3 ED HOLDINGS LIMITED - EDINBURGH


Company Profile Company Filings

Overview

3 ED HOLDINGS LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
3 ED HOLDINGS LIMITED was incorporated 25 years ago on 16/10/1998 and has the registered number: SC190329. The accounts status is GROUP and accounts are next due on 31/12/2024.

3 ED HOLDINGS LIMITED - EDINBURGH

This company is listed in the following categories:
41201 - Construction of commercial buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

EXCHANGE TOWER
EDINBURGH
EH3 8EH
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/11/2023 25/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SEMPERIAN SECRETARIAT SERVICES LIMITED Corporate Secretary 2013-03-01 CURRENT
MR STEVEN MCGHEE Oct 1983 British Director 2023-05-25 CURRENT
MR KENNETH ANDREW MCLELLAN Nov 1961 British Director 2019-04-01 CURRENT
MR JOHN STEPHEN GORDON Dec 1962 British Director 2019-05-01 CURRENT
ALAN CAMPBELL RITCHIE Apr 1967 British Director 2009-12-01 CURRENT
MR MARTIN TIMOTHY SMITH Jan 1967 British Director 2004-01-29 CURRENT
MR CHRISTOPHER THOMAS SOLLEY Sep 1970 British Director 2012-02-01 CURRENT
MR NEIL SMITH Apr 1947 British Director 2003-03-14 UNTIL 2007-10-11 RESIGNED
MACROBERTS CORPORATE SERVICES LIMITED Corporate Nominee Director 1998-10-16 UNTIL 1998-12-02 RESIGNED
MR JOSEPH MARK LINNEY Nov 1958 British Director 2005-07-01 UNTIL 2015-07-22 RESIGNED
ALAN SCOTT May 1966 British Director 2003-01-16 UNTIL 2005-11-04 RESIGNED
DANIELLE JANE PALMER Nov 1980 British Director 2009-08-20 UNTIL 2011-11-11 RESIGNED
MR ANDREW LATHAM NELSON Apr 1959 British Director 2000-10-06 UNTIL 2003-03-14 RESIGNED
JAMES DOUGLAS MORTIMER SMALLWOOD Jun 1965 British Director 2000-06-29 UNTIL 2002-07-26 RESIGNED
MR PHILIP MCVEY Mar 1960 British Director 2004-06-07 UNTIL 2005-11-04 RESIGNED
MR KENNETH ANDREW MCLELLAN Nov 1961 British Director 2006-03-10 UNTIL 2009-12-01 RESIGNED
ROBIN SMITH MACKIE May 1950 British Director 1999-02-26 UNTIL 2005-11-04 RESIGNED
MR KENNETH ANDREW MCLELLAN Nov 1961 British Director 2012-11-01 UNTIL 2017-04-01 RESIGNED
SARAH CATHERINE MCINNES Dec 1975 British Director 2015-07-22 UNTIL 2016-10-31 RESIGNED
MICHAEL WILLIAM MCEWAN Feb 1968 British Director 2000-12-05 UNTIL 2003-01-16 RESIGNED
MR DAVID BRUCE MARSHALL Feb 1960 British Director 2004-10-15 UNTIL 2009-08-20 RESIGNED
CHARLES MICHAEL MOGG Apr 1945 British Director 1998-12-02 UNTIL 2003-03-14 RESIGNED
MR DIMITRIOS HATZIS Feb 1961 Greek Director 1998-12-02 UNTIL 2000-10-06 RESIGNED
MRS PAMELA JUNE SMYTH Jun 1964 British Secretary 2002-08-30 UNTIL 2005-11-04 RESIGNED
PETER GEOFFREY SHELL Aug 1951 British Secretary 2005-11-04 UNTIL 2007-03-23 RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 2007-03-23 UNTIL 2012-09-27 RESIGNED
MARIA LEWIS British Secretary 2012-09-27 UNTIL 2013-03-01 RESIGNED
MACROBERTS LLP Corporate Nominee Secretary 1998-10-16 UNTIL 1998-12-02 RESIGNED
IAIN LACHLAN MACKINNON Aug 1960 British Secretary 2002-01-21 UNTIL 2002-08-30 RESIGNED
MR ALEXANDER GEORGE BREMNER Sep 1954 British Director 2000-12-05 UNTIL 2004-06-07 RESIGNED
EUAN JAMES DONALDSON Mar 1962 Secretary 1998-12-02 UNTIL 2002-01-21 RESIGNED
RICHARD WESTON Apr 1948 British Director 2003-05-29 UNTIL 2004-10-15 RESIGNED
PHILIP ROBERT GRANT Jan 1966 British Director 2002-07-26 UNTIL 2004-01-29 RESIGNED
MR. BARRY SIMON WILLIAMS Sep 1970 British Director 2005-11-04 UNTIL 2007-08-14 RESIGNED
MR IAN RICHARD GETHIN Nov 1971 British Director 2005-11-04 UNTIL 2010-07-26 RESIGNED
MR MICHAEL ANDREW DONN Feb 1972 British Director 2006-04-27 UNTIL 2012-02-01 RESIGNED
ANDREW DAVID DARLING Dec 1961 British Director 2002-07-26 UNTIL 2004-01-29 RESIGNED
MS ZAIDA MUNSHI CONLON Dec 1975 British Director 2009-05-15 UNTIL 2010-07-26 RESIGNED
MS ZAIDA MUNSHI CONLON Dec 1975 British Director 2010-07-26 UNTIL 2012-03-31 RESIGNED
MR. RORY WILLIAM CHRISTIE Oct 1958 British Director 2019-05-01 UNTIL 2023-05-25 RESIGNED
MR ANDREW LESLIE TENNANT Mar 1958 British Director 2004-01-29 UNTIL 2005-04-29 RESIGNED
MR COLIN JOHN ANDERSON Nov 1963 British Director 2017-04-01 UNTIL 2019-04-01 RESIGNED
NEIL WOODBURN Apr 1979 British Director 2016-10-31 UNTIL 2019-04-30 RESIGNED
GERARD DAVID BLOOD Feb 1966 Australian Director 2003-03-14 UNTIL 2003-05-29 RESIGNED
NIVEN CHARLES TAIT KELLY May 1944 British Director 1998-12-02 UNTIL 2000-12-05 RESIGNED
MR KENNETH WILLIAM GILLESPIE Jun 1961 British Director 2005-04-29 UNTIL 2006-04-27 RESIGNED
IAIN ALLAN MACDONALD Jan 1961 British Director 2000-12-05 UNTIL 2005-04-15 RESIGNED
MARTIN JOHN MALONE WATSON Jun 1951 British Director 2011-11-11 UNTIL 2015-01-16 RESIGNED
NICHOLAS JEREMY WAKEFIELD Feb 1947 British Director 2000-06-29 UNTIL 2002-07-26 RESIGNED
MR DOUGLAS IAIN SUTHERLAND Mar 1965 British Director 2000-12-05 UNTIL 2003-03-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Semperian Ppp Investment Partners No.2 Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Aberdeen Infrastructure (No.3) Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAING INFRASTRUCTURE HOLDINGS LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
LAING INVESTMENTS GREENWICH LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
JOHN LAING SOCIAL INFRASTRUCTURE LIMITED LONDON Dissolved... GROUP 64999 - Financial intermediation not elsewhere classified
EDUCATION SUPPORT (ENFIELD) LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
LAING INVESTMENTS MANAGEMENT SERVICES LIMITED LONDON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CARILLION INTEGRATED SERVICES LIMITED LEEDS ... FULL 96090 - Other service activities n.e.c.
HEALTHCARE SUPPORT (NEWHAM) HOLDINGS LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
HEALTHCARE SUPPORT (NEWHAM) LIMITED LONDON ENGLAND Active SMALL 41201 - Construction of commercial buildings
EDUCATION SUPPORT (SOUTHEND) LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
EDUCATION SUPPORT (ENFIELD) HOLDINGS LIMITED LEEDS UNITED KINGDOM Active SMALL 70100 - Activities of head offices
EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
EDUCATION SUPPORT (NEWHAM) LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
EDUCATION SUPPORT (ENFIELD 2) LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED SWANLEY Dissolved... GROUP 70100 - Activities of head offices
EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
LAING INVESTMENTS MANAGEMENT SERVICES (SINGAPORE) LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
EQUIPE REGENERATION LIMITED FOREST ROW ENGLAND Active AUDIT EXEMPTION SUBSI 81100 - Combined facilities support activities
3 ED GLASGOW LIMITED EDINBURGH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DOVER FUELING SOLUTIONS UK LIMITED EDINBURGH Active FULL 24510 - Casting of iron
THISTLE ENERGY LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ASML (UK) LIMITED EDINBURGH UNITED KINGDOM Active FULL 46690 - Wholesale of other machinery and equipment
3 ED GLASGOW LIMITED EDINBURGH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
3 ED HOLDINGS 2 LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
3 ED SISTERCO LIMITED EDINBURGH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
KINGSACRE CARE LIMITED EDINBURGH SCOTLAND Active FULL 87300 - Residential care activities for the elderly and disabled
TSG UK SOLUTIONS LTD EDINBURGH SCOTLAND Active FULL 24510 - Casting of iron
YFM EXECUTIVES' PARTNERSHIP BUYOUT III GP LLP EDINBURGH UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied