About

Registered Number: SC206181
Date of Incorporation: 12/04/2000 (24 years ago)
Company Status: Active
Registered Address: 54 Gordon Street, Glasgow, G1 3PU

 

3fold Ltd was founded on 12 April 2000 and are based in Glasgow. We don't currently know the number of employees at 3fold Ltd. The current directors of the company are listed as Campbell, Kenneth Alexander, Robertson, Jack Anson, Lang, Kirsty.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Kenneth Alexander 08 July 2013 - 1
ROBERTSON, Jack Anson 29 June 2000 - 1
LANG, Kirsty 30 August 2011 08 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 27 April 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 29 April 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 25 April 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 08 February 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 14 April 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 19 May 2014
AD01 - Change of registered office address 19 May 2014
AA - Annual Accounts 10 April 2014
SH06 - Notice of cancellation of shares 30 July 2013
SH03 - Return of purchase of own shares 30 July 2013
RESOLUTIONS - N/A 15 July 2013
AP01 - Appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 30 March 2012
AP01 - Appointment of director 23 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 18 October 2007
287 - Change in situation or address of Registered Office 30 May 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 26 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
363s - Annual Return 24 April 2001
225 - Change of Accounting Reference Date 17 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
CERTNM - Change of name certificate 27 July 2000
RESOLUTIONS - N/A 06 July 2000
287 - Change in situation or address of Registered Office 06 July 2000
NEWINC - New incorporation documents 12 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.