Advanced company searchLink opens in new window

3 ED HOLDINGS LIMITED

Company number SC190329

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)
15 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 15 December 2017
15 Dec 2017 PSC02 Notification of Aberdeen Infrastructure (No.3) Limited as a person with significant control on 6 April 2016
15 Dec 2017 PSC02 Notification of Semperian Ppp Investment Partners No.2 Limited as a person with significant control on 6 April 2016
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
07 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
19 May 2017 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
04 Apr 2017 TM01 Termination of appointment of Kenneth Andrew Mclellan as a director on 1 April 2017
04 Apr 2017 AP01 Appointment of Mr Colin John Anderson as a director on 1 April 2017
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
11 Nov 2016 AP01 Appointment of Mr Neil Woodburn as a director on 31 October 2016
11 Nov 2016 TM01 Termination of appointment of Sarah Catherine Mcinnes as a director on 31 October 2016
15 Aug 2016 AA Group of companies' accounts made up to 31 March 2016
04 Dec 2015 AUD Auditor's resignation
03 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 20,000
24 Sep 2015 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
23 Jul 2015 TM01 Termination of appointment of Joseph Mark Linney as a director on 22 July 2015
23 Jul 2015 AP01 Appointment of Sarah Mcinnes as a director on 22 July 2015
31 Mar 2015 AA Group of companies' accounts made up to 30 September 2014
25 Feb 2015 TM01 Termination of appointment of Martin John Malone Watson as a director on 16 January 2015
04 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 20,000
30 Jun 2014 AA Group of companies' accounts made up to 30 September 2013
15 Apr 2014 AD01 Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HU on 15 April 2014
16 Dec 2013 CH01 Director's details changed for Mr Christopher Thomas Solley on 16 December 2013
04 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 20,000
03 Oct 2013 CH01 Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013