 3DREID LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

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

    Last Confirmation Statement Made Up ToAug 16, 2026
    Next Confirmation Statement DueAug 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2025
    OverdueNo

    What are the latest filings for 3DREID LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 16, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2024

    20 pagesAA

    Termination of appointment of David Llewellyn as a director on May 01, 2025

    1 pagesTM01

    Confirmation statement made on Aug 16, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2023

    20 pagesAA

    Confirmation statement made on Aug 16, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2022

    20 pagesAA

    Appointment of Mr Mark Bedey as a director on Dec 06, 2022

    2 pagesAP01

    Confirmation statement made on Aug 16, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2021

    20 pagesAA

    Alterations to floating charge SC2783480003

    23 pages466(Scot)

    Alterations to floating charge SC2783480005

    23 pages466(Scot)

    Alterations to floating charge SC2783480004

    23 pages466(Scot)

    Appointment of Mr Nabil Speakes as a director on Apr 08, 2022

    2 pagesAP01

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Entry into, execution and delivery of documents for floating charges and cross guarantees 08/04/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Mark Howard Taylor as a director on Apr 08, 2022

    1 pagesTM01

    Termination of appointment of Richard Charles Graham Marr as a director on Apr 08, 2022

    1 pagesTM01

    Registration of charge SC2783480004, created on Apr 08, 2022

    12 pagesMR01

    Registration of charge SC2783480005, created on Apr 08, 2022

    12 pagesMR01

    Satisfaction of charge SC2783480002 in full

    1 pagesMR04

    Confirmation statement made on Aug 16, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2020

