3 ED HOLDINGS 2 LIMITED

3 ED HOLDINGS 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name3 ED HOLDINGS 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC328040
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of 3 ED HOLDINGS 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIMCO SC10 LIMITEDJul 19, 2007Jul 19, 2007

    What are the latest accounts for 3 ED HOLDINGS 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for 3 ED HOLDINGS 2 LIMITED?

    Last Confirmation Statement Made Up ToJul 08, 2025
    Next Confirmation Statement DueJul 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2024
    OverdueNo

    What are the latest filings for 3 ED HOLDINGS 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Christopher Thomas Solley as a director on Jan 31, 2025

    1 pagesTM01

    Appointment of Mr Cameron Hannah Mclure as a director on Jan 31, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Confirmation statement made on Jul 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Rory William Christie as a director on May 25, 2023

    1 pagesTM01

    Appointment of Mr Steven Mcghee as a director on May 25, 2023

    2 pagesAP01

    Director's details changed for Mr Christopher Thomas Solley on Aug 08, 2022

    2 pagesCH01

    Director's details changed for Mr Rory William Christie on Jan 01, 2022

    2 pagesCH01

    Director's details changed for Mr Martin Timothy Smith on Aug 08, 2022

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on Jul 08, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Change of details for 3 Ed Holdings Limited as a person with significant control on Jun 24, 2022

    2 pagesPSC05

    Full accounts made up to Mar 31, 2021

    18 pagesAA

    Director's details changed for Mr Kenneth Andrew Mclellan on Jul 28, 2021

    2 pagesCH01

    Confirmation statement made on Jul 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Confirmation statement made on Jul 12, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr John Stephen Gordon on Jul 02, 2019

    2 pagesCH01

    Appointment of Mr John Stephen Gordon as a director on May 01, 2019

    2 pagesAP01

    Appointment of Mr Rory William Christie as a director on May 01, 2019

    2 pagesAP01

    Who are the officers of 3 ED HOLDINGS 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05549576
    107624260005
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritishDirector203724200001
    MCGHEE, Steven John
    Caledonian Exchange, 2nd Floor
    19a Canning Street
    EH3 8EG Edinburgh
    Dalamore Capital
    United Kingdom
    Director
    Caledonian Exchange, 2nd Floor
    19a Canning Street
    EH3 8EG Edinburgh
    Dalamore Capital
    United Kingdom
    United KingdomBritishCompany Director309598300001
    MCLELLAN, Kenneth Andrew
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    PortugalBritishRegional Project Director110322970006
    MCLURE, Cameron Hannah
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Scotland
    ScotlandBritishAssociate Director, Investments331818510001
    RITCHIE, Alan Campbell
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritishBanker148701690002
    SMITH, Martin Timothy
    St Andrew Square
    EH2 2AH Edinburgh
    6
    United Kingdom
    Director
    St Andrew Square
    EH2 2AH Edinburgh
    6
    United Kingdom
    ScotlandBritishBanker82478070001
    LEWIS, Maria
    Craighall Business Park
    23 Eagle Street
    G4 9XA Glasgow
    Suite 1, Platinum House
    Secretary
    Craighall Business Park
    23 Eagle Street
    G4 9XA Glasgow
    Suite 1, Platinum House
    British173225990001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Secretary
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    British120645920001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ANDERSON, Colin John
    Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    1
    Scotland
    Director
    Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    1
    Scotland
    EnglandBritishSolicitor223558780001
    CHRISTIE, Rory William
    EH3 7JF Edinburgh
    Dalmore Capital 35 Melville Street
    Scotland
    Director
    EH3 7JF Edinburgh
    Dalmore Capital 35 Melville Street
    Scotland
    United KingdomBritishCompany Director183191460002
    CONLON, Zaida Munshi
    1 Gresham Street
    EC2V 7BX London
    St Martins House
    Director
    1 Gresham Street
    EC2V 7BX London
    St Martins House
    United KingdomBritishAccountant138673370003
    DONN, Michael Andrew
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    2nd Floor
    Director
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    2nd Floor
    ScotlandBritishBanker108352120001
    GETHIN, Ian Richard
    3 Lyncroft Gardens
    NW6 1LB London
    Director
    3 Lyncroft Gardens
    NW6 1LB London
    UkBritishInvestment Banker91224510002
    LINNEY, Joseph Mark
    Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    1
    Scotland
    Scotland
    Director
    Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    1
    Scotland
    Scotland
    ScotlandBritishChartered Quantity Surveyor63161960001
    MARSHALL, David Bruce
    Brackens
    Heathdown Road Pyrford
    GU22 8LX Woking
    Surrey
    Director
    Brackens
    Heathdown Road Pyrford
    GU22 8LX Woking
    Surrey
    EnglandBritishDirector85602230002
    MCINNES, Sarah Catherine
    Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    1
    Scotland
    Director
    Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    1
    Scotland
    United KingdomBritishAccountant199622470001
    MCLELLAN, Kenneth Andrew
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritishRegional Project Director110322970003
    MCLELLAN, Kenneth
    Flat 3/3
    80 Monreith Road, Newlands
    G43 2PE Glasgow
    Director
    Flat 3/3
    80 Monreith Road, Newlands
    G43 2PE Glasgow
    ScotlandBritishRegional Project Director110322970002
    PALMER, Danielle Jane
    150 Victoria Street
    SW1E 5LB London
    Allington House
    Director
    150 Victoria Street
    SW1E 5LB London
    Allington House
    United KingdomBritishChartered Accountant140551380002
    SOLLEY, Christopher Thomas
    St Andrew Square
    EH2 2AH Edinburgh
    6
    United Kingdom
    Director
    St Andrew Square
    EH2 2AH Edinburgh
    6
    United Kingdom
    United KingdomBritishBanker166666620001
    WATSON, Martin John Malone
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    ScotlandBritishProject Director100531760001
    WOODBURN, Neil Andrew
    Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    1
    Scotland
    Director
    Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    1
    Scotland
    EnglandBritishChartered Building Surveyor137607780003
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of 3 ED HOLDINGS 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    United Kingdom
    Apr 06, 2016
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc190329
    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.

    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