You are here: bizstats.co.uk > a-z index > 3 list > 3D list

3dreid Scotland Limited EDINBURGH


Founded in 2017, 3dreid Scotland, classified under reg no. SC554412 is an active company. Currently registered at 36 North Castle Street EH2 3BN, Edinburgh the company has been in the business for 7 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has 3 directors, namely Mark B., David L. and Barry P.. Of them, Mark B., David L., Barry P. have been with the company the longest, being appointed on 12 January 2017. As of 19 April 2024, there were 4 ex directors - Calum M., Richard G. and others listed below. There were no ex secretaries.

3dreid Scotland Limited Address / Contact

Office Address 36 North Castle Street
Town Edinburgh
Post code EH2 3BN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC554412
Date of Incorporation Thu, 12th Jan 2017
Industry Architectural activities
End of financial Year 31st October
Company age 7 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Mark B.

Position: Director

Appointed: 12 January 2017

David L.

Position: Director

Appointed: 12 January 2017

Barry P.

Position: Director

Appointed: 12 January 2017

Calum M.

Position: Director

Appointed: 12 January 2017

Resigned: 31 January 2021

Richard G.

Position: Director

Appointed: 12 January 2017

Resigned: 08 April 2022

Mark T.

Position: Director

Appointed: 12 January 2017

Resigned: 08 April 2022

George T.

Position: Director

Appointed: 12 January 2017

Resigned: 31 October 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is 3Dreid Limited from Edinburgh, United Kingdom. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

3dreid Limited

Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

Legal authority Scotland
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number Sc278348
Notified on 12 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand12 16722 42111 13310 62810 61710 285
Current Assets944 120832 551774 189573 212685 305941 239
Debtors904 218792 501689 057471 788450 567870 539
Net Assets Liabilities 5 65226 3377 42314 780 
Other Debtors69 19787 718111 05567 62376 147146 161
Property Plant Equipment 1 18912 8968 6887 7924 576
Total Inventories27 73517 62973 99990 796224 12160 415
Other
Accumulated Depreciation Impairment Property Plant Equipment 5952 2886 49610 43514 228
Amounts Owed To Group Undertakings860 957736 381648 190450 869563 761413 707
Average Number Employees During Period504546413436
Creditors940 871828 088758 248572 777678 317901 080
Future Minimum Lease Payments Under Non-cancellable Operating Leases162 522162 552239 341162 433164 834165 247
Increase From Depreciation Charge For Year Property Plant Equipment 5951 6934 2083 9393 793
Net Current Assets Liabilities3 2494 46315 9414356 98840 159
Other Creditors16 01523 56155 41756 86124 101307 478
Other Taxation Social Security Payable14 80047 5901 10022 68830 356 
Property Plant Equipment Gross Cost 1 78415 18415 18418 22718 804
Provisions For Liabilities Balance Sheet Subtotal  2 5001 700  
Total Additions Including From Business Combinations Property Plant Equipment 1 78413 400 3 043577
Total Assets Less Current Liabilities3 2495 65228 8379 12314 78044 735
Trade Creditors Trade Payables49 09920 55653 54142 35960 099179 895
Trade Debtors Trade Receivables835 021704 783578 002404 165374 420724 378

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Tuesday 9th January 2024
filed on: 22nd, January 2024
Free Download (3 pages)

Company search

Advertisements