    22 pagesAA

    Confirmation statement made on Aug 16, 2020 with updates

    4 pagesCS01

    Group of companies' accounts made up to Oct 31, 2019

    23 pagesAA

    Who are the officers of 3DREID LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEDEY, Mark
    West Nile Street
    G1 2PT Glasgow
    45
    Scotland
    Director
    West Nile Street
    G1 2PT Glasgow
    45
    Scotland
    ScotlandBritish222314850001
    HICKSON-SMITH, Graham Geoffrey
    West Nile Street
    G1 2PT Glasgow
    45
    Scotland
    Director
    West Nile Street
    G1 2PT Glasgow
    45
    Scotland
    EnglandBritish173415580001
    SPEAKES, Nabil
    West Nile Street
    G1 2PT Glasgow
    45
    Scotland
    Director
    West Nile Street
    G1 2PT Glasgow
    45
    Scotland
    EnglandBritish287198820001
    D.W. COMPANY SERVICES LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Secretary
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    SF SECRETARIES LIMITED
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Nominee Secretary
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC128549
    900029010002
    ANDERS, Mark
    c/o Cms Cameron Mckenna Llp
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    Director
    c/o Cms Cameron Mckenna Llp
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    EnglandBritish26820550003
    BEASTALL, Richard Hedley
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Dundas & Wilson Cs Llp
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Dundas & Wilson Cs Llp
    United Kingdom
    ScotlandBritish168861460001
    BEDWARD, Matthew Robert Charles
    19 Manor House
    250 Marylebone Road
    NW1 5NP London
    Director
    19 Manor House
    250 Marylebone Road
    NW1 5NP London
    EnglandBritish125050760001
    BURROWS, David John
    c/o Cms Cameron Mckenna Llp
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    Director
    c/o Cms Cameron Mckenna Llp
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    EnglandBritish95340380001
    CRANSTON, Avril
    33 Queen Victoria Drive
    G14 9FD Glasgow
    Director
    33 Queen Victoria Drive
    G14 9FD Glasgow
    ScotlandBritish114509060002
    DALZIEL, Robert William
    1 Logan Mews
    W8 6QP London
    Director
    1 Logan Mews
    W8 6QP London
    United KingdomBritish20268110001
    DONALDSON, Alexander George Gray
    13 Charles Street
    KY11 4ST Dunfermline
    Fife
    Director
    13 Charles Street
    KY11 4ST Dunfermline
    Fife
    United KingdomBritish93345060001
    FARMER, Peter James
    Orchard House, Selsey Road
    GL5 5NN North Woodchester
    Gloucester
    Director
    Orchard House, Selsey Road
    GL5 5NN North Woodchester
    Gloucester
    United KingdomBritish125050870001
    FERRIER, Gordon
    c/o Cms Cameron Mckenna Llp
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    Director
    c/o Cms Cameron Mckenna Llp
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    ScotlandBritish161618070003
    GRAHAM MARR, Richard Charles
    West Nile Street
    G1 2PT Glasgow
    45
    Scotland
    Director
    West Nile Street
    G1 2PT Glasgow
    45
    Scotland
    United KingdomBritish124897170001
    HACKING, Christopher Radford
    Oakside House,Woodham Lane
    Woodham
    KT15 3QQ Addlestone
    Surrey
    Director
    Oakside House,Woodham Lane
    Woodham
    KT15 3QQ Addlestone
    Surrey
    British33694200002
    HEWITT, Thomas Elliot
    158 Wentworth Road
    Harborne
    B17 9BX Birmingham
    West Midlands
    Director
    158 Wentworth Road
    Harborne
    B17 9BX Birmingham
    West Midlands
    United KingdomBritish95340330001
    HICKSON-SMITH, Graham
    123 St Vincent Street
    G2 5EA Glasgow
    C/O Semple Fraser Llp
    Director
    123 St Vincent Street
    G2 5EA Glasgow
    C/O Semple Fraser Llp
    United KingdomBritish168862980001
    INGRAM, Anthony John
    17 Webster Gardens
    W5 5NA London
    Director
    17 Webster Gardens
    W5 5NA London
    EnglandBritish20196670001
    KERR, Ian Albert
    Hyndland Road
    G12 9P2 Glasgow
    84
    Director
    Hyndland Road
    G12 9P2 Glasgow
    84
    United KingdomBritish142756600001
    LECKENBY, Andrew David
    351 Victoria Park Road
    E9 5DX London
    Director
    351 Victoria Park Road
    E9 5DX London
    EnglandBritish142394770001
    LLEWELLYN, David
    West Nile Street
    G1 2PT Glasgow
    45
    Scotland
    Director
    West Nile Street
    G1 2PT Glasgow
    45
    Scotland
    United KingdomBritish222314860001
    MACDONALD, Calum Alister
    West Nile Street
    G1 2PT Glasgow
    45
    Scotland
    Director
    West Nile Street
    G1 2PT Glasgow
    45
    Scotland
    ScotlandBritish51155920003
    MCGHIE, Gordon Alexander
    18 Borden Road
    G13 1QU Glasgow
    Lanarkshire
    Director
    18 Borden Road
    G13 1QU Glasgow
    Lanarkshire
    United KingdomBritish67260410001
    OSTIME, Nigel Francis
    8 Cavendish Avenue
    N3 3QN London
    Director
    8 Cavendish Avenue
    N3 3QN London
    United KingdomBritish109985020001
    STANFORD, Anthony David
    202a Muswell Hill Road
    N10 3NH London
    Director
    202a Muswell Hill Road
    N10 3NH London
    United KingdomBritish125050520001
    TAYLOR, Mark Howard
    West Nile Street
    G1 2PT Glasgow
    45
    Scotland
    Director
    West Nile Street
    G1 2PT Glasgow
    45
    Scotland
    United KingdomBritish35771180003
    TURNBULL, George Barrie Sim
    West Nile Street
    G1 2PT Glasgow
    45
    Scotland
    Director
    West Nile Street
    G1 2PT Glasgow
    45
    Scotland
    ScotlandBritish69155130001
    WEBSTER, James Anderson
    7 Davies Acre
    Kittochmuir
    G74 5BZ East Kilbride
    Lanarkshire
    Director
    7 Davies Acre
    Kittochmuir
    G74 5BZ East Kilbride
    Lanarkshire
    ScotlandBritish183186840001
    SF SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    900029010001

    Who are the persons with significant control of 3DREID LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Nile Street
    G1 2PT Glasgow
    45
    Scotland
    Oct 31, 2019
    West Nile Street
    G1 2PT Glasgow
    45
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc645106
    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 3DREID LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 12, 2017Oct 31, 2019The company knows or has reasonable cause to believe that there is no registrable person or 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