- Company Overview for 3 ED HOLDINGS LIMITED (SC190329)
- Filing history for 3 ED HOLDINGS LIMITED (SC190329)
- People for 3 ED HOLDINGS LIMITED (SC190329)
- Charges for 3 ED HOLDINGS LIMITED (SC190329)
- More for 3 ED HOLDINGS LIMITED (SC190329)
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) |
---|---|---|---|
15 Apr 2014 | AD01 | Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HU on 15 April 2014 | |
16 Dec 2013 | CH01 | Director's details changed for Mr Christopher Thomas Solley on 16 December 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
03 Oct 2013 | CH01 | Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Alan Campbell Ritchie on 26 September 2013 | |
01 Mar 2013 | AD01 | Registered office address changed from Suite 1, Platinum House Craighall Business Park 23 Eagle Street Glasgow G4 9XA on 1 March 2013 | |
01 Mar 2013 | TM02 | Termination of appointment of Maria Lewis as a secretary | |
01 Mar 2013 | AP04 | Appointment of Semperian Secretariat Services Limited as a secretary | |
15 Jan 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
26 Nov 2012 | CH01 | Director's details changed for Martin John Malone Watson on 3 November 2012 | |
21 Nov 2012 | AP01 | Appointment of Mr Kenneth Andrew Mclellan as a director | |
29 Oct 2012 | AP03 | Appointment of Maria Lewis as a secretary | |
29 Oct 2012 | TM02 | Termination of appointment of Roger Miller as a secretary | |
07 Aug 2012 | CH03 | Secretary's details changed for Roger Keith Miller on 16 July 2012 | |
25 May 2012 | TM01 | Termination of appointment of Michael Donn as a director | |
25 May 2012 | AP01 | Appointment of Mr Christopher Thomas Solley as a director | |
04 May 2012 | TM01 | Termination of appointment of Zaida Conlon as a director | |
24 Jan 2012 | CH03 | Secretary's details changed for Roger Keith Miller on 12 January 2012 | |
11 Jan 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
23 Nov 2011 | AP01 | Appointment of Martin John Malone Watson as a director | |
23 Nov 2011 | TM01 | Termination of appointment of Danielle Palmer as a director | |
17 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
31 Dec 2010 | AA | Group of companies' accounts made up to 30 September 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders |