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)
|
|
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
|
|
|
11 Sep 2025 |
PSC05 |
Change of details for 3 Ed Holdings 2 Limited as a person with significant control on 6 April 2016
|
|
|
11 Sep 2025 |
PSC02 |
Notification of Bank of Scotland Plc as a person with significant control on 6 April 2016
|
|
|
06 Aug 2025 |
AA |
Full accounts made up to 31 March 2025
|
|
|
31 Jan 2025 |
AP01 |
Appointment of Mr Cameron Hannah Mclure as a director on 31 January 2025
|
|
|
31 Jan 2025 |
TM01 |
Termination of appointment of Christopher Thomas Solley 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 |
Full 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 |
Full accounts made up to 31 March 2023
|
|
|
08 Aug 2023 |
MR01 |
Registration of charge SC1903300072, created on 2 August 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 |
Full accounts made up to 31 March 2022
|
|
|
24 Jun 2022 |
PSC05 |
Change of details for 3 Ed Holdings 2 Limited as a person with significant control on 24 June 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
|
|
|
04 Aug 2021 |
AA |
Full 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
|
|