3dreid Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". Graham Marr, Richard Charles, Hickson-smith, Graham Geoffrey, Llewellyn, David, Taylor, Mark Howard, Anders, Mark, Beastall, Richard Hedley, Bedward, Matthew Robert Charles, Burrows, David John, Cranston, Avril, Dalziel, Robert William, Donaldson, Alexander George Gray, Farmer, Peter James, Ferrier, Gordon, Hacking, Christopher Radford, Hewitt, Thomas Elliot, Hickson-smith, Graham, Ingram, Anthony John, Kerr, Ian Albert, Leckenby, Andrew David, Macdonald, Calum Alister, Mcghie, Gordon Alexander, Ostime, Nigel Francis, Stanford, Anthony David, Turnbull, George Barrie Sim, Webster, James Anderson are listed as directors of the organisation. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAHAM MARR, Richard Charles | 04 April 2005 | - | 1 |
HICKSON-SMITH, Graham Geoffrey | 31 October 2019 | - | 1 |
LLEWELLYN, David | 31 October 2019 | - | 1 |
TAYLOR, Mark Howard | 03 April 2006 | - | 1 |
ANDERS, Mark | 18 September 2007 | 29 December 2017 | 1 |
BEASTALL, Richard Hedley | 01 May 2011 | 31 December 2014 | 1 |
BEDWARD, Matthew Robert Charles | 18 September 2007 | 22 April 2008 | 1 |
BURROWS, David John | 18 September 2007 | 20 October 2017 | 1 |
CRANSTON, Avril | 21 October 2005 | 08 October 2010 | 1 |
DALZIEL, Robert William | 18 September 2007 | 30 April 2009 | 1 |
DONALDSON, Alexander George Gray | 21 October 2005 | 31 December 2012 | 1 |
FARMER, Peter James | 18 September 2007 | 14 June 2013 | 1 |
FERRIER, Gordon | 01 March 2010 | 20 October 2017 | 1 |
HACKING, Christopher Radford | 18 September 2007 | 30 April 2009 | 1 |
HEWITT, Thomas Elliot | 18 September 2007 | 31 December 2012 | 1 |
HICKSON-SMITH, Graham | 01 November 2011 | 30 April 2013 | 1 |
INGRAM, Anthony John | 02 April 2007 | 31 December 2010 | 1 |
KERR, Ian Albert | 18 September 2007 | 31 March 2009 | 1 |
LECKENBY, Andrew David | 18 September 2007 | 22 April 2008 | 1 |
MACDONALD, Calum Alister | 04 April 2005 | 31 October 2019 | 1 |
MCGHIE, Gordon Alexander | 18 September 2007 | 01 May 2013 | 1 |
OSTIME, Nigel Francis | 18 September 2007 | 31 December 2012 | 1 |
STANFORD, Anthony David | 18 September 2007 | 31 July 2015 | 1 |
TURNBULL, George Barrie Sim | 04 April 2005 | 31 October 2019 | 1 |
WEBSTER, James Anderson | 01 January 2007 | 27 June 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 August 2020 | |
AA - Annual Accounts | 04 June 2020 | |
MA - Memorandum and Articles | 18 December 2019 | |
RESOLUTIONS - N/A | 14 November 2019 | |
PSC02 - N/A | 04 November 2019 | |
PSC09 - N/A | 04 November 2019 | |
AP01 - Appointment of director | 04 November 2019 | |
AP01 - Appointment of director | 04 November 2019 | |
TM01 - Termination of appointment of director | 04 November 2019 | |
TM01 - Termination of appointment of director | 04 November 2019 | |
CS01 - N/A | 22 August 2019 | |
466(Scot) - N/A | 13 June 2019 | |
466(Scot) - N/A | 11 June 2019 | |
MR04 - N/A | 03 June 2019 | |
MR01 - N/A | 30 May 2019 | |
AA - Annual Accounts | 02 April 2019 | |
RESOLUTIONS - N/A | 20 February 2019 | |
RESOLUTIONS - N/A | 20 February 2019 | |
SH06 - Notice of cancellation of shares | 20 February 2019 | |
SH03 - Return of purchase of own shares | 20 February 2019 | |
SH03 - Return of purchase of own shares | 20 February 2019 | |
RESOLUTIONS - N/A | 31 January 2019 | |
SH19 - Statement of capital | 31 January 2019 | |
CAP-SS - N/A | 31 January 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 31 January 2019 | |
CS01 - N/A | 16 August 2018 | |
AA - Annual Accounts | 01 August 2018 | |
AD01 - Change of registered office address | 24 July 2018 | |
TM01 - Termination of appointment of director | 10 April 2018 | |
TM02 - Termination of appointment of secretary | 19 March 2018 | |
CS01 - N/A | 15 January 2018 | |
TM01 - Termination of appointment of director | 14 November 2017 | |
TM01 - Termination of appointment of director | 14 November 2017 | |
AA - Annual Accounts | 21 June 2017 | |
CH01 - Change of particulars for director | 01 February 2017 | |
CH01 - Change of particulars for director | 01 February 2017 | |
CH01 - Change of particulars for director | 01 February 2017 | |
CH01 - Change of particulars for director | 01 February 2017 | |
CH01 - Change of particulars for director | 01 February 2017 | |
CH01 - Change of particulars for director | 01 February 2017 | |
CS01 - N/A | 16 January 2017 | |
CH01 - Change of particulars for director | 11 January 2017 | |
AD01 - Change of registered office address | 13 June 2016 | |
CH01 - Change of particulars for director | 18 March 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AR01 - Annual Return | 19 January 2016 | |
CH01 - Change of particulars for director | 19 January 2016 | |
AA - Annual Accounts | 04 November 2015 | |
TM01 - Termination of appointment of director | 19 August 2015 | |
AR01 - Annual Return | 09 February 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
AA - Annual Accounts | 10 March 2014 | |
AR01 - Annual Return | 05 February 2014 | |
TM01 - Termination of appointment of director | 05 February 2014 | |
AA01 - Change of accounting reference date | 30 January 2014 | |
CH01 - Change of particulars for director | 13 January 2014 | |
RESOLUTIONS - N/A | 07 November 2013 | |
TM01 - Termination of appointment of director | 07 November 2013 | |
SH01 - Return of Allotment of shares | 07 November 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 07 November 2013 | |
CC01 - Notice of restriction on the company's articles | 07 November 2013 | |
AA - Annual Accounts | 26 June 2013 | |
466(Scot) - N/A | 19 June 2013 | |
MR01 - N/A | 10 June 2013 | |
466(Scot) - N/A | 10 June 2013 | |
TM02 - Termination of appointment of secretary | 05 June 2013 | |
AP04 - Appointment of corporate secretary | 04 June 2013 | |
AD01 - Change of registered office address | 04 June 2013 | |
TM01 - Termination of appointment of director | 17 May 2013 | |
TM01 - Termination of appointment of director | 17 May 2013 | |
AR01 - Annual Return | 14 January 2013 | |
TM01 - Termination of appointment of director | 14 January 2013 | |
TM01 - Termination of appointment of director | 14 January 2013 | |
TM01 - Termination of appointment of director | 14 January 2013 | |
AA - Annual Accounts | 04 May 2012 | |
AP01 - Appointment of director | 03 May 2012 | |
AP01 - Appointment of director | 03 May 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AP01 - Appointment of director | 15 July 2011 | |
RESOLUTIONS - N/A | 16 May 2011 | |
SH01 - Return of Allotment of shares | 16 May 2011 | |
MEM/ARTS - N/A | 16 May 2011 | |
AR01 - Annual Return | 28 April 2011 | |
TM01 - Termination of appointment of director | 28 April 2011 | |
AA - Annual Accounts | 01 April 2011 | |
TM01 - Termination of appointment of director | 01 November 2010 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH04 - Change of particulars for corporate secretary | 11 February 2010 | |
AA - Annual Accounts | 10 February 2010 | |
TM01 - Termination of appointment of director | 04 February 2010 | |
TM01 - Termination of appointment of director | 04 February 2010 | |
TM01 - Termination of appointment of director | 04 February 2010 | |
AA - Annual Accounts | 28 September 2009 | |
363a - Annual Return | 28 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2009 | |
287 - Change in situation or address of Registered Office | 31 October 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
AA - Annual Accounts | 26 February 2008 | |
363a - Annual Return | 06 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
RESOLUTIONS - N/A | 03 October 2007 | |
RESOLUTIONS - N/A | 03 October 2007 | |
RESOLUTIONS - N/A | 03 October 2007 | |
123 - Notice of increase in nominal capital | 03 October 2007 | |
CERTNM - Change of name certificate | 25 September 2007 | |
CERTNM - Change of name certificate | 14 September 2007 | |
288a - Notice of appointment of directors or secretaries | 09 May 2007 | |
288a - Notice of appointment of directors or secretaries | 13 April 2007 | |
363s - Annual Return | 08 February 2007 | |
AA - Annual Accounts | 13 November 2006 | |
288a - Notice of appointment of directors or secretaries | 23 August 2006 | |
288a - Notice of appointment of directors or secretaries | 31 July 2006 | |
288a - Notice of appointment of directors or secretaries | 31 July 2006 | |
363s - Annual Return | 20 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2005 | |
RESOLUTIONS - N/A | 28 November 2005 | |
RESOLUTIONS - N/A | 28 November 2005 | |
RESOLUTIONS - N/A | 28 November 2005 | |
123 - Notice of increase in nominal capital | 28 November 2005 | |
225 - Change of Accounting Reference Date | 08 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 08 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 2005 | |
410(Scot) - N/A | 17 May 2005 | |
RESOLUTIONS - N/A | 09 May 2005 | |
RESOLUTIONS - N/A | 09 May 2005 | |
RESOLUTIONS - N/A | 09 May 2005 | |
MEM/ARTS - N/A | 09 May 2005 | |
123 - Notice of increase in nominal capital | 09 May 2005 | |
CERTNM - Change of name certificate | 22 April 2005 | |
288b - Notice of resignation of directors or secretaries | 21 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 2005 | |
288a - Notice of appointment of directors or secretaries | 19 April 2005 | |
288a - Notice of appointment of directors or secretaries | 19 April 2005 | |
288a - Notice of appointment of directors or secretaries | 19 April 2005 | |
NEWINC - New incorporation documents | 12 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 May 2019 | Outstanding |
N/A |
A registered charge | 05 June 2013 | Outstanding |
N/A |
Floating charge | 29 April 2005 | Fully Satisfied |
N/A |