3 ED HOLDINGS 2 LIMITED
Overview
| Company Name | 3 ED HOLDINGS 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC328040 |
| 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 HOLDINGS 2 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is 3 ED HOLDINGS 2 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 HOLDINGS 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIMCO SC10 LIMITED | Jul 19, 2007 | Jul 19, 2007 |
What are the latest accounts for 3 ED HOLDINGS 2 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 HOLDINGS 2 LIMITED?
| Last Confirmation Statement Made Up To | Jul 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 08, 2025 |
| Overdue | No |
What are the latest filings for 3 ED HOLDINGS 2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 19 pages | AA | ||
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Thomas Solley as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Cameron Hannah Mclure as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Jul 08, 2023 with no updates | 3 pages | CS01 | ||
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 | ||
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 | 19 pages | AA | ||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||
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 | ||
Change of details for 3 Ed Holdings Limited as a person with significant control on Jun 24, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2021 | 18 pages | AA | ||
Director's details changed for Mr Kenneth Andrew Mclellan on Jul 28, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Jul 12, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr John Stephen Gordon on Jul 02, 2019 | 2 pages | CH01 | ||
Who are the officers of 3 ED HOLDINGS 2 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 United Kingdom | Scotland | British | 82478070001 | |||||||||
| LEWIS, Maria | Secretary | Craighall Business Park 23 Eagle Street G4 9XA Glasgow Suite 1, Platinum House | British | 173225990001 | ||||||||||
| MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 United Kingdom | British | 120645920001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| ANDERSON, Colin John | Director | Atlantic Quay 1 Robertson Street G2 8JB Glasgow 1 Scotland | England | British | 223558780001 | |||||||||
| 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 Martins House | United Kingdom | British | 138673370003 | |||||||||
| 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 | |||||||||
| LINNEY, Joseph Mark | Director | Atlantic Quay 1 Robertson Street G2 8JB Glasgow 1 Scotland Scotland | Scotland | British | 63161960001 | |||||||||
| MARSHALL, David Bruce | Director | Brackens Heathdown Road Pyrford GU22 8LX Woking Surrey | England | British | 85602230002 | |||||||||
| 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 | |||||||||
| PALMER, Danielle Jane | Director | 150 Victoria Street SW1E 5LB London Allington House | United Kingdom | British | 140551380002 | |||||||||
| SOLLEY, Christopher Thomas | Director | St Andrew Square EH2 2AH Edinburgh 6 United Kingdom | United Kingdom | British | 166666620001 | |||||||||
| WATSON, Martin John Malone | Director | Kingsway WC2B 6AN London 1 United Kingdom | Scotland | British | 100531760001 | |||||||||
| WOODBURN, Neil Andrew | Director | Atlantic Quay 1 Robertson Street G2 8JB Glasgow 1 Scotland | England | British | 137607780003 | |||||||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of 3 ED HOLDINGS 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 3 Ed Holdings Limited | Apr 06, 2016 | 19 Canning Street EH3 8EH Edinburgh Exchange Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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