Advanced company searchLink opens in new window

3D (PROJECT MANAGEMENT) LIMITED

Company number SC172770

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2001 AA
16 Nov 2000 288a New director appointed
14 Nov 2000 288c Director's particulars changed
11 Aug 2000 288c Director's particulars changed
14 Mar 2000 288b Secretary resigned
02 Mar 2000 363a Return made up to 21/02/00; full list of members
01 Mar 2000 AA
04 Jan 2000 288b Secretary resigned
04 Jan 2000 288a New secretary appointed
24 Nov 1999 88(2)R Ad 11/05/99--------- £ si 999@1=999 £ ic 1000/1999
04 Nov 1999 MEM/ARTS Memorandum and Articles of Association
04 Nov 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
12 May 1999 363s Return made up to 21/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Mar 1999 AA
23 Feb 1999 410(Scot) Partic of mort/charge *
11 Feb 1999 287 Registered office changed on 11/02/99 from: erskine house, 68 queen street edinburgh EH2 4NN
12 May 1998 363s Return made up to 21/02/98; full list of members
07 May 1998 225 Accounting reference date extended from 28/02/98 to 30/04/98
02 May 1997 288a New secretary appointed;new director appointed
02 May 1997 288a New director appointed
02 May 1997 288b Director resigned
23 Apr 1997 CERTNM Company name changed collegium 166 LIMITED\certificate issued on 24/04/97
21 Feb 1997 NEWINC Incorporation