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

3dreid Limited GLASGOW


3dreid started in year 2005 as Private Limited Company with registration number SC278348. The 3dreid company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Glasgow at 45 West Nile Street. Postal code: G1 2PT. Since 2007-09-25 3dreid Limited is no longer carrying the name 3d Reid.

The company has 4 directors, namely Mark B., Nabil S. and Graham H. and others. Of them, Graham H., David L. have been with the company the longest, being appointed on 31 October 2019 and Mark B. has been with the company for the least time - from 6 December 2022. As of 27 April 2024, there were 23 ex directors - Graham H., Richard B. and others listed below. There were no ex secretaries.

3dreid Limited Address / Contact

Office Address 45 West Nile Street
Town Glasgow
Post code G1 2PT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC278348
Date of Incorporation Wed, 12th Jan 2005
Industry Architectural activities
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Mark B.

Position: Director

Appointed: 06 December 2022

Nabil S.

Position: Director

Appointed: 08 April 2022

Graham H.

Position: Director

Appointed: 31 October 2019

David L.

Position: Director

Appointed: 31 October 2019

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 28 May 2013

Resigned: 16 March 2018

Graham H.

Position: Director

Appointed: 01 November 2011

Resigned: 30 April 2013

Richard B.

Position: Director

Appointed: 01 May 2011

Resigned: 31 December 2014

Gordon F.

Position: Director

Appointed: 01 March 2010

Resigned: 20 October 2017

Andrew L.

Position: Director

Appointed: 18 September 2007

Resigned: 22 April 2008

David B.

Position: Director

Appointed: 18 September 2007

Resigned: 20 October 2017

Robert D.

Position: Director

Appointed: 18 September 2007

Resigned: 30 April 2009

Anthony S.

Position: Director

Appointed: 18 September 2007

Resigned: 31 July 2015

Nigel O.

Position: Director

Appointed: 18 September 2007

Resigned: 31 December 2012

Peter F.

Position: Director

Appointed: 18 September 2007

Resigned: 14 June 2013

Christopher H.

Position: Director

Appointed: 18 September 2007

Resigned: 30 April 2009

Thomas H.

Position: Director

Appointed: 18 September 2007

Resigned: 31 December 2012

Gordon M.

Position: Director

Appointed: 18 September 2007

Resigned: 01 May 2013

Ian K.

Position: Director

Appointed: 18 September 2007

Resigned: 31 March 2009

Matthew B.

Position: Director

Appointed: 18 September 2007

Resigned: 22 April 2008

Mark A.

Position: Director

Appointed: 18 September 2007

Resigned: 29 December 2017

Anthony I.

Position: Director

Appointed: 02 April 2007

Resigned: 31 December 2010

James W.

Position: Director

Appointed: 01 January 2007

Resigned: 27 June 2013

Mark T.

Position: Director

Appointed: 03 April 2006

Resigned: 08 April 2022

Alexander D.

Position: Director

Appointed: 21 October 2005

Resigned: 31 December 2012

Avril C.

Position: Director

Appointed: 21 October 2005

Resigned: 08 October 2010

George T.

Position: Director

Appointed: 04 April 2005

Resigned: 31 October 2019

Calum M.

Position: Director

Appointed: 04 April 2005

Resigned: 31 October 2019

Richard G.

Position: Director

Appointed: 04 April 2005

Resigned: 08 April 2022

Sf Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2005

Resigned: 28 May 2013

Sf Secretaries Limited

Position: Corporate Nominee Director

Appointed: 12 January 2005

Resigned: 04 April 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is 3Dreid Group Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a private limited company", 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 Group Limited

45 West Nile Street, Glasgow, G1 2PT, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc645106
Notified on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

3d Reid September 25, 2007
3d Architects September 14, 2007
Sf 2014 April 22, 2005

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 Hand485 573489 1031 219 3122 234 3551 193 098842 935
Current Assets3 747 2903 677 6513 717 8834 622 2194 136 2914 262 254
Debtors3 261 7173 188 5482 498 5712 387 8642 943 1933 419 319
Net Assets Liabilities1 793 9411 843 7742 020 2472 415 4982 304 3882 671 647
Other Debtors3 130 9313 182 6592 498 5712 387 8642 943 1933 406 719
Property Plant Equipment138 06264 24748 531289 826193 366141 090
Other
Accrued Liabilities289 212306 47172 15664 44463 50154 628
Accumulated Amortisation Impairment Intangible Assets2 528 4522 625 4972 722 5422 771 0652 771 065 
Accumulated Depreciation Impairment Property Plant Equipment1 640 9201 717 4441 771 6511 840 0881 936 5482 034 117
Amortisation Expense Intangible Assets97 04697 04597 04548 523  
Average Number Employees During Period 111181014
Bank Borrowings422 500227 500386 969873 937831 929617 604
Bank Borrowings Overdrafts195 00032 500151 275115 377261 275178 750
Comprehensive Income Expense52 47349 833661 473426 501-111 110367 259
Corporation Tax Payable64 23544 214158 667   
Creditors741 404530 300446 227965 121640 904463 039
Current Tax For Period69 61656 684171 833   
Depreciation Expense Property Plant Equipment36 47545 41673 31059 101  
Dividends Paid  60 00031 250  
Finance Lease Liabilities Present Value Total16 10423 47915 533108 664104 15081 027
Finance Lease Payments Owing Minimum Gross71 99924 57628 636   
Fixed Assets405 995235 13597 374290 146193 686141 410
Future Finance Charges On Finance Leases4 1081 097301   
Increase Decrease In Property Plant Equipment  37 280309 109  
Increase From Amortisation Charge For Year Intangible Assets 97 04597 04548 523  
Increase From Depreciation Charge For Year Property Plant Equipment 76 52454 20768 43796 46097 569
Intangible Assets242 613145 56848 523   
Intangible Assets Gross Cost2 771 0652 771 0652 771 0652 771 0652 771 065 
Investments Fixed Assets25 32025 320320320320320
Issue Equity Instruments  -425 000   
Net Current Assets Liabilities2 129 3502 138 9392 369 1003 090 4732 751 6063 011 576
Other Creditors30 56731 35645 69149 88841 65037 541
Other Deferred Tax Expense Credit-1 500-10 5003 8005 600  
Other Investments Other Than Loans25 32025 320320320320320
Other Remaining Borrowings497 800497 80075 00025 000  
Other Taxation Social Security Payable155 433129 324152 63793 153113 535125 956
Percentage Class Share Held In Subsidiary 100100100100100
Profit Loss65 90662 414782 055316 718-82 589525 062
Property Plant Equipment Gross Cost1 778 9821 781 6911 820 1822 129 9142 129 9142 175 207
Tax Tax Credit On Profit Or Loss On Ordinary Activities68 11646 184-60 451-491 053  
Total Additions Including From Business Combinations Property Plant Equipment 2 70938 491309 732 45 293
Total Assets Less Current Liabilities2 535 3452 374 0742 466 4743 380 6192 945 2923 152 986
Total Borrowings657 058320 979624 9291 279 1621 036 329722 816
Total Current Tax Expense Credit 56 684-64 251-496 653  
Trade Creditors Trade Payables284 322421 407243 846405 777353 236409 043
Trade Debtors Trade Receivables130 7865 889   12 600
Provisions For Liabilities Balance Sheet Subtotal     18 300

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-10-31
filed on: 27th, July 2023
Free Download (20 pages)

Company search