Background WavePink WaveYellow Wave

3E DEVELOPMENT LIMITED (SC160955)

3E DEVELOPMENT LIMITED (SC160955) is an active UK company. incorporated on 11 October 1995. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 3E DEVELOPMENT LIMITED has been registered for 30 years. Current directors include BROWN, Richard Yves, GRIMSEY, Keith Andrew.

Company Number
SC160955
Status
active
Type
ltd
Incorporated
11 October 1995
Age
30 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Richard Yves, GRIMSEY, Keith Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3E DEVELOPMENT LIMITED

3E DEVELOPMENT LIMITED is an active company incorporated on 11 October 1995 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 3E DEVELOPMENT LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

SC160955

LTD Company

Age

30 Years

Incorporated 11 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

SALTIRE NUMBER FIFTY EIGHT LIMITED
From: 11 October 1995To: 29 December 1995
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

5 South Charlotte Street Edinburgh EH2 4AN Scotland
From: 20 February 2023To: 20 February 2023
101 Rose Street South Lane Rose Street South Lane Edinburgh EH2 3JG Scotland
From: 10 November 2016To: 20 February 2023
Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland
From: 20 November 2015To: 10 November 2016
C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ
From: 11 October 1995To: 20 November 2015
Timeline

11 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Oct 95
Funding Round
Mar 10
Funding Round
May 10
Funding Round
May 11
Funding Round
Apr 13
Director Left
Nov 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
New Owner
Oct 17
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GRIMSEY, Keith

Active
South Charlotte Street, EdinburghEH2 4AN
Secretary
Appointed 31 Oct 2016

BROWN, Richard Yves

Active
South Charlotte Street, EdinburghEH2 4AN
Born February 1959
Director
Appointed 20 Dec 1995

GRIMSEY, Keith Andrew

Active
South Charlotte Street, EdinburghEH2 4AN
Born November 1974
Director
Appointed 31 Oct 2016

LYCIDAS SECRETARIES LIMITED

Resigned
3 Ponton Street, EdinburghEH3 9QQ
Corporate secretary
Appointed 01 Oct 1999
Resigned 11 Mar 2013

SYMPHONY NOMINEES LIMITED

Resigned
31 Burnt Oak Broadway, EdgwareHA8 5LD
Corporate secretary
Appointed 11 Mar 2013
Resigned 28 Oct 2016

T D YOUNG & CO

Resigned
New Law House, GlenrothesKY6 2DA
Corporate secretary
Appointed 11 Oct 1995
Resigned 01 Oct 1999

BAILEY, James

Resigned
18 Cockburn Street, CambridgeCB1 3NB
Born March 1958
Director
Appointed 20 Dec 1995
Resigned 06 Mar 2001

BROWN, Arthur Edward

Resigned
C/De Sol 6, Apt 1, 38683 Los Gigantes
Born May 1917
Director
Appointed 20 Dec 1995
Resigned 16 Dec 1998

EVANS, Stephen

Resigned
C/O Mcclure Naismith, Nova House, EdinburghEH3 9QQ
Born June 1953
Director
Appointed 15 Feb 2001
Resigned 15 Jul 2015

PHILLIPS, John Timothy

Resigned
Hornbill Plains Road, MaldonCM9 8NA
Born May 1944
Director
Appointed 01 Jan 2004
Resigned 06 Jan 2006

TORRIE, Peter, Dr

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born October 1947
Director
Appointed 15 Feb 2001
Resigned 05 Sept 2016

UBEROI, Hank

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born February 1961
Director
Appointed 10 Sept 2004
Resigned 22 Sept 2016

WILLIAMS, Terence John

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born August 1947
Director
Appointed 05 Apr 1997
Resigned 22 Sept 2016

YOUNG, Thomas Duncan

Resigned
Church House, Bow Of FifeKY15 4NH
Born April 1952
Director
Appointed 11 Oct 1995
Resigned 20 Dec 1995

Persons with significant control

2

Mr Keith Andrew Grimsey

Active
South Charlotte Street, EdinburghEH2 4AN
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Dec 2016

Mr Richard Yves Brown

Active
South Charlotte Street, EdinburghEH2 4AN
Born February 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
4 March 2019
MR05Certification of Charge
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 February 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
5 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
14 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2017
RESOLUTIONSResolutions
Resolution
5 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
10 April 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Capital Allotment Shares
7 May 2010
SH01Allotment of Shares
Capital Allotment Shares
8 March 2010
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
5 January 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Resolution
23 January 2009
RESOLUTIONSResolutions
Legacy
23 January 2009
123Notice of Increase in Nominal Capital
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Legacy
10 November 2008
88(2)Return of Allotment of Shares
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 November 2007
AAAnnual Accounts
Legacy
9 November 2007
123Notice of Increase in Nominal Capital
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Legacy
31 October 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
88(2)R88(2)R
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Auditors Resignation Company
3 July 2006
AUDAUD
Legacy
23 May 2006
288cChange of Particulars
Legacy
12 May 2006
287Change of Registered Office
Legacy
21 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 November 2005
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
88(2)R88(2)R
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
19 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
23 February 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
12 January 2004
AUDAUD
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2003
AAAnnual Accounts
Legacy
23 September 2003
88(2)R88(2)R
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2002
AAAnnual Accounts
Legacy
12 March 2002
288bResignation of Director or Secretary
Memorandum Articles
6 March 2002
MEM/ARTSMEM/ARTS
Resolution
6 March 2002
RESOLUTIONSResolutions
Legacy
21 January 2002
88(2)R88(2)R
Legacy
5 November 2001
88(2)R88(2)R
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
410(Scot)410(Scot)
Memorandum Articles
31 May 2001
MEM/ARTSMEM/ARTS
Resolution
31 May 2001
RESOLUTIONSResolutions
Resolution
24 April 2001
RESOLUTIONSResolutions
Resolution
24 April 2001
RESOLUTIONSResolutions
Legacy
29 March 2001
88(2)R88(2)R
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
88(2)R88(2)R
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
88(2)R88(2)R
Legacy
22 January 2001
123Notice of Increase in Nominal Capital
Resolution
22 January 2001
RESOLUTIONSResolutions
Resolution
22 January 2001
RESOLUTIONSResolutions
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
31 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
29 September 2000
88(2)R88(2)R
Legacy
9 August 2000
88(2)R88(2)R
Legacy
27 June 2000
123Notice of Increase in Nominal Capital
Resolution
27 June 2000
RESOLUTIONSResolutions
Resolution
27 June 2000
RESOLUTIONSResolutions
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1999
AAAnnual Accounts
Legacy
31 October 1999
288aAppointment of Director or Secretary
Legacy
31 October 1999
288bResignation of Director or Secretary
Legacy
31 October 1999
287Change of Registered Office
Legacy
25 March 1999
88(2)R88(2)R
Resolution
15 January 1999
RESOLUTIONSResolutions
Resolution
15 January 1999
RESOLUTIONSResolutions
Legacy
15 January 1999
123Notice of Increase in Nominal Capital
Legacy
7 January 1999
288cChange of Particulars
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
3 September 1998
88(2)R88(2)R
Legacy
20 November 1997
88(2)R88(2)R
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Auditors Resignation Company
21 April 1997
AUDAUD
Legacy
21 April 1997
122122
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
88(2)R88(2)R
Legacy
21 April 1997
88(2)R88(2)R
Memorandum Articles
21 April 1997
MEM/ARTSMEM/ARTS
Resolution
21 April 1997
RESOLUTIONSResolutions
Resolution
21 April 1997
RESOLUTIONSResolutions
Legacy
5 February 1997
288cChange of Particulars
Legacy
5 February 1997
288cChange of Particulars
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
88(2)R88(2)R
Legacy
8 January 1996
88(3)88(3)
Legacy
8 January 1996
88(2)R88(2)R
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Certificate Change Of Name Company
28 December 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 December 1995
MEM/ARTSMEM/ARTS
Resolution
22 December 1995
RESOLUTIONSResolutions
Legacy
22 December 1995
288288
Legacy
22 December 1995
224224
Incorporation Company
11 October 1995
NEWINCIncorporation