Date | Description |
2024-04-12 |
delete person Ruta Turcinaviciute |
2024-04-12 |
insert person Niamh Mathews |
2024-04-12 |
update person_title Jenny Hall: Part 2 Architectural Assistant => Architect |
2024-04-12 |
update person_title Sean McCluskey: Junior Architectural Technologist => Architectural Technologist |
2024-03-12 |
delete otherexecutives Joanna Holland |
2024-03-12 |
delete otherexecutives Simon Brambles |
2024-03-12 |
delete retaildirector Simon Brambles |
2024-03-12 |
insert otherexecutives Magdalena Caban |
2024-03-12 |
delete person Alex Desov |
2024-03-12 |
delete person Ana de la Cruz Fernandez |
2024-03-12 |
delete person Chris Baker |
2024-03-12 |
delete person Eleanor Winder |
2024-03-12 |
delete person Ithomi Zafiropoulos |
2024-03-12 |
delete person Jake Hagan |
2024-03-12 |
delete person James King |
2024-03-12 |
delete person Joanna Holland |
2024-03-12 |
delete person Lynne Mackay |
2024-03-12 |
delete person Rory Souter |
2024-03-12 |
delete person Shantanu Bhatt |
2024-03-12 |
delete person Simon Brambles |
2024-03-12 |
delete person Stephanie Campbell |
2024-03-12 |
delete person Vicky Kane |
2024-03-12 |
insert person Gemma Lightbody |
2024-03-12 |
insert person Jenny Hall |
2024-03-12 |
insert person Magdalena Caban |
2024-03-12 |
insert person Sean Hicks |
2024-03-12 |
insert person Vicky Williams |
2024-03-12 |
update person_title Andrew Marshall: Associate Director => Director |
2024-03-12 |
update person_title Armelle Munoz: Associate Director => Director |
2024-03-12 |
update person_title Doug Pearson: Associate Director / Head of Hotels => Director / Head of Hotels |
2024-03-12 |
update person_title Jen Samuel: Associate Director / Head of Hotels => Director / Head of Hotels |
2024-03-12 |
update person_title Kevin Langan: Associate Director / Concept Coach => Director / Concept Coach |
2024-03-12 |
update person_title Mark Lorimer: Associate Director / Head of Industry & Technology => Director / Head of Industry & Technology |
2024-03-12 |
update person_title Piotr Kaczynski: Part 2 Architectural Assistant => Architect |
2023-09-20 |
delete person Roshni Thakrar |
2023-09-20 |
insert person Alex Desov |
2023-09-20 |
insert person Ithomi Zafiropoulos |
2023-09-20 |
insert person Robert Warrior |
2023-09-20 |
update person_title Laura Powell: Architect & Computational Design Lead => Computational Design Lead / Architect |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22 |
2023-07-15 |
delete index_pages_linkeddomain addthis.com |
2023-07-15 |
delete index_pages_linkeddomain tothepoint.co.uk |
2023-07-15 |
delete source_ip 35.189.204.238 |
2023-07-15 |
insert source_ip 77.68.28.237 |
2023-04-25 |
insert address 175-179 Oxford Street
EAA Awards Success
Admiral's Park |
2023-02-20 |
delete address 175-179 Oxford Street
Admiral's Park
St Paul's House |
2022-12-19 |
delete address Her Majesty The Queen opens One Angel Square
MBSB Tower, PJ Sentral
19 George Road, Edgbaston |
2022-12-14 |
update statutory_documents DIRECTOR APPOINTED MR MARK BEDEY |
2022-11-17 |
delete address 12 Caroline Street
Birmingham B3 1TR |
2022-11-17 |
insert address 103 Colmore Row
Birmingham B3 3AG |
2022-11-17 |
insert address Her Majesty The Queen opens One Angel Square
MBSB Tower, PJ Sentral
19 George Road, Edgbaston |
2022-11-17 |
insert contact_pages_linkeddomain goo.gl |
2022-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES |
2022-08-14 |
delete otherexecutives David Llewellyn |
2022-08-14 |
delete otherexecutives Graham Hickson-Smith |
2022-08-14 |
delete otherexecutives Nab Speakes |
2022-08-14 |
insert managingdirector David Llewellyn |
2022-08-14 |
insert managingdirector Graham Hickson-Smith |
2022-08-14 |
insert managingdirector Nab Speakes |
2022-08-14 |
insert otherexecutives Chris Dobson |
2022-08-14 |
delete address Norloch House, Edinburgh
175-179 Oxford Street
Admiral's Park
St Paul's House |
2022-08-14 |
delete person Roberto Benitez |
2022-08-14 |
update person_title Chris Dobson: Director / Birmingham => Director |
2022-08-14 |
update person_title David Llewellyn: Director => Managing Director |
2022-08-14 |
update person_title Graham Hickson-Smith: Director => Managing Director |
2022-08-14 |
update person_title Nab Speakes: Director => Managing Director |
2022-08-14 |
update person_title Scott Torrance: Head of Interiors; Director / Manchester => Director, Head of Interiors |
2022-08-14 |
update person_title Tom Robinson: Associate Director, Retail / Edinburgh; Retail => Associate Director, Retail |
2022-07-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-06-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21 |
2022-05-17 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2783480003 |
2022-05-16 |
insert address Norloch House, Edinburgh
175-179 Oxford Street
Admiral's Park
St Paul's House |
2022-05-10 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2783480004 |
2022-05-10 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2783480005 |
2022-05-07 |
update num_mort_charges 3 => 5 |
2022-05-07 |
update num_mort_outstanding 2 => 3 |
2022-05-07 |
update num_mort_satisfied 1 => 2 |
2022-04-22 |
update statutory_documents DIRECTOR APPOINTED MR NABIL SPEAKES |
2022-04-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-22 |
update statutory_documents ADOPT ARTICLES 08/04/2022 |
2022-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR |
2022-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM MARR |
2022-04-14 |
delete address Norloch House, Edinburgh
175-179 Oxford Street
Admiral's Park
St Paul's House |
2022-04-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2783480004 |
2022-04-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2783480005 |
2022-04-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2783480002 |
2021-09-03 |
delete otherexecutives Chris Dobson |
2021-09-03 |
delete person Colin Hobart |
2021-09-03 |
update person_title Chris Dobson: Director => Director / Birmingham |
2021-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-08-01 |
insert address Norloch House, Edinburgh
175-179 Oxford Street
Admiral's Park
St Paul's House |
2021-07-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20 |
2021-01-19 |
delete otherexecutives David Burrows |
2021-01-19 |
delete person David Burrows |
2021-01-19 |
insert address Norloch House, Edinburgh
175-179 Oxford Street
Admiral's Park |
2020-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19 |
2020-04-25 |
delete otherexecutives Barrie Turnbull |
2020-04-25 |
insert otherexecutives Barry Paton |
2020-04-25 |
update person_title Barrie Turnbull: Director => Director / Birmingham |
2020-04-25 |
update person_title Barry Paton: Director / Manchester => Director |
2020-04-25 |
update person_title Scott Torrance: Head of Interiors => Director / Manchester; Head of Interiors |
2019-12-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-11-25 |
delete person Nassar Khalil |
2019-11-25 |
insert address 3DReid's first phase of Edinburgh's New Fountainbridge
132 Princes Street, Edinburgh |
2019-11-14 |
update statutory_documents ALTER ARTICLES 31/10/2019 |
2019-11-04 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LLEWELLYN |
2019-11-04 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM GEOFFREY HICKSON-SMITH |
2019-11-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 3DREID GROUP LIMITED |
2019-11-04 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/11/2019 |
2019-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CALUM MACDONALD |
2019-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE TURNBULL |
2019-10-26 |
delete address 3DReid's first phase of Edinburgh's New Fountainbridge
132 Princes Street, Edinburgh |
2019-10-26 |
insert person Nassar Khalil |
2019-08-26 |
delete otherexecutives Alastair Cook |
2019-08-26 |
delete otherexecutives Dave Smith |
2019-08-26 |
delete person Alastair Cook |
2019-08-26 |
delete person Dave Smith |
2019-08-26 |
insert address 3DReid's first phase of Edinburgh's New Fountainbridge
132 Princes Street, Edinburgh |
2019-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES |
2019-07-07 |
update num_mort_outstanding 3 => 2 |
2019-07-07 |
update num_mort_satisfied 0 => 1 |
2019-06-13 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2783480003 |
2019-06-11 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2783480002 |
2019-06-07 |
update num_mort_charges 2 => 3 |
2019-06-07 |
update num_mort_outstanding 2 => 3 |
2019-06-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-05-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2783480003 |
2019-05-21 |
delete index_pages_linkeddomain wpengine.com |
2019-05-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2019-05-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-05-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-04-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18 |
2019-02-20 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-02-20 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-02-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-02-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-02-20 |
update statutory_documents 31/01/19 STATEMENT OF CAPITAL GBP 945000 |
2019-01-31 |
update statutory_documents SOLVENCY STATEMENT DATED 22/01/19 |
2019-01-31 |
update statutory_documents REDUCE ISSUED CAPITAL 22/01/2019 |
2019-01-31 |
update statutory_documents 31/01/19 STATEMENT OF CAPITAL GBP 1045000 |
2019-01-31 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-01-11 |
delete otherexecutives Andrew Armstrong |
2019-01-11 |
insert otherexecutives Alastair Cook |
2019-01-11 |
delete person Andrew Armstrong |
2019-01-11 |
insert person Alastair Cook |
2018-10-07 |
delete sic_code 71129 - Other engineering activities |
2018-10-07 |
insert sic_code 71111 - Architectural activities |
2018-10-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-10-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-09-25 |
delete general_emails in..@grimshaw-architects.com |
2018-09-25 |
delete email ar..@3dreid.com |
2018-09-25 |
delete email in..@grimshaw-architects.com |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES |
2018-08-07 |
delete address SALTIRE COURT 20 CASTLE TERRACE EDINBURGH SCOTLAND EH1 2EN |
2018-08-07 |
insert address 45 WEST NILE STREET GLASGOW SCOTLAND G1 2PT |
2018-08-07 |
update reg_address_care_of CMS CAMERON MCKENNA LLP => null |
2018-08-07 |
update registered_address |
2018-08-01 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2018 FROM
C/O CMS CAMERON MCKENNA LLP
SALTIRE COURT 20 CASTLE TERRACE
EDINBURGH
EH1 2EN
SCOTLAND |
2018-05-21 |
delete address 132 Princes Street, Edinburgh
Inovo2, Glasgow |
2018-05-21 |
insert projects_pages_linkeddomain cadzowpelosi.com |
2018-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ANDERS |
2018-04-01 |
delete address 132 Princes Street, Edinburgh
Norloch House, Edinburgh |
2018-04-01 |
insert address 132 Princes Street, Edinburgh
Inovo2, Glasgow |
2018-04-01 |
insert career_pages_linkeddomain netdna-ssl.com |
2018-03-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
2017-12-29 |
delete source_ip 89.238.151.231 |
2017-12-29 |
insert source_ip 35.189.204.238 |
2017-11-17 |
delete managingdirector Azmall Jamaluddin |
2017-11-17 |
delete otherexecutives Andrew Bennett |
2017-11-17 |
delete otherexecutives Charlie Ambrose |
2017-11-17 |
delete otherexecutives Colin Hobart |
2017-11-17 |
delete otherexecutives Euan Gray |
2017-11-17 |
delete otherexecutives Faheem Aftab |
2017-11-17 |
delete otherexecutives Gregorio Gutierrez |
2017-11-17 |
delete otherexecutives Isabel Arbaizagoitia |
2017-11-17 |
delete otherexecutives James Campbell |
2017-11-17 |
delete otherexecutives Paul Green |
2017-11-17 |
delete otherexecutives Richard Fairhead |
2017-11-17 |
delete otherexecutives Roger Emmerson |
2017-11-17 |
delete otherexecutives Ross Cruickshanks |
2017-11-17 |
delete otherexecutives Sabeya Ali |
2017-11-17 |
delete otherexecutives Susanne Carmichael |
2017-11-17 |
delete otherexecutives Virginia Darias Bello |
2017-11-17 |
insert otherexecutives Gordon McGhie |
2017-11-17 |
delete address 01B, 1 First Avenue
Bandar Utama, 47800
Petaling Jaya
Selangor
Malaysia |
2017-11-17 |
delete address 26A City Tower
Manchester
M1 4BT |
2017-11-17 |
delete address West End House
11 Hills Place
London
W1F 7SE |
2017-11-17 |
delete person Andrew Bennett |
2017-11-17 |
delete person Azmall Jamaluddin |
2017-11-17 |
delete person Charlie Ambrose |
2017-11-17 |
delete person Euan Gray |
2017-11-17 |
delete person Faheem Aftab |
2017-11-17 |
delete person Gregorio Gutierrez |
2017-11-17 |
delete person Isabel Arbaizagoitia |
2017-11-17 |
delete person James Campbell |
2017-11-17 |
delete person Roger Emmerson |
2017-11-17 |
delete person Ross Cruickshanks |
2017-11-17 |
delete person Sabeya Ali |
2017-11-17 |
delete person Susanne Carmichael |
2017-11-17 |
delete person Virginia Darias Bello |
2017-11-17 |
delete phone 006037732 4421 |
2017-11-17 |
insert address 1 Hills Place
London
W1F 7SA |
2017-11-17 |
insert address 132 Princes Street, Edinburgh
Norloch House, Edinburgh |
2017-11-17 |
insert address 26 Cross Street
Manchester
M2 7AQ |
2017-11-17 |
update person_title Andrew Armstrong: Divisional Director => Director |
2017-11-17 |
update person_title Colin Hobart: Divisional Director => Director, Head of Hotels, London |
2017-11-17 |
update person_title Dave Smith: Divisional Director => Director |
2017-11-17 |
update person_title David Burrows: Divisional Director; Director / Edinburgh => Director |
2017-11-17 |
update person_title Gordon McGhie: Director / London => Director |
2017-11-17 |
update person_title Graham Hickson-Smith: Head of Marketing & Business Development / Manchester; Divisional Director => Director |
2017-11-17 |
update person_title Mark Bedey: Divisional Director => Director |
2017-11-17 |
update person_title Nab Speakes: Divisional Director => Director |
2017-11-17 |
update person_title Neil De Prez: Divisional Director => Director |
2017-11-17 |
update person_title Paul Green: Divisional Director => Director, Head of Airports |
2017-11-17 |
update person_title Richard Fairhead: Divisional Director; Residential => Director, Head of Residential |
2017-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BURROWS |
2017-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON FERRIER |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16 |
2017-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM ALISTER MACDONALD / 01/02/2017 |
2017-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BURROWS / 01/02/2017 |
2017-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BARRIE SIM TURNBULL / 01/02/2017 |
2017-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERS / 01/02/2017 |
2017-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD TAYLOR / 01/02/2017 |
2017-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES GRAHAM MARR / 01/02/2017 |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2017-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD TAYLOR / 11/01/2017 |
2016-07-07 |
delete address C/O DUNDAS & WILSON CS LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN |
2016-07-07 |
insert address SALTIRE COURT 20 CASTLE TERRACE EDINBURGH SCOTLAND EH1 2EN |
2016-07-07 |
update reg_address_care_of null => CMS CAMERON MCKENNA LLP |
2016-07-07 |
update registered_address |
2016-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2016 FROM
C/O DUNDAS & WILSON CS LLP SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
EH1 2EN |
2016-05-11 |
update account_category GROUP => FULL |
2016-05-11 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-11 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON FERRIER / 12/03/2016 |
2016-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15 |
2016-02-19 |
delete otherexecutives Lorena Dumbraveanu |
2016-02-19 |
delete otherexecutives Sarah Awere |
2016-02-19 |
insert otherexecutives Faheem Aftab |
2016-02-19 |
insert otherexecutives Gregorio Gutierrez |
2016-02-19 |
delete person Lorena Dumbraveanu |
2016-02-19 |
delete person Sarah Awere |
2016-02-19 |
insert person Faheem Aftab |
2016-02-19 |
insert person Gregorio Gutierrez |
2016-02-07 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-02-07 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-01-19 |
update statutory_documents 12/01/16 FULL LIST |
2016-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON FERRIER / 01/06/2015 |
2015-12-07 |
update account_category DORMANT => GROUP |
2015-11-07 |
update account_category GROUP => DORMANT |
2015-11-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-11-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-11-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 |
2015-10-20 |
insert otherexecutives Colin Hobart |
2015-10-20 |
insert otherexecutives Isabel Arbaizagoitia |
2015-10-20 |
insert otherexecutives Richard Fairhead |
2015-10-20 |
insert contact_pages_linkeddomain google.co.uk |
2015-10-20 |
insert contact_pages_linkeddomain linkedin.com |
2015-10-20 |
insert person Colin Hobart |
2015-10-20 |
insert person Isabel Arbaizagoitia |
2015-10-20 |
insert person Richard Fairhead |
2015-10-20 |
update person_title Sector Heads: Divisional Director; Support Staff / Technical => Divisional Director; Senior Architect / Support Staff / Technical |
2015-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY STANFORD |
2015-03-07 |
update returns_last_madeup_date 2014-01-12 => 2015-01-12 |
2015-03-07 |
update returns_next_due_date 2015-02-09 => 2016-02-09 |
2015-02-20 |
update website_status FlippedRobots => OK |
2015-02-20 |
delete source_ip 80.87.128.174 |
2015-02-20 |
insert index_pages_linkeddomain tothepoint.co.uk |
2015-02-20 |
insert source_ip 89.238.151.231 |
2015-02-20 |
update robots_txt_status www.3dreid.com: 404 => 200 |
2015-02-09 |
update statutory_documents 12/01/15 FULL LIST |
2015-02-01 |
update website_status OK => FlippedRobots |
2015-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BEASTALL |
2014-07-20 |
delete personal_emails af..@3dreid.com |
2014-07-20 |
delete personal_emails an..@3dreid.com |
2014-07-20 |
delete personal_emails ba..@3dreid.com |
2014-07-20 |
delete personal_emails ca..@3dreid.com |
2014-07-20 |
delete personal_emails da..@3dreid.com |
2014-07-20 |
delete personal_emails da..@3dreid.com |
2014-07-20 |
delete personal_emails da..@3dreid.com |
2014-07-20 |
delete personal_emails go..@3dreid.com |
2014-07-20 |
delete personal_emails go..@3dreid.com |
2014-07-20 |
delete personal_emails mi..@3dreid.com |
2014-07-20 |
delete personal_emails ne..@3dreid.com |
2014-07-20 |
delete personal_emails pe..@3dreid.com |
2014-07-20 |
delete personal_emails ri..@3dreid.com |
2014-07-20 |
delete email af..@3dreid.com |
2014-07-20 |
delete email an..@3dreid.com |
2014-07-20 |
delete email ba..@3dreid.com |
2014-07-20 |
delete email ca..@3dreid.com |
2014-07-20 |
delete email ch..@3dreid.com |
2014-07-20 |
delete email da..@3dreid.com |
2014-07-20 |
delete email da..@3dreid.com |
2014-07-20 |
delete email da..@3dreid.com |
2014-07-20 |
delete email go..@3dreid.com |
2014-07-20 |
delete email go..@3dreid.com |
2014-07-20 |
delete email ma..@3dreid.com |
2014-07-20 |
delete email mi..@3dreid.com |
2014-07-20 |
delete email ne..@3dreid.com |
2014-07-20 |
delete email pe..@3dreid.com |
2014-07-20 |
delete email ri..@3dreid.com |
2014-07-20 |
update person_title Anthony Fusi: Head of Health => Head of Healthcare |
2014-07-20 |
update person_title Gordon McGhie: Director - Glasgow => Project Director - Glasgow |
2014-04-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-10-31 |
2014-04-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-03-27 |
insert personal_emails af..@3dreid.com |
2014-03-27 |
insert personal_emails ch..@3dreid.com |
2014-03-27 |
insert personal_emails je..@3dreid.com |
2014-03-27 |
insert personal_emails ji..@3dreid.com |
2014-03-27 |
insert personal_emails jo..@3dreid.com |
2014-03-27 |
delete fax +44 (0)131 225 4747 |
2014-03-27 |
delete fax +44 (0)141 226 3053 |
2014-03-27 |
delete phone +44 (0)131 225 4040 |
2014-03-27 |
delete phone +44 (0)141 226 3030 |
2014-03-27 |
delete phone +44 (0)161 236 7070 |
2014-03-27 |
insert email af..@3dreid.com |
2014-03-27 |
insert email ch..@3dreid.com |
2014-03-27 |
insert email je..@3dreid.com |
2014-03-27 |
insert email ji..@3dreid.com |
2014-03-27 |
insert email jo..@3dreid.com |
2014-03-27 |
insert email ma..@3dreid.com |
2014-03-27 |
insert phone +44 (0)345 271 6200 |
2014-03-27 |
insert phone +44 (0)345 271 6250 |
2014-03-27 |
insert phone +44 (0)345 271 6300 |
2014-03-27 |
insert phone +44 (0)345 271 6350 |
2014-03-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 |
2014-03-07 |
delete address C/O DUNDAS & WILSON CS LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH UNITED KINGDOM EH1 2EN |
2014-03-07 |
insert address C/O DUNDAS & WILSON CS LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-12 => 2014-01-12 |
2014-03-07 |
update returns_next_due_date 2014-02-09 => 2015-02-09 |
2014-02-07 |
update account_ref_day 30 => 31 |
2014-02-07 |
update account_ref_month 4 => 10 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2014-07-31 |
2014-02-05 |
update statutory_documents 12/01/14 FULL LIST |
2014-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WEBSTER |
2014-01-30 |
update statutory_documents PREVEXT FROM 30/04/2013 TO 31/10/2013 |
2014-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON FERRIER / 12/01/2014 |
2013-12-12 |
delete fax +44 (0)121 236 2709 |
2013-12-12 |
delete fax +44 (0)20 7297 5601 |
2013-12-12 |
delete phone +44 (0)121 212 2221 |
2013-12-12 |
delete phone +44 (0)20 7297 5600 |
2013-12-12 |
insert phone +44 (0)345 271 6100 |
2013-11-07 |
update statutory_documents NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES |
2013-11-07 |
update statutory_documents COMPANY CREATE 99,292 B & 708 C PREFERRED ORD SHARES 31/10/2013 |
2013-11-07 |
update statutory_documents 31/10/13 STATEMENT OF CAPITAL GBP 1045000.00 |
2013-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER FARMER |
2013-10-11 |
insert personal_emails ru..@3dreid.com |
2013-10-11 |
insert email ru..@3dreid.com |
2013-10-11 |
insert phone +44 7748 630 578 |
2013-08-26 |
insert otherexecutives Paul Green |
2013-08-26 |
insert person Paul Green |
2013-07-09 |
update website_status DNSError => OK |
2013-07-09 |
delete otherexecutives Annu Berry |
2013-07-09 |
delete otherexecutives James Robertson |
2013-07-09 |
delete otherexecutives Jim Webster |
2013-07-09 |
delete otherexecutives Paul Warner |
2013-07-09 |
delete address 1703 Three Sails Tower
Corniche Road West
PO Box 113100
Abu Dhabi |
2013-07-09 |
delete address Level 15, 1 First Avenue
Bandar Utama, 47800
Petaling Jaya, Selangor
Malaysia |
2013-07-09 |
delete address PO Box 53363
Office 1302
Holiday Centre
Dubai |
2013-07-09 |
delete fax +971 (0) 2 406 9810 |
2013-07-09 |
delete fax +971 (0) 4 331 7799 |
2013-07-09 |
delete person Annu Berry |
2013-07-09 |
delete person James Robertson |
2013-07-09 |
delete person Jim Webster |
2013-07-09 |
delete person Paul Warner |
2013-07-09 |
delete person Peter Farmer |
2013-07-09 |
delete phone +971 (0) 2 406 9511 |
2013-07-09 |
delete phone +971 (0) 4 332 8338 |
2013-07-09 |
insert address 01B, 1 First Avenue
Bandar Utama, 47800
Petaling Jaya, Selangor
Malaysia |
2013-07-09 |
insert address 1703 Three Sails Tower
Corniche Road West
PO Box 42284
Abu Dhabi |
2013-07-09 |
insert address Office 2201, Building 2
Gold & Diamond Park
PO Box 53363
Dubai |
2013-07-09 |
insert fax +971 (0) 2 693 6386 |
2013-07-09 |
insert fax +971 (0) 4 379 1884 |
2013-07-09 |
insert phone +603 7732 4421 |
2013-07-09 |
insert phone +971 (0) 2 681 5555 |
2013-07-09 |
insert phone +971 (0) 4 379 1883 |
2013-07-09 |
update person_title Graham Hickson-Smith: Director, Head of Marketing and Business Development => Head of Marketing & Business Development |
2013-07-01 |
delete address C/O SEMPLE FRASER LLP 123 ST VINCENT STREET GLASGOW G2 5EA |
2013-07-01 |
insert address C/O DUNDAS & WILSON CS LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH UNITED KINGDOM EH1 2EN |
2013-07-01 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-07-01 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-07-01 |
update num_mort_charges 1 => 2 |
2013-07-01 |
update num_mort_outstanding 1 => 2 |
2013-07-01 |
update registered_address |
2013-06-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 |
2013-06-24 |
update returns_last_madeup_date 2012-01-12 => 2013-01-12 |
2013-06-24 |
update returns_next_due_date 2013-02-09 => 2014-02-09 |
2013-06-19 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
2013-06-10 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2783480002 |
2013-06-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2783480002 |
2013-06-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED |
2013-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
C/O SEMPLE FRASER LLP 123 ST VINCENT STREET
GLASGOW
G2 5EA |
2013-06-04 |
update statutory_documents CORPORATE SECRETARY APPOINTED D.W. COMPANY SERVICES LIMITED |
2013-05-20 |
update website_status FlippedRobotsTxt => DNSError |
2013-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON MCGHIE |
2013-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM HICKSON-SMITH |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-03-03 |
delete otherexecutives Alex Donaldson |
2013-03-03 |
delete person Alex Donaldson |
2013-03-03 |
delete person Nigel Ostime |
2013-01-24 |
delete person Tim Gray |
2013-01-17 |
delete person Tom Hewitt |
2013-01-14 |
update statutory_documents 12/01/13 FULL LIST |
2013-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DONALDSON |
2013-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL OSTIME |
2013-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS HEWITT |
2012-12-15 |
delete address 83 Fountain Street
Manchester
M2 2EE |
2012-12-15 |
insert address 26A City Tower
Manchester
M1 4BT |
2012-12-15 |
update person_title Dave Smith |
2012-10-24 |
delete person Stephen Long |
2012-10-24 |
insert email an..@3dreid.com |
2012-10-24 |
insert email da..@3dreid.com |
2012-10-24 |
insert email mi..@3dreid.com |
2012-10-24 |
insert email wi..@3dreid.com |
2012-10-24 |
update person_description Barrie Turnbull |
2012-10-24 |
update person_description Calum MacDonald |
2012-10-24 |
update person_description Peter Farmer |
2012-10-24 |
update person_title Alex Donaldson |
2012-10-24 |
update person_title Barrie Turnbull |
2012-10-24 |
update person_title Calum MacDonald |
2012-10-24 |
update person_title Charles Graham-Marr |
2012-10-24 |
update person_title Dave Smith |
2012-10-24 |
update person_title Gordon Ferrier |
2012-10-24 |
update person_title Mark Taylor |
2012-10-24 |
update person_title Mike Hitchmough |
2012-10-24 |
update person_title Nigel Ostime |
2012-10-24 |
update person_title Peter Farmer |
2012-05-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 |
2012-05-03 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM HICKSON-SMITH |
2012-05-03 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD HEDLEY BEASTALL |
2012-01-17 |
update statutory_documents 12/01/12 FULL LIST |
2011-07-15 |
update statutory_documents DIRECTOR APPOINTED GORDON FERRIER |
2011-05-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-05-16 |
update statutory_documents NC INC ALREADY ADJUSTED 27/04/2011 |
2011-05-16 |
update statutory_documents 27/04/11 STATEMENT OF CAPITAL GBP 945000.00 |
2011-04-28 |
update statutory_documents 12/01/11 FULL LIST |
2011-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY INGRAM |
2011-04-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 |
2010-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AVRIL CRANSTON |
2010-02-11 |
update statutory_documents 12/01/10 FULL LIST |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GEORGE GRAY DONALDSON / 19/11/2009 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID STANFORD / 19/11/2009 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AVRIL CRANSTON / 19/11/2009 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDERSON WEBSTER / 19/11/2009 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN INGRAM / 19/11/2009 |
2010-02-11 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 19/11/2009 |
2010-02-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 |
2010-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HACKING |
2010-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN KERR |
2010-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DALZIEL |
2009-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2009-01-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 24/10/2008 |
2009-01-28 |
update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
2008-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2008 FROM
SEMPLE FRASER LLP
130 ST. VINCENT STREET
GLASGOW
G2 5HF |
2008-04-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW LECKENBY |
2008-04-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MATTHEW BEDWARD |
2008-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2008-02-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-06 |
update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
2007-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-03 |
update statutory_documents £ NC 100000/120000
28/09/07 |
2007-10-03 |
update statutory_documents NC INC ALREADY ADJUSTED 26/09/07 |
2007-10-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-10-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-09-25 |
update statutory_documents COMPANY NAME CHANGED
3D REID LIMITED
CERTIFICATE ISSUED ON 25/09/07 |
2007-09-14 |
update statutory_documents COMPANY NAME CHANGED
3D ARCHITECTS LIMITED
CERTIFICATE ISSUED ON 14/09/07 |
2007-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-08 |
update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
2006-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-20 |
update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
2005-11-28 |
update statutory_documents NC INC ALREADY ADJUSTED
21/10/05 |
2005-11-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-11-28 |
update statutory_documents £ NC 50000/100000
21/10 |
2005-11-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-09-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06 |
2005-05-17 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-05-09 |
update statutory_documents NC INC ALREADY ADJUSTED
04/04/05 |
2005-05-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-05-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-09 |
update statutory_documents £ NC 1000/50000
04/04/ |
2005-05-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-04-22 |
update statutory_documents COMPANY NAME CHANGED
SF 2014 LIMITED
CERTIFICATE ISSUED ON 22/04/05 |
2005-04-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |