3FOLD LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-31 View Report
Confirmation statement. Statement with no updates. 2023-04-27 View Report
Accounts. Accounts type micro entity. 2023-04-17 View Report
Address. Old address: 54 Gordon Street Glasgow G1 3PU. New address: 272 Bath Street Glasgow G2 4JR. Change date: 2022-10-06. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2022-04-22 View Report
Accounts. Accounts type micro entity. 2022-03-28 View Report
Confirmation statement. Statement with no updates. 2021-04-14 View Report
Accounts. Accounts type micro entity. 2021-04-14 View Report
Accounts. Accounts type total exemption full. 2020-04-29 View Report
Confirmation statement. Statement with no updates. 2020-04-27 View Report
Confirmation statement. Statement with no updates. 2019-04-29 View Report
Accounts. Accounts type total exemption full. 2019-04-29 View Report
Accounts. Accounts type total exemption full. 2018-04-26 View Report
Confirmation statement. Statement with no updates. 2018-04-25 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Accounts. Accounts type total exemption small. 2017-02-08 View Report
Accounts. Accounts type total exemption small. 2016-04-15 View Report
Annual return. With made up date full list shareholders. 2016-04-14 View Report
Annual return. With made up date full list shareholders. 2015-05-26 View Report
Accounts. Accounts type total exemption small. 2015-03-27 View Report
Annual return. With made up date full list shareholders. 2014-05-19 View Report
Address. Change date: 2014-05-19. Old address: 175 Albion Street Glasgow G1 1RU. 2014-05-19 View Report
Accounts. Accounts type total exemption small. 2014-04-10 View Report
Capital. Capital cancellation shares. 2013-07-30 View Report
Capital. Capital return purchase own shares. 2013-07-30 View Report
Resolution. Description: Resolutions. 2013-07-15 View Report
Officers. Officer name: Kenneth Alexander Campbell. 2013-07-15 View Report
Officers. Officer name: Kirsty Lang. 2013-07-15 View Report
Officers. Officer name: Andrew Sutherland. 2013-07-15 View Report
Officers. Officer name: Ross Hunter. 2013-07-15 View Report
Annual return. With made up date full list shareholders. 2013-04-29 View Report
Accounts. Accounts type total exemption small. 2013-03-04 View Report
Annual return. With made up date full list shareholders. 2012-05-28 View Report
Accounts. Accounts type total exemption small. 2012-03-30 View Report
Officers. Officer name: Kirsty Lang. 2011-09-23 View Report
Annual return. With made up date full list shareholders. 2011-04-26 View Report
Accounts. Accounts type total exemption small. 2010-11-24 View Report
Annual return. With made up date full list shareholders. 2010-05-17 View Report
Officers. Change date: 2010-04-12. Officer name: Jack Anson Robertson. 2010-05-17 View Report
Accounts. Accounts type total exemption small. 2010-02-02 View Report
Annual return. Legacy. 2009-04-15 View Report
Accounts. Accounts type total exemption small. 2009-03-27 View Report
Annual return. Legacy. 2008-04-23 View Report
Accounts. Accounts type total exemption small. 2007-10-18 View Report
Address. Description: Registered office changed on 30/05/07 from: 83A candleriggs glasgow lanarkshire G1 1LF. 2007-05-30 View Report
Annual return. Legacy. 2007-05-02 View Report
Accounts. Accounts type total exemption small. 2006-12-15 View Report
Annual return. Legacy. 2006-05-04 View Report
Accounts. Accounts type total exemption small. 2006-02-17 View Report
Annual return. Legacy. 2005-06-13 View Report