THREE BRAND DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/03/2115 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2671370005

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY LYCIDAS SECRETARIES LIMITED

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL LAIRD

View Document

29/06/1629 June 2016 SECRETARY APPOINTED MR NICHOLAS ANDREW CADBURY

View Document

29/06/1629 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2671370004

View Document

12/06/1512 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/05/1423 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 SAIL ADDRESS CHANGED FROM: C/O C/O SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU SCOTLAND

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED

View Document

13/05/1313 May 2013 CORPORATE SECRETARY APPOINTED LYCIDAS SECRETARIES LIMITED

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/05/128 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

05/08/115 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

24/06/1124 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/06/118 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/05/105 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/05/105 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 28/04/2010

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

14/07/0914 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 01/11/2008

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/01/099 January 2009 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/083 September 2008 SECRETARY APPOINTED SF SECRETARIES LIMITED

View Document

03/09/083 September 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY THOMAS COX

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM MANOR HOUSE, MANOR FARM BLAIRLOGIE STIRLING STIRLINGSHIRE FK9 5QA

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/05/0725 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: MANOR FARM BLAIRLOGIE STIRLING STIRLINGSHIRE FK9 5QA

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/02/0617 February 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 130 SAINT VINCENT STREET GLASGOW STRATHCLYDE G2 5HF

View Document

13/07/0513 July 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 PARTIC OF MORT/CHARGE *****

View Document

09/08/049 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/049 August 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 COMPANY NAME CHANGED BLP 2004-47 LIMITED CERTIFICATE ISSUED ON 08/06/04

View Document

28/04/0428 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company