About

Registered Number: SC283305
Date of Incorporation: 16/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 42 Balfour Avenue Balfour Avenue, Beith, KA15 1AP,

 

3d Garden Design Ltd was founded on 16 April 2005 and are based in Beith, it's status at Companies House is "Active". Dickson, Hector Cameron, Dickson, Andrew Alexander, Dickson, Iain Cameron, Young, Brett, Dickson, Hector Cameron are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, Andrew Alexander 16 April 2005 - 1
DICKSON, Iain Cameron 16 April 2005 - 1
YOUNG, Brett 01 February 2006 - 1
DICKSON, Hector Cameron 23 May 2005 22 September 2017 1
Secretary Name Appointed Resigned Total Appointments
DICKSON, Hector Cameron 16 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 21 May 2019
AD01 - Change of registered office address 30 November 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 24 May 2018
PSC01 - N/A 12 October 2017
AD01 - Change of registered office address 28 September 2017
PSC07 - N/A 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 26 April 2013
CH01 - Change of particulars for director 31 October 2012
CH01 - Change of particulars for director 31 October 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 07 May 2011
CH01 - Change of particulars for director 07 May 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 11 May 2009
AAMD - Amended Accounts 18 November 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 19 May 2008
363a - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
AA - Annual Accounts 29 May 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 15 May 2006
225 - Change of Accounting Reference Date 07 March 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 25 May 2005
225 - Change of Accounting Reference Date 30 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
NEWINC - New incorporation documents 16 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.