THREE BRAND DESIGN LIMITED
EDINBURGH BLP 2004-47 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6QW
Company number SC267137
Status Active
Incorporation Date 28 April 2004
Company Type Private Limited Company
Address BARGE 1502 THE SHORE, LEITH, EDINBURGH, MIDLOTHIAN, EH6 6QW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Termination of appointment of Lycidas Secretaries Limited as a secretary on 10 May 2016. The most likely internet sites of THREE BRAND DESIGN LIMITED are www.threebranddesign.co.uk, and www.three-brand-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Three Brand Design Limited is a Private Limited Company. The company registration number is SC267137. Three Brand Design Limited has been working since 28 April 2004. The present status of the company is Active. The registered address of Three Brand Design Limited is Barge 1502 The Shore Leith Edinburgh Midlothian Eh6 6qw. . CADBURY, Nicholas Andrew is a Secretary of the company. CADBURY, Nicholas Andrew is a Director of the company. FORTUNE-SMITH, Gary James is a Director of the company. Secretary COX, Thomas has been resigned. Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Nominee Secretary SF SECRETARIES LIMITED has been resigned. Nominee Secretary SF SECRETARIES LIMITED has been resigned. Director COX, Thomas has been resigned. Director LAIRD, Campbell Doull has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. Nominee Director BLP FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CADBURY, Nicholas Andrew
Appointed Date: 10 May 2016

Director
CADBURY, Nicholas Andrew
Appointed Date: 01 August 2004
57 years old

Director
FORTUNE-SMITH, Gary James
Appointed Date: 01 August 2004
59 years old

Resigned Directors

Secretary
COX, Thomas
Resigned: 15 April 2008
Appointed Date: 05 May 2006

Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 10 May 2016
Appointed Date: 13 May 2013

Nominee Secretary
SF SECRETARIES LIMITED
Resigned: 13 May 2013
Appointed Date: 29 August 2008

Nominee Secretary
SF SECRETARIES LIMITED
Resigned: 05 May 2006
Appointed Date: 28 April 2004

Director
COX, Thomas
Resigned: 15 April 2008
Appointed Date: 22 December 2004
70 years old

Director
LAIRD, Campbell Doull
Resigned: 01 April 2016
Appointed Date: 01 August 2004
69 years old

Nominee Director
BLP CREATIONS LIMITED
Resigned: 01 August 2004
Appointed Date: 28 April 2004

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 01 August 2004
Appointed Date: 28 April 2004

THREE BRAND DESIGN LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 August 2016
29 Jun 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

29 Jun 2016
Termination of appointment of Lycidas Secretaries Limited as a secretary on 10 May 2016
29 Jun 2016
Appointment of Mr Nicholas Andrew Cadbury as a secretary on 10 May 2016
29 Jun 2016
Termination of appointment of Campbell Doull Laird as a director on 1 April 2016
...
... and 53 more events
03 Aug 2004
Director resigned
03 Aug 2004
Director resigned
03 Aug 2004
New director appointed
08 Jun 2004
Company name changed blp 2004-47 LIMITED\certificate issued on 08/06/04
28 Apr 2004
Incorporation

THREE BRAND DESIGN LIMITED Charges

29 March 2016
Charge code SC26 7137 0004
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
21 June 2011
Floating charge
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
29 August 2008
Bond & floating charge
Delivered: 2 September 2008
Status: Satisfied on 4 August 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
4 August 2004
Floating charge
Delivered: 12 August 2004
Status: Satisfied on 30 January 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…