Advanced company searchLink opens in new window

3E DEVELOPMENT LIMITED

Company number SC160955

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Feb 2023 AD01 Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 20 February 2023
20 Feb 2023 AD01 Registered office address changed from 101 Rose Street South Lane Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 20 February 2023
14 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
19 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
07 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
04 Mar 2019 MR05 All of the property or undertaking has been released from charge 1
12 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
24 May 2018 AA Total exemption full accounts made up to 31 December 2017
06 Feb 2018 CH03 Secretary's details changed for Mr Keith Grimsey on 5 February 2018
05 Feb 2018 PSC04 Change of details for Mr Keith Grimsey as a person with significant control on 5 February 2018
12 Oct 2017 PSC04 Change of details for Mr Richard Yves Brown as a person with significant control on 13 December 2016
12 Oct 2017 PSC01 Notification of Keith Grimsey as a person with significant control on 13 December 2016
12 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Mar 2017 SH08 Change of share class name or designation
14 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Nov 2016 AD01 Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 101 Rose Street South Lane Rose Street South Lane Edinburgh EH2 3JG on 10 November 2016