Company Name3 D Contract Services Limited
Company StatusActive
Company Number05515820
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Ian Anthony Douglas
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2008(2 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWest Ancroft
Berwick-Upon-Tweed
Northumberland
TD15 2TD
Scotland
Director NameMr James Andrew Douglas
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2008(2 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWest Ancroft
Berwick-Upon-Tweed
Northumberland
TD15 2TD
Scotland
Director NameMr Graeme William Douglas
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2008(2 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Ancroft Berwick Upon Tweed
Northumberland
TD15 2TD
Scotland
Secretary NameMr James Andrew Douglas
StatusCurrent
Appointed10 July 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressWest Ancroft
Berwick Upon Tweed
Northumberland
TD15 2TD
Scotland
Director NameCarolyn Elizabeth Douglas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(1 week, 5 days after company formation)
Appointment Duration12 years, 11 months (resigned 10 July 2018)
RoleDyslexic Tutor
Correspondence AddressWest Ancroft
Berwick Upon Tweed
Northumberland
TD15 2TD
Scotland
Director NameMr William Johnston Douglas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(1 week, 5 days after company formation)
Appointment Duration12 years, 11 months (resigned 10 July 2018)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWest Ancroft
Berwick Upon Tweed
Northumberland
TD15 2TD
Scotland
Secretary NameCarolyn Elizabeth Douglas
NationalityBritish
StatusResigned
Appointed02 August 2005(1 week, 5 days after company formation)
Appointment Duration12 years, 11 months (resigned 10 July 2018)
RoleDyslexic Tutor
Correspondence AddressWest Ancroft
Berwick Upon Tweed
Northumberland
TD15 2TD
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30 at £1Graeme William Douglas
33.33%
Ordinary
30 at £1Ian Anthony Douglas
33.33%
Ordinary
30 at £1James Andrew Douglas
33.33%
Ordinary

Financials

Year2014
Net Worth£1,022,857
Current Liabilities£250,739

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Charges

8 May 2020Delivered on: 14 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
26 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
22 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
24 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
14 May 2020Registration of charge 055158200001, created on 8 May 2020 (60 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
4 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 July 2018Appointment of Mr James Andrew Douglas as a secretary on 10 July 2018 (2 pages)
13 July 2018Director's details changed for Mr Graeme William Douglas on 11 July 2018 (2 pages)
13 July 2018Termination of appointment of Carolyn Elizabeth Douglas as a director on 10 July 2018 (1 page)
13 July 2018Termination of appointment of William Johnston Douglas as a director on 10 July 2018 (1 page)
13 July 2018Termination of appointment of Carolyn Elizabeth Douglas as a secretary on 10 July 2018 (1 page)
13 July 2018Change of details for Mr Graeme William Douglas as a person with significant control on 11 July 2018 (2 pages)
29 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
9 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 9 February 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 90
(8 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 90
(8 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 90
(8 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 90
(8 pages)
25 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 90
(8 pages)
25 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 90
(8 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
8 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (17 pages)
5 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (17 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (17 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (17 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 August 2009Return made up to 21/07/09; full list of members (7 pages)
7 August 2009Return made up to 21/07/09; full list of members (7 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
6 August 2008Return made up to 21/07/08; full list of members (7 pages)
6 August 2008Return made up to 21/07/08; full list of members (7 pages)
11 March 2008Director appointed james andrew douglas (2 pages)
11 March 2008Director appointed james andrew douglas (2 pages)
5 March 2008Director appointed ian anthony douglas (2 pages)
5 March 2008Director appointed ian anthony douglas (2 pages)
5 March 2008Director appointed graeme william douglas (2 pages)
5 March 2008Director appointed graeme william douglas (2 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
31 August 2007Return made up to 21/07/07; full list of members (5 pages)
31 August 2007Return made up to 21/07/07; full list of members (5 pages)
17 August 2006Return made up to 21/07/06; full list of members (6 pages)
17 August 2006Return made up to 21/07/06; full list of members (6 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
24 August 2005New director appointed (3 pages)
24 August 2005New secretary appointed;new director appointed (3 pages)
24 August 2005New secretary appointed;new director appointed (3 pages)
24 August 2005New director appointed (3 pages)
19 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
19 August 2005Ad 02/08/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
19 August 2005Ad 02/08/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
19 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
10 August 2005Registered office changed on 10/08/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR (1 page)
10 August 2005Registered office changed on 10/08/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
21 July 2005Incorporation (14 pages)
21 July 2005Incorporation (14 pages)