3dreid Limited

DataGardener
3dreid limited
live
Small

3dreid Limited

sc278348Private Limited With Share Capital

45 West Nile Street, Glasgow, G12PT
Incorporated

12/01/2005

Company Age

21 years

Directors

3

Employees

12

SIC Code

71111

Risk

very low risk

Company Overview

Registration, classification & business activity

3dreid Limited (sc278348) is a private limited with share capital incorporated on 12/01/2005 (21 years old) and registered in glasgow, G12PT. The company operates under SIC code 71111 and is classified as Small.

3dreid is an award-winning architectural, interior and masterplanning design practice. our team is made up of over 110 people working collaboratively across five studios in birmingham, edinburgh, glasgow, london and manchester. our work is based upon interrogative research and development, exempl...

Private Limited With Share Capital
SIC: 71111
Small
Incorporated 12/01/2005
G12PT
12 employees

Financial Overview

Total Assets

£5.04M

Liabilities

£2.04M

Net Assets

£3.01M

Turnover

£8.95M

Cash

£348.1K

Key Metrics

12

Employees

3

Directors

2

Shareholders

1

CCJs

Board of Directors

3

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2025
Accounts With Accounts Type Group
Category:Accounts
Date:29-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2024
Accounts With Accounts Type Group
Category:Accounts
Date:31-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2023
Accounts With Accounts Type Group
Category:Accounts
Date:27-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2022
Accounts With Accounts Type Group
Category:Accounts
Date:01-06-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-05-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-05-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2022
Memorandum Articles
Category:Incorporation
Date:22-04-2022
Resolution
Category:Resolution
Date:22-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2021
Accounts With Accounts Type Group
Category:Accounts
Date:02-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2020
Accounts With Accounts Type Group
Category:Accounts
Date:04-06-2020
Memorandum Articles
Category:Incorporation
Date:18-12-2019
Resolution
Category:Resolution
Date:14-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-06-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2019
Accounts With Accounts Type Group
Category:Accounts
Date:02-04-2019
Capital Cancellation Shares
Category:Capital
Date:20-02-2019
Resolution
Category:Resolution
Date:20-02-2019
Resolution
Category:Resolution
Date:20-02-2019
Capital Return Purchase Own Shares
Category:Capital
Date:20-02-2019
Capital Return Purchase Own Shares
Category:Capital
Date:20-02-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-01-2019
Legacy
Category:Insolvency
Date:31-01-2019
Legacy
Category:Capital
Date:31-01-2019
Resolution
Category:Resolution
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2016
Accounts With Accounts Type Group
Category:Accounts
Date:04-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2015
Accounts With Accounts Type Group
Category:Accounts
Date:10-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2014
Termination Director Company With Name
Category:Officers
Date:05-02-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2014
Termination Director Company With Name
Category:Officers
Date:07-11-2013
Capital Allotment Shares
Category:Capital
Date:07-11-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:07-11-2013
Notice Restriction On Company Articles
Category:Change Of Constitution
Date:07-11-2013
Resolution
Category:Resolution
Date:07-11-2013
Accounts With Accounts Type Group
Category:Accounts
Date:26-06-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:19-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-06-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:10-06-2013
Termination Secretary Company With Name
Category:Officers
Date:05-06-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:04-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-06-2013
Termination Director Company With Name
Category:Officers
Date:17-05-2013
Termination Director Company With Name
Category:Officers
Date:17-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2013
Termination Director Company With Name
Category:Officers
Date:14-01-2013
Termination Director Company With Name
Category:Officers
Date:14-01-2013
Termination Director Company With Name
Category:Officers
Date:14-01-2013
Accounts With Accounts Type Group
Category:Accounts
Date:04-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-05-2012

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date31/07/2026
Filing Date29/07/2025
Latest Accounts31/10/2024

Trading Addresses

36 North Castle Street, Edinburgh, Midlothian, EH23BN
45 West Nile Street, Glasgow, G1 2Pt, G12PTRegistered
36 North Castle Street, Edinburgh, Midlothian, EH23BN
45 West Nile Street, Glasgow, G1 2Pt, G12PTRegistered
36 North Castle Street, Edinburgh, Midlothian, EH23BN

Contact

03452716100
info@dreid.com
dreid.com
45 West Nile Street, Glasgow, G12PT