Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 3D (ARCHITECTS) EDINBURGH LIMITED
Company Information for

3D (ARCHITECTS) EDINBURGH LIMITED

EDINBURGH, UNITED KINGDOM, EH1,
Company Registration Number
SC188463
Private Limited Company
Dissolved

Dissolved 2015-01-09

Company Overview

About 3d (architects) Edinburgh Ltd
3D (ARCHITECTS) EDINBURGH LIMITED was founded on 1998-08-12 and had its registered office in Edinburgh. The company was dissolved on the 2015-01-09 and is no longer trading or active.

Key Data
Company Name
3D (ARCHITECTS) EDINBURGH LIMITED
 
Legal Registered Office
EDINBURGH
UNITED KINGDOM
 
Previous Names
BLP 9815 LIMITED03/12/1998
Filing Information
Company Number SC188463
Date formed 1998-08-12
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2015-01-09
Type of accounts DORMANT
Last Datalog update: 2015-05-16 09:11:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 3D (ARCHITECTS) EDINBURGH LIMITED

Current Directors
Officer Role Date Appointed
D.W. COMPANY SERVICES LIMITED
Company Secretary 2013-05-28
RICHARD CHARLES GRAHAM MARR
Director 1999-02-01
CALUM ALISTER MACDONALD
Director 1999-02-01
GEORGE BARRIE SIM TURNBULL
Director 1999-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SF SECRETARIES LIMITED
Nominated Secretary 2005-04-29 2013-05-28
DAVID LINDSAY YOUNG
Company Secretary 1999-02-01 2005-04-29
DAVID LINDSAY YOUNG
Director 1999-02-01 2005-04-29
BLP SECRETARIES LIMITED
Nominated Secretary 1998-08-12 1999-02-01
BLP CREATIONS LIMITED
Nominated Director 1998-08-12 1999-02-01
BLP FORMATIONS LIMITED
Nominated Director 1998-08-12 1999-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES GRAHAM MARR REID ARCHITECTURE BIRMINGHAM LIMITED. Director 2007-09-18 CURRENT 1992-11-30 Dissolved 2014-12-30
RICHARD CHARLES GRAHAM MARR REID ARCHITECTURE LONDON LIMITED. Director 2007-09-18 CURRENT 1992-11-13 Dissolved 2014-12-30
RICHARD CHARLES GRAHAM MARR JOHN R. HARRIS ARCHITECTS LIMITED Director 2007-09-18 CURRENT 1986-10-14 Dissolved 2014-12-30
RICHARD CHARLES GRAHAM MARR REID ARCHITECTURE SCOTLAND LIMITED. Director 2007-09-18 CURRENT 1992-11-30 Dissolved 2014-12-30
RICHARD CHARLES GRAHAM MARR GEOFFREY REID ASSOCIATES LIMITED Director 2007-09-18 CURRENT 1992-11-30 Active - Proposal to Strike off
RICHARD CHARLES GRAHAM MARR 3DREID LIMITED Director 2005-04-04 CURRENT 2005-01-12 Active
RICHARD CHARLES GRAHAM MARR 3D (GROUP) LIMITED Director 1999-02-01 CURRENT 1998-09-11 Dissolved 2015-01-09
RICHARD CHARLES GRAHAM MARR 3D (PROJECT MANAGEMENT) LIMITED Director 1997-04-17 CURRENT 1997-02-21 Dissolved 2015-01-09
RICHARD CHARLES GRAHAM MARR 3D (GLASGOW) LIMITED Director 1990-10-01 CURRENT 1989-07-11 Dissolved 2015-01-09
CALUM ALISTER MACDONALD 3DREID LONDON LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active
CALUM ALISTER MACDONALD 3DREID SCOTLAND LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
CALUM ALISTER MACDONALD REID ARCHITECTURE BIRMINGHAM LIMITED. Director 2007-09-18 CURRENT 1992-11-30 Dissolved 2014-12-30
CALUM ALISTER MACDONALD REID ARCHITECTURE LONDON LIMITED. Director 2007-09-18 CURRENT 1992-11-13 Dissolved 2014-12-30
CALUM ALISTER MACDONALD JOHN R. HARRIS ARCHITECTS LIMITED Director 2007-09-18 CURRENT 1986-10-14 Dissolved 2014-12-30
CALUM ALISTER MACDONALD REID ARCHITECTURE SCOTLAND LIMITED. Director 2007-09-18 CURRENT 1992-11-30 Dissolved 2014-12-30
CALUM ALISTER MACDONALD GEOFFREY REID ASSOCIATES LIMITED Director 2007-09-18 CURRENT 1992-11-30 Active - Proposal to Strike off
CALUM ALISTER MACDONALD 3D (PROJECT MANAGEMENT) LIMITED Director 2005-04-29 CURRENT 1997-02-21 Dissolved 2015-01-09
CALUM ALISTER MACDONALD 3D (GROUP) LIMITED Director 2005-04-29 CURRENT 1998-09-11 Dissolved 2015-01-09
CALUM ALISTER MACDONALD 3DREID LIMITED Director 2005-04-04 CURRENT 2005-01-12 Active
CALUM ALISTER MACDONALD 3D (GLASGOW) LIMITED Director 1997-01-06 CURRENT 1989-07-11 Dissolved 2015-01-09
GEORGE BARRIE SIM TURNBULL 3DREID LONDON LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active
GEORGE BARRIE SIM TURNBULL 3DREID SCOTLAND LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
GEORGE BARRIE SIM TURNBULL REID ARCHITECTURE BIRMINGHAM LIMITED. Director 2007-09-18 CURRENT 1992-11-30 Dissolved 2014-12-30
GEORGE BARRIE SIM TURNBULL REID ARCHITECTURE LONDON LIMITED. Director 2007-09-18 CURRENT 1992-11-13 Dissolved 2014-12-30
GEORGE BARRIE SIM TURNBULL JOHN R. HARRIS ARCHITECTS LIMITED Director 2007-09-18 CURRENT 1986-10-14 Dissolved 2014-12-30
GEORGE BARRIE SIM TURNBULL REID ARCHITECTURE SCOTLAND LIMITED. Director 2007-09-18 CURRENT 1992-11-30 Dissolved 2014-12-30
GEORGE BARRIE SIM TURNBULL GEOFFREY REID ASSOCIATES LIMITED Director 2007-09-18 CURRENT 1992-11-30 Active - Proposal to Strike off
GEORGE BARRIE SIM TURNBULL 3D (PROJECT MANAGEMENT) LIMITED Director 2005-04-29 CURRENT 1997-02-21 Dissolved 2015-01-09
GEORGE BARRIE SIM TURNBULL 3D (GROUP) LIMITED Director 2005-04-29 CURRENT 1998-09-11 Dissolved 2015-01-09
GEORGE BARRIE SIM TURNBULL 3DREID LIMITED Director 2005-04-04 CURRENT 2005-01-12 Active
GEORGE BARRIE SIM TURNBULL IMPRESS INTERNATIONAL MEDIA LTD. Director 2000-06-06 CURRENT 2000-06-06 Active
GEORGE BARRIE SIM TURNBULL 3D (GLASGOW) LIMITED Director 2000-03-27 CURRENT 1989-07-11 Dissolved 2015-01-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-04DS01APPLICATION FOR STRIKING-OFF
2014-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-02-03AA01PREVEXT FROM 30/04/2013 TO 31/10/2013
2013-08-13LATEST SOC13/08/13 STATEMENT OF CAPITAL;GBP 2
2013-08-13AR0112/08/13 FULL LIST
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED
2013-06-04AP04CORPORATE SECRETARY APPOINTED D.W. COMPANY SERVICES LIMITED
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM C/O SEMPLE FRASER LLP 123 ST VINCENT STREET GLASGOW G2 5EA
2013-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-08-13AR0112/08/12 FULL LIST
2012-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-09-08AR0112/08/11 FULL LIST
2011-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-09-09AR0112/08/10 FULL LIST
2010-09-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 18/11/2009
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-08-13363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-07-17288cSECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 24/10/2008
2009-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM C/O SEMPLE FRASER LLP 130 ST VINCENT STREET GLASGOW G2 5EA
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 130 ST VINCENT STREET GLASGOW G2 5HF
2008-08-27363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-08-22363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-29363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-02-24AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-25363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-05-09288aNEW SECRETARY APPOINTED
2005-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-09AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-09-17363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-02-20419a(Scot)DEC MORT/CHARGE *****
2003-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-31363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-03-28AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-04363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-03-01AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-05363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-09-04288cDIRECTOR'S PARTICULARS CHANGED
2001-05-17410(Scot)PARTIC OF MORT/CHARGE *****
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-14288cDIRECTOR'S PARTICULARS CHANGED
2000-08-11288cDIRECTOR'S PARTICULARS CHANGED
2000-08-11363aRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-07-28288cDIRECTOR'S PARTICULARS CHANGED
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-15363sRETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS
1999-07-15225ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/04/99
1999-02-23410(Scot)PARTIC OF MORT/CHARGE *****
1999-02-22288aNEW DIRECTOR APPOINTED
1999-02-22288aNEW DIRECTOR APPOINTED
1999-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-22288bSECRETARY RESIGNED
1999-02-22288aNEW DIRECTOR APPOINTED
1999-02-22288bDIRECTOR RESIGNED
1999-02-22288bDIRECTOR RESIGNED
1998-12-02CERTNMCOMPANY NAME CHANGED BLP 9815 LIMITED CERTIFICATE ISSUED ON 03/12/98
1998-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to 3D (ARCHITECTS) EDINBURGH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3D (ARCHITECTS) EDINBURGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2001-05-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1999-02-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of 3D (ARCHITECTS) EDINBURGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3D (ARCHITECTS) EDINBURGH LIMITED
Trademarks
We have not found any records of 3D (ARCHITECTS) EDINBURGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3D (ARCHITECTS) EDINBURGH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as 3D (ARCHITECTS) EDINBURGH LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where 3D (ARCHITECTS) EDINBURGH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3D (ARCHITECTS) EDINBURGH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3D (ARCHITECTS) EDINBURGH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.