Background WavePink WaveYellow Wave

3D FAMILIES LTD (SC236098)

3D FAMILIES LTD (SC236098) is an active UK company. incorporated on 29 August 2002. with registered office in Glasgow. The company operates in the Education sector, engaged in other education n.e.c.. 3D FAMILIES LTD has been registered for 23 years. Current directors include BATHIE, Karen Anne, BELL, Eleanor Margaret, DOWDALL, Bernardine and 10 others.

Company Number
SC236098
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 August 2002
Age
23 years
Address
Drumchapel Community Centre, Glasgow, G15 7HA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BATHIE, Karen Anne, BELL, Eleanor Margaret, DOWDALL, Bernardine, EAGERS, Sarah Anne, GOODE, Toni, HART, Kirsteen Margaret, HENDRY, Karen, HOGARTH, Evelyn Sommerville, MCIVER, Christina, O'NEIL, Kirsty Josephine, SLOWE, Jon, SMITH, Andrew Henry, SMITH, Henry Mitchell
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3D FAMILIES LTD

3D FAMILIES LTD is an active company incorporated on 29 August 2002 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in other education n.e.c.. 3D FAMILIES LTD was registered 23 years ago.(SIC: 85590)

Status

active

Active since 23 years ago

Company No

SC236098

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 29 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

3 D DRUMCHAPEL
From: 29 August 2002To: 8 October 2025
Contact
Address

Drumchapel Community Centre Kinfauns Drive Glasgow, G15 7HA,

Previous Addresses

C/O 3D Drumchapel the Open Gate 44 Hecla Square Drumchapel Glasgow G15 8NH
From: 6 December 2011To: 11 July 2017
1 Hecla Avenue Glasgow Strathclyde G15 8NA
From: 29 August 2002To: 6 December 2011
Timeline

36 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Oct 09
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Aug 14
Director Joined
Mar 15
Director Left
Sept 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Mar 17
Director Joined
May 17
Director Joined
Oct 18
Director Joined
Dec 18
Director Left
Jun 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Jan 21
Director Left
Jun 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Nov 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
May 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Oct 25
Director Joined
Feb 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BATHIE, Karen Anne

Active
Kinfauns Drive, GlasgowG15 7HA
Born February 1977
Director
Appointed 23 Oct 2012

BELL, Eleanor Margaret

Active
Kinfauns Drive, GlasgowG15 7HA
Born September 1967
Director
Appointed 23 Oct 2012

DOWDALL, Bernardine

Active
Kinfauns Drive, GlasgowG15 7HA
Born April 1976
Director
Appointed 26 Mar 2024

EAGERS, Sarah Anne

Active
Kinfauns Drive, GlasgowG15 7HA
Born September 1963
Director
Appointed 27 Jan 2026

GOODE, Toni

Active
Kinfauns Drive, GlasgowG15 7HA
Born June 1987
Director
Appointed 31 Mar 2020

HART, Kirsteen Margaret

Active
Kinfauns Drive, GlasgowG15 7HA
Born February 1961
Director
Appointed 