Advanced company searchLink opens in new window

3 ED SISTERCO LIMITED

Company number SC328041

Filter by category


Confirmation statement filters

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)
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
07 Aug 2017 AA Full accounts made up to 31 March 2017
11 Jul 2017 PSC02 Notification of 3 Ed Holdings 2 Limited as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
19 May 2017 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
05 Apr 2017 AP01 Appointment of Mr Colin John Anderson as a director on 1 April 2017
05 Apr 2017 TM01 Termination of appointment of Kenneth Andrew Mclellan as a director on 1 April 2017
21 Nov 2016 AP01 Appointment of Mr Neil Woodburn as a director on 31 October 2016
21 Nov 2016 TM01 Termination of appointment of Sarah Catherine Mcinnes as a director on 31 October 2016
15 Aug 2016 AA Full accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 27,312,041
04 Dec 2015 AUD Auditor's resignation
24 Sep 2015 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
23 Jul 2015 AP01 Appointment of Sarah Mcinnes as a director on 22 July 2015
23 Jul 2015 TM01 Termination of appointment of Joseph Mark Linney as a director on 22 July 2015
22 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 27,312,041
31 Mar 2015 AA Full accounts made up to 30 September 2014
25 Feb 2015 TM01 Termination of appointment of Martin John Malone Watson as a director on 16 January 2015
22 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 27,312,041
30 Jun 2014 AA Full accounts made up to 30 September 2013
15 Apr 2014 AD01 Registered office address changed from 118 North Main Street Carronshore Falkirk FK2 8HU United Kingdom on 15 April 2014
16 Dec 2013 CH01 Director's details changed for Mr Christopher Thomas Solley on 16 December 2013
03 Oct 2013 CH01 Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013
27 Sep 2013 CH01 Director's details changed for Alan Campbell Ritchie on 26 September 2013
23 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23