About

Registered Number: SC278348
Date of Incorporation: 12/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 45 West Nile Street, Glasgow, G1 2PT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.