UKBizDB.co.uk

3E DEVELOPMENT LIMITED

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

This company is commonly known as 3e Development Limited. The company was founded 28 years ago and was given the registration number SC160955. The firm's registered office is in EDINBURGH. You can find them at 101 Rose Street South Lane, Rose Street South Lane, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:3E DEVELOPMENT LIMITED
Company Number:SC160955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1995
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:101 Rose Street South Lane, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN

Secretary31 October 2016Active
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN

Director20 December 1995Active
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN

Director31 October 2016Active
Nova House, 3 Ponton Street, Edinburgh, EH3 9QQ

Corporate Secretary01 October 1999Active
Kimberley House, 31 Burnt Oak Broadway, Edgware, England, HA8 5LD

Corporate Secretary11 March 2013Active
New Law House, Saltire Centre, Glenrothes, KY6 2DA

Corporate Secretary11 October 1995Active
18 Cockburn Street, Cambridge, CB1 3NB

Director20 December 1995Active
C/De Sol 6, Apt 1, Puerto Santiago, 38683 Los Gigantes, Espana,

Director20 December 1995Active
C/O Mcclure Naismith, Nova House, 3 Ponton Street, Edinburgh, EH3 9QQ

Director15 February 2001Active
Hornbill Plains Road, Tolleshunt Major, Maldon, CM9 8NA

Director01 January 2004Active
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director15 February 2001Active
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director10 September 2004Active
Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD

Director05 April 1997Active
Church House, Main Road, Bow Of Fife, KY15 4NH

Director11 October 1995Active

People with Significant Control

Mr Keith Andrew Grimsey
Notified on:13 December 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:Scotland
Address:5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Yves Brown
Notified on:22 September 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:Scotland
Address:5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Address

Change registered office address company with date old address new address.

Download
2023-02-20Address

Change registered office address company with date old address new address.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Mortgage

Mortgage charge whole release with charge number.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Officers

Change person secretary company with change date.

Download
2018-02-05Persons with significant control

Change to a person with significant control.

Download
2017-10-12Persons with significant control

Change to a person with significant control.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Capital

Capital name of class of shares.

Download
2017-03-14Resolution

Resolution.

Download
2017-01-05Resolution

Resolution.

Download
2016-11-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.