3D EXHIBITIONS LIMITED - GREENOCK


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

Description Filing date
Accounts. Accounts type micro entity. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-01-23 View Report
Accounts. Accounts type micro entity. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2022-01-20 View Report
Accounts. Accounts type micro entity. 2021-12-28 View Report
Confirmation statement. Statement with no updates. 2021-03-03 View Report
Accounts. Accounts type micro entity. 2021-02-11 View Report
Address. Old address: Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland. Change date: 2021-01-05. New address: 7 Harbour Square Inverkip Greenock PA16 0EG. 2021-01-05 View Report
Confirmation statement. Statement with no updates. 2020-01-21 View Report
Accounts. Accounts type micro entity. 2019-12-03 View Report
Confirmation statement. Statement with no updates. 2019-01-28 View Report
Accounts. Accounts type micro entity. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-02-08 View Report
Persons with significant control. Psc name: Mr Colin Stevenson. Change date: 2018-02-08. 2018-02-08 View Report
Officers. Officer name: Mr Colin Stevenson. Change date: 2018-02-08. 2018-02-08 View Report
Address. New address: Caledonia House 89 Seaward Street Glasgow G41 1HJ. Change date: 2018-01-25. Old address: Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF Scotland. 2018-01-25 View Report
Accounts. Accounts type micro entity. 2017-12-20 View Report
Confirmation statement. Statement with updates. 2017-02-03 View Report
Accounts. Accounts type total exemption small. 2016-12-12 View Report
Annual return. With made up date full list shareholders. 2016-02-19 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Officers. Change date: 2015-09-25. Officer name: Colin Stevenson. 2015-10-05 View Report
Address. Change date: 2015-09-25. New address: Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF. Old address: 126a Newton Street Greenock PA16 8SH. 2015-09-25 View Report
Annual return. With made up date full list shareholders. 2015-02-25 View Report
Officers. Officer name: Lesley Stevenson. Termination date: 2014-04-26. 2014-08-22 View Report
Accounts. Accounts type total exemption small. 2014-08-20 View Report
Annual return. With made up date full list shareholders. 2014-02-17 View Report
Accounts. Accounts type total exemption small. 2013-10-24 View Report
Officers. Change date: 2012-05-01. Officer name: Lesley Stevenson. 2013-07-17 View Report
Officers. Officer name: Colin Stevenson. Appointment date: 2013-05-14. 2013-07-17 View Report
Annual return. With made up date full list shareholders. 2013-02-18 View Report
Officers. Change date: 2012-01-21. Officer name: Lesley Leech. 2013-02-18 View Report
Accounts. Accounts type total exemption small. 2012-11-09 View Report
Annual return. With made up date full list shareholders. 2012-02-16 View Report
Accounts. Accounts type total exemption small. 2011-10-17 View Report
Annual return. With made up date full list shareholders. 2011-02-25 View Report
Capital. Capital allotment shares. 2011-02-09 View Report
Change of name. Description: Company name changed quadro exhibitions LIMITED\certificate issued on 08/03/10. 2010-03-08 View Report
Resolution. Description: Resolutions. 2010-03-08 View Report
Officers. Officer name: Lesley Leech. 2010-01-31 View Report
Accounts. Change account reference date company current extended. 2010-01-31 View Report
Officers. Officer name: Stephen Mabbott. 2010-01-26 View Report
Officers. Officer name: Brian Reid Ltd.. 2010-01-26 View Report
Change of name. Description: Company name changed quadro exhibition LIMITED\certificate issued on 22/01/10. 2010-01-22 View Report
Resolution. Description: Resolutions. 2010-01-22 View Report
Incorporation. Incorporation company. 2010-01-20 View Report