UKBizDB.co.uk

3DREID LIMITED

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

This company is commonly known as 3dreid Limited. The company was founded 19 years ago and was given the registration number SC278348. 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 LIMITED
Company Number:SC278348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2005
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

Director06 December 2022Active
45, West Nile Street, Glasgow, Scotland, G1 2PT

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

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

Director08 April 2022Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Secretary28 May 2013Active
123, St. Vincent Street, Glasgow, United Kingdom, G2 5EA

Corporate Nominee Secretary12 January 2005Active
Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director18 September 2007Active
C/O Dundas & Wilson Cs Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director01 May 2011Active
19 Manor House, 250 Marylebone Road, London, NW1 5NP

Director18 September 2007Active
Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director18 September 2007Active
33 Queen Victoria Drive, Glasgow, G14 9FD

Director21 October 2005Active
1 Logan Mews, London, W8 6QP

Director18 September 2007Active
13 Charles Street, Dunfermline, KY11 4ST

Director21 October 2005Active
Orchard House, Selsey Road, North Woodchester, GL5 5NN

Director18 September 2007Active
Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director01 March 2010Active
45, West Nile Street, Glasgow, Scotland, G1 2PT

Director04 April 2005Active
Oakside House,Woodham Lane, Woodham, Addlestone, KT15 3QQ

Director18 September 2007Active
158 Wentworth Road, Harborne, Birmingham, B17 9BX

Director18 September 2007Active
C/O Semple Fraser Llp, 123 St Vincent Street, Glasgow, G2 5EA

Director01 November 2011Active
17 Webster Gardens, London, W5 5NA

Director02 April 2007Active
84, Hyndland Road, Glasgow, G12 9P2

Director18 September 2007Active
351 Victoria Park Road, London, E9 5DX

Director18 September 2007Active
45, West Nile Street, Glasgow, Scotland, G1 2PT

Director04 April 2005Active
18 Borden Road, Glasgow, G13 1QU

Director18 September 2007Active
8 Cavendish Avenue, London, N3 3QN

Director18 September 2007Active
202a Muswell Hill Road, London, N10 3NH

Director18 September 2007Active
45, West Nile Street, Glasgow, Scotland, G1 2PT

Director03 April 2006Active
45, West Nile Street, Glasgow, Scotland, G1 2PT

Director04 April 2005Active
7 Davies Acre, Kittochmuir, East Kilbride, G74 5BZ

Director01 January 2007Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director12 January 2005Active

People with Significant Control

3dreid Group Limited
Notified on:31 October 2019
Status:Active
Country of residence:Scotland
Address:45, West Nile Street, Glasgow, Scotland, G1 2PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type group.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type group.

Download
2022-05-17Mortgage

Mortgage alter floating charge with number.

Download
2022-05-10Mortgage

Mortgage alter floating charge with number.

Download
2022-05-10Mortgage

Mortgage alter floating charge with number.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Incorporation

Memorandum articles.

Download
2022-04-22Resolution

Resolution.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-12Mortgage

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
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type group.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type group.

Download
2019-12-18Incorporation

Memorandum articles.

Download
2019-11-14Resolution

Resolution.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-11-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.