3 ED GLASGOW LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
3 ED GLASGOW LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
3 ED GLASGOW LIMITED was incorporated 25 years ago on 16/10/1998 and has the registered number: SC190330. The accounts status is FULL and accounts are next due on 31/12/2024.
3 ED GLASGOW LIMITED was incorporated 25 years ago on 16/10/1998 and has the registered number: SC190330. The accounts status is FULL and accounts are next due on 31/12/2024.
3 ED GLASGOW LIMITED - EDINBURGH
This company is listed in the following categories:
41201 - Construction of commercial buildings
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 |
SARAH CATHERINE MCINNES | Dec 1975 | British | Director | 2015-07-22 UNTIL 2016-10-31 | RESIGNED |
MR DOUGLAS IAIN SUTHERLAND | Mar 1965 | British | Director | 2000-12-05 UNTIL 2003-03-14 | RESIGNED |
MR NEIL SMITH | Apr 1947 | British | Director | 2002-03-14 UNTIL 2007-10-11 | RESIGNED |
DANIELLE JANE PALMER | Nov 1980 | British | Director | 2009-08-20 UNTIL 2011-11-11 | RESIGNED |
ALAN SCOTT | May 1966 | British | Director | 2003-01-16 UNTIL 2005-11-04 | 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 |
MR KENNETH ANDREW MCLELLAN | Nov 1961 | British | Director | 2012-11-01 UNTIL 2017-04-01 | RESIGNED |
MARTIN JOHN MALONE WATSON | Jun 1951 | British | Director | 2011-11-11 UNTIL 2015-01-16 | 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 |
ROBIN SMITH MACKIE | May 1950 | British | Director | 1999-02-26 UNTIL 2005-11-04 | 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 |
PETER GEOFFREY SHELL | Aug 1951 | British | Secretary | 2005-11-04 UNTIL 2007-03-23 | RESIGNED |
MRS PAMELA JUNE SMYTH | Jun 1964 | British | Secretary | 2002-08-30 UNTIL 2005-11-04 | RESIGNED |
ROGER KEITH MILLER | Feb 1957 | British | Secretary | 2007-03-23 UNTIL 2012-09-27 | RESIGNED |
IAIN LACHLAN MACKINNON | Aug 1960 | British | Secretary | 2002-01-21 UNTIL 2002-08-30 | RESIGNED |
MARIA LEWIS | Secretary | 2012-09-27 UNTIL 2013-03-01 | RESIGNED | ||
EUAN JAMES DONALDSON | Mar 1962 | Secretary | 1998-12-02 UNTIL 2002-01-21 | RESIGNED | |
MR ALEXANDER GEORGE BREMNER | Sep 1954 | British | Director | 2000-12-05 UNTIL 2004-06-07 | RESIGNED |
MACROBERTS LLP | Corporate Nominee Secretary | 1998-10-16 UNTIL 1998-12-02 | 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 JOSEPH MARK LINNEY | Nov 1958 | British | Director | 2005-07-01 UNTIL 2015-07-22 | 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 |
MACROBERTS CORPORATE SERVICES LIMITED | Corporate Nominee Director | 1998-10-16 UNTIL 1998-12-02 | RESIGNED | ||
NICHOLAS JEREMY WAKEFIELD | Feb 1947 | British | Director | 2000-06-29 UNTIL 2002-07-26 | RESIGNED |
MR ANDREW LESLIE TENNANT | Mar 1958 | British | Director | 2004-01-29 UNTIL 2005-04-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
3 Ed Holdings 2 Limited | 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |