UKBizDB.co.uk

3DREID GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3dreid Group Limited. The company was founded 4 years ago and was given the registration number SC645106. The firm's registered office is in GLASGOW. You can find them at 45 West Nile Street, , Glasgow, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:3DREID GROUP LIMITED
Company Number:SC645106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2019
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:45 West Nile Street, Glasgow, Scotland, G1 2PT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, West Nile Street, Glasgow, Scotland, G1 2PT

Director22 October 2019Active
45, West Nile Street, Glasgow, Scotland, G1 2PT

Director22 October 2019Active
45, West Nile Street, Glasgow, Scotland, G1 2PT

Director08 April 2022Active
45, West Nile Street, Glasgow, Scotland, G1 2PT

Director31 October 2019Active
45, West Nile Street, Glasgow, Scotland, G1 2PT

Director31 October 2019Active

People with Significant Control

Hf8 Limited
Notified on:08 April 2022
Status:Active
Country of residence:England
Address:1, Hills Place, London, England, W1F 7SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Richard Charles Graham-Marr
Notified on:31 October 2019
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:Scotland
Address:45, West Nile Street, Glasgow, Scotland, G1 2PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Howard Taylor
Notified on:31 October 2019
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:Scotland
Address:45, West Nile Street, Glasgow, Scotland, G1 2PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Llewellyn
Notified on:22 October 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:Scotland
Address:45, West Nile Street, Glasgow, Scotland, G1 2PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Geoffrey Hickson-Smith
Notified on:22 October 2019
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:Scotland
Address:45, West Nile Street, Glasgow, Scotland, G1 2PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-26Capital

Capital variation of rights attached to shares.

Download
2022-04-22Capital

Capital name of class of shares.

Download
2022-04-22Incorporation

Memorandum articles.

Download
2022-04-22Resolution

Resolution.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-25Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.