3DREID LIMITED
Overview
| Company Name | 3DREID LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC278348 |
| 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 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 Address | No |
What were the previous names of 3DREID LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3D REID LIMITED | Sep 14, 2007 | Sep 14, 2007 |
| 3D ARCHITECTS LIMITED | Apr 22, 2005 | Apr 22, 2005 |
| SF 2014 LIMITED | Jan 12, 2005 | Jan 12, 2005 |
What are the latest accounts for 3DREID LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for 3DREID LIMITED?
| Last Confirmation Statement Made Up To | Aug 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 16, 2025 |
| Overdue | No |
What are the latest filings for 3DREID LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Oct 31, 2024 | 20 pages | AA | ||||||||||||||
Termination of appointment of David Llewellyn as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Oct 31, 2023 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Aug 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Oct 31, 2022 | 20 pages | AA | ||||||||||||||
Appointment of Mr Mark Bedey as a director on Dec 06, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 16, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Oct 31, 2021 | 20 pages | AA | ||||||||||||||
Alterations to floating charge SC2783480003 | 23 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC2783480005 | 23 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC2783480004 | 23 pages | 466(Scot) | ||||||||||||||
Appointment of Mr Nabil Speakes as a director on Apr 08, 2022 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Mark Howard Taylor as a director on Apr 08, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Charles Graham Marr as a director on Apr 08, 2022 | 1 pages | TM01 | ||||||||||||||
Registration of charge SC2783480004, created on Apr 08, 2022 | 12 pages | MR01 | ||||||||||||||
Registration of charge SC2783480005, created on Apr 08, 2022 | 12 pages | MR01 | ||||||||||||||
Satisfaction of charge SC2783480002 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Oct 31, 2020 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Aug 16, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Oct 31, 2019 | 23 pages | AA | ||||||||||||||
Who are the officers of 3DREID LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEDEY, Mark | Director | West Nile Street G1 2PT Glasgow 45 Scotland | Scotland | British | 222314850001 | |||||||||
| HICKSON-SMITH, Graham Geoffrey | Director | West Nile Street G1 2PT Glasgow 45 Scotland | England | British | 173415580001 | |||||||||
| SPEAKES, Nabil | Director | West Nile Street G1 2PT Glasgow 45 Scotland | England | British | 287198820001 | |||||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 613080003 | ||||||||||
| SF SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5EA Glasgow 123 United Kingdom |
| 900029010002 | ||||||||||
| ANDERS, Mark | Director | c/o Cms Cameron Mckenna Llp 20 Castle Terrace EH1 2EN Edinburgh Saltire Court Scotland | England | British | 26820550003 | |||||||||
| BEASTALL, Richard Hedley | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Dundas & Wilson Cs Llp United Kingdom | Scotland | British | 168861460001 | |||||||||
| BEDWARD, Matthew Robert Charles | Director | 19 Manor House 250 Marylebone Road NW1 5NP London | England | British | 125050760001 | |||||||||
| BURROWS, David John | Director | c/o Cms Cameron Mckenna Llp 20 Castle Terrace EH1 2EN Edinburgh Saltire Court Scotland | England | British | 95340380001 | |||||||||
| CRANSTON, Avril | Director | 33 Queen Victoria Drive G14 9FD Glasgow | Scotland | British | 114509060002 | |||||||||
| DALZIEL, Robert William | Director | 1 Logan Mews W8 6QP London | United Kingdom | British | 20268110001 | |||||||||
| DONALDSON, Alexander George Gray | Director | 13 Charles Street KY11 4ST Dunfermline Fife | United Kingdom | British | 93345060001 | |||||||||
| FARMER, Peter James | Director | Orchard House, Selsey Road GL5 5NN North Woodchester Gloucester | United Kingdom | British | 125050870001 | |||||||||
| FERRIER, Gordon | Director | c/o Cms Cameron Mckenna Llp 20 Castle Terrace EH1 2EN Edinburgh Saltire Court Scotland | Scotland | British | 161618070003 | |||||||||
| GRAHAM MARR, Richard Charles | Director | West Nile Street G1 2PT Glasgow 45 Scotland | United Kingdom | British | 124897170001 | |||||||||
| HACKING, Christopher Radford | Director | Oakside House,Woodham Lane Woodham KT15 3QQ Addlestone Surrey | British | 33694200002 | ||||||||||
| HEWITT, Thomas Elliot | Director | 158 Wentworth Road Harborne B17 9BX Birmingham West Midlands | United Kingdom | British | 95340330001 | |||||||||
| HICKSON-SMITH, Graham | Director | 123 St Vincent Street G2 5EA Glasgow C/O Semple Fraser Llp | United Kingdom | British | 168862980001 | |||||||||
| INGRAM, Anthony John | Director | 17 Webster Gardens W5 5NA London | England | British | 20196670001 | |||||||||
| KERR, Ian Albert | Director | Hyndland Road G12 9P2 Glasgow 84 | United Kingdom | British | 142756600001 | |||||||||
| LECKENBY, Andrew David | Director | 351 Victoria Park Road E9 5DX London | England | British | 142394770001 | |||||||||
| LLEWELLYN, David | Director | West Nile Street G1 2PT Glasgow 45 Scotland | United Kingdom | British | 222314860001 | |||||||||
| MACDONALD, Calum Alister | Director | West Nile Street G1 2PT Glasgow 45 Scotland | Scotland | British | 51155920003 | |||||||||
| MCGHIE, Gordon Alexander | Director | 18 Borden Road G13 1QU Glasgow Lanarkshire | United Kingdom | British | 67260410001 | |||||||||
| OSTIME, Nigel Francis | Director | 8 Cavendish Avenue N3 3QN London | United Kingdom | British | 109985020001 | |||||||||
| STANFORD, Anthony David | Director | 202a Muswell Hill Road N10 3NH London | United Kingdom | British | 125050520001 | |||||||||
| TAYLOR, Mark Howard | Director | West Nile Street G1 2PT Glasgow 45 Scotland | United Kingdom | British | 35771180003 | |||||||||
| TURNBULL, George Barrie Sim | Director | West Nile Street G1 2PT Glasgow 45 Scotland | Scotland | British | 69155130001 | |||||||||
| WEBSTER, James Anderson | Director | 7 Davies Acre Kittochmuir G74 5BZ East Kilbride Lanarkshire | Scotland | British | 183186840001 | |||||||||
| SF SECRETARIES LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow | 900029010001 |
Who are the persons with significant control of 3DREID LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 3dreid Group Limited | Oct 31, 2019 | West Nile Street G1 2PT Glasgow 45 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for 3DREID LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 12, 2017 | Oct 31, 2019 | The 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