- Company Overview for 3 ED HOLDINGS LIMITED (SC190329)
- Filing history for 3 ED HOLDINGS LIMITED (SC190329)
- People for 3 ED HOLDINGS LIMITED (SC190329)
- Charges for 3 ED HOLDINGS LIMITED (SC190329)
- More for 3 ED HOLDINGS LIMITED (SC190329)
| 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) |
|---|---|---|---|
| 28 Jan 2026 | CH01 | Director's details changed for Mr Kenneth Andrew Mclellan on 28 January 2026 | |
| 11 Nov 2025 | CS01 | Confirmation statement made on 11 November 2025 with no updates | |
| 06 Aug 2025 | AA | Group of companies' accounts made up to 31 March 2025 | |
| 31 Jan 2025 | TM01 | Termination of appointment of Christopher Thomas Solley as a director on 31 January 2025 | |
| 31 Jan 2025 | AP01 | Appointment of Mr Cameron Hannah Mclure as a director on 31 January 2025 | |
| 11 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
| 13 Aug 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
| 14 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
| 18 Aug 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
| 06 Jun 2023 | TM01 | Termination of appointment of Rory William Christie as a director on 25 May 2023 | |
| 06 Jun 2023 | AP01 | Appointment of Mr Steven Mcghee as a director on 25 May 2023 | |
| 11 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
| 17 Aug 2022 | CH01 | Director's details changed for Mr Christopher Thomas Solley on 8 August 2022 | |
| 17 Aug 2022 | CH01 | Director's details changed for Mr Rory William Christie on 1 January 2022 | |
| 10 Aug 2022 | CH01 | Director's details changed for Mr Martin Timothy Smith on 8 August 2022 | |
| 08 Aug 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
| 24 Jun 2022 | AD01 | Registered office address changed from 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 24 June 2022 | |
| 12 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
| 08 Aug 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
| 28 Jul 2021 | CH01 | Director's details changed for Mr Kenneth Andrew Mclellan on 28 July 2021 | |
| 13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
| 11 Aug 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
| 14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
| 22 Aug 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
| 02 Jul 2019 | CH01 | Director's details changed for Mr John Stephen Gordon on 2 July 2019 |