Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THREE BRAND DESIGN LIMITED
Company Information for

THREE BRAND DESIGN LIMITED

BARGE 1502 THE SHORE, LEITH, EDINBURGH, MIDLOTHIAN, EH6 6QW,
Company Registration Number
SC267137
Private Limited Company
Active

Company Overview

About Three Brand Design Ltd
THREE BRAND DESIGN LIMITED was founded on 2004-04-28 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Three Brand Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THREE BRAND DESIGN LIMITED
 
Legal Registered Office
BARGE 1502 THE SHORE
LEITH
EDINBURGH
MIDLOTHIAN
EH6 6QW
Other companies in EH6
 
Previous Names
BLP 2004-47 LIMITED08/06/2004
Filing Information
Company Number SC267137
Company ID Number SC267137
Date formed 2004-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB845221345  
Last Datalog update: 2024-05-05 16:46:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THREE BRAND DESIGN LIMITED
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 THREE BRAND DESIGN LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ANDREW CADBURY
Company Secretary 2016-05-10
NICHOLAS ANDREW CADBURY
Director 2004-08-01
GARY JAMES FORTUNE-SMITH
Director 2004-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
LYCIDAS SECRETARIES LIMITED
Company Secretary 2013-05-13 2016-05-10
CAMPBELL DOULL LAIRD
Director 2004-08-01 2016-04-01
SF SECRETARIES LIMITED
Nominated Secretary 2008-08-29 2013-05-13
THOMAS COX
Company Secretary 2006-05-05 2008-04-15
THOMAS COX
Director 2004-12-22 2008-04-15
SF SECRETARIES LIMITED
Nominated Secretary 2004-04-28 2006-05-05
BLP CREATIONS LIMITED
Nominated Director 2004-04-28 2004-08-01
BLP FORMATIONS LIMITED
Nominated Director 2004-04-28 2004-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDREW CADBURY WISE PRIMATE LIMITED Director 2014-10-10 CURRENT 2014-07-17 Active - Proposal to Strike off
NICHOLAS ANDREW CADBURY DUMAS INVESTMENTS LIMITED Director 2008-08-29 CURRENT 2008-08-15 Active
NICHOLAS ANDREW CADBURY DUMAS HOLDINGS LIMITED Director 2004-08-01 CURRENT 2004-04-28 Active
GARY JAMES FORTUNE-SMITH WISE PRIMATE LIMITED Director 2014-10-10 CURRENT 2014-07-17 Active - Proposal to Strike off
GARY JAMES FORTUNE-SMITH DUMAS INVESTMENTS LIMITED Director 2008-08-29 CURRENT 2008-08-15 Active
GARY JAMES FORTUNE-SMITH DUMAS HOLDINGS LIMITED Director 2004-08-01 CURRENT 2004-04-28 Active

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
2024-04-30CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2024-03-1531/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-2931/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-03-15AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-05-21AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2671370005
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-03-16AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0128/04/16 ANNUAL RETURN FULL LIST
2016-06-29AP03Appointment of Mr Nicholas Andrew Cadbury as company secretary on 2016-05-10
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL DOULL LAIRD
2016-06-29TM02Termination of appointment of Lycidas Secretaries Limited on 2016-05-10
2016-05-17AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2671370004
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0128/04/15 ANNUAL RETURN FULL LIST
2015-03-24AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0128/04/14 ANNUAL RETURN FULL LIST
2013-05-14AR0128/04/13 ANNUAL RETURN FULL LIST
2013-05-14AD02Register inspection address changed from C/O C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland
2013-05-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY SF SECRETARIES LIMITED
2013-05-13AP04Appointment of corporate company secretary Lycidas Secretaries Limited
2013-03-12AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08AR0128/04/12 ANNUAL RETURN FULL LIST
2011-08-05MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 2
2011-06-24MG01sParticulars of a mortgage or charge / charge no: 3
2011-06-08AR0128/04/11 ANNUAL RETURN FULL LIST
2011-05-24AA31/08/10 TOTAL EXEMPTION SMALL
2010-05-19AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-05AR0128/04/10 FULL LIST
2010-05-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-05AD02SAIL ADDRESS CREATED
2010-05-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 28/04/2010
2009-07-14288cSECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 01/11/2008
2009-06-24AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-01-31419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-09363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-09-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-03288aSECRETARY APPOINTED SF SECRETARIES LIMITED
2008-09-03RES13DIVIDEND APPROVAL 29/08/2008
2008-09-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-09-02410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY THOMAS COX
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM MANOR HOUSE, MANOR FARM BLAIRLOGIE STIRLING STIRLINGSHIRE FK9 5QA
2008-04-16AA31/08/07 TOTAL EXEMPTION SMALL
2007-05-25363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: MANOR FARM BLAIRLOGIE STIRLING STIRLINGSHIRE FK9 5QA
2006-05-17363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-05-17288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10288bSECRETARY RESIGNED
2006-05-10288aNEW SECRETARY APPOINTED
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-17287REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 130 SAINT VINCENT STREET GLASGOW STRATHCLYDE G2 5HF
2006-02-17288cDIRECTOR'S PARTICULARS CHANGED
2006-02-17225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05
2005-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-13363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-01-14288aNEW DIRECTOR APPOINTED
2004-08-12410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-09225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05
2004-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-0988(2)RAD 15/07/04--------- £ SI 98@1=98 £ IC 2/100
2004-08-03288bDIRECTOR RESIGNED
2004-08-03288aNEW DIRECTOR APPOINTED
2004-08-03288aNEW DIRECTOR APPOINTED
2004-08-03288bDIRECTOR RESIGNED
2004-08-03288aNEW DIRECTOR APPOINTED
2004-06-08CERTNMCOMPANY NAME CHANGED BLP 2004-47 LIMITED CERTIFICATE ISSUED ON 08/06/04
2004-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THREE BRAND DESIGN 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 THREE BRAND DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-29 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
FLOATING CHARGE 2011-06-24 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2008-08-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2004-08-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THREE BRAND DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of THREE BRAND DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THREE BRAND DESIGN LIMITED
Trademarks
We have not found any records of THREE BRAND DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THREE BRAND DESIGN 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 (82990 - Other business support service activities n.e.c.) as THREE BRAND DESIGN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THREE BRAND DESIGN 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.
Import/Export of Goods
Goods imported/exported by THREE BRAND DESIGN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0080070080Articles of tin, n.e.s.
2018-04-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2018-04-0048211010Self-adhesive paper or paperboard labels of all kinds, printed
2018-01-0080070080Articles of tin, n.e.s.
2016-03-0044190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2016-02-0044190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THREE BRAND DESIGN 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 THREE BRAND DESIGN 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.