Advanced company searchLink opens in new window

3 ED GLASGOW LIMITED

Company number SC190330

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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