THREE BRAND DESIGN LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
THREE BRAND DESIGN LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
THREE BRAND DESIGN LIMITED was incorporated 19 years ago on 28/04/2004 and has the registered number: SC267137. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
THREE BRAND DESIGN LIMITED was incorporated 19 years ago on 28/04/2004 and has the registered number: SC267137. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
THREE BRAND DESIGN LIMITED - EDINBURGH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
BARGE 1502 THE SHORE
EDINBURGH
MIDLOTHIAN
EH6 6QW
This Company Originates in : United Kingdom
Previous trading names include:
BLP 2004-47 LIMITED (until 08/06/2004)
BLP 2004-47 LIMITED (until 08/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/04/2023 | 12/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GARY JAMES FORTUNE-SMITH | May 1966 | British | Director | 2004-08-01 | CURRENT |
MR NICHOLAS ANDREW CADBURY | Jun 1968 | British | Director | 2004-08-01 | CURRENT |
MR NICHOLAS ANDREW CADBURY | Secretary | 2016-05-10 | CURRENT | ||
BLP FORMATIONS LIMITED | Corporate Nominee Director | 2004-04-28 UNTIL 2004-08-01 | RESIGNED | ||
BLP CREATIONS LIMITED | Corporate Nominee Director | 2004-04-28 UNTIL 2004-08-01 | RESIGNED | ||
SF SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-04-28 UNTIL 2006-05-05 | RESIGNED | ||
SF SECRETARIES LIMITED | Corporate Nominee Secretary | 2008-08-29 UNTIL 2013-05-13 | RESIGNED | ||
LYCIDAS SECRETARIES LIMITED | Corporate Secretary | 2013-05-13 UNTIL 2016-05-10 | RESIGNED | ||
CAMPBELL DOULL LAIRD | Feb 1957 | British | Director | 2004-08-01 UNTIL 2016-04-01 | RESIGNED |
THOMAS COX | Aug 1955 | British | Director | 2004-12-22 UNTIL 2008-04-15 | RESIGNED |
THOMAS COX | Aug 1955 | British | Secretary | 2006-05-05 UNTIL 2008-04-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dumas Holdings Limited | 2016-04-06 | Edinburgh Midlothian |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THREE_BRAND_DESIGN_LIMITE - Accounts | 2024-03-16 | 31-08-2023 | £1,055,517 Cash £392,220 equity |
THREE_BRAND_DESIGN_LIMITE - Accounts | 2023-05-31 | 31-08-2022 | £193,422 Cash £400,553 equity |
THREE_BRAND_DESIGN_LIMITE - Accounts | 2022-04-30 | 31-08-2021 | £775,619 Cash £396,903 equity |
THREE_BRAND_DESIGN_LIMITE - Accounts | 2021-03-16 | 31-08-2020 | £807,131 Cash £417,421 equity |
THREE_BRAND_DESIGN_LIMITE - Accounts | 2020-05-27 | 31-08-2019 | £648,290 Cash £435,973 equity |
THREE_BRAND_DESIGN_LIMITE - Accounts | 2019-05-22 | 31-08-2018 | £655,402 Cash £442,515 equity |
THREE_BRAND_DESIGN_LIMITE - Accounts | 2018-05-31 | 31-08-2017 | £787,593 Cash £455,097 equity |
THREE_BRAND_DESIGN_LIMITE - Accounts | 2017-03-17 | 31-08-2016 | £501,968 Cash £325,572 equity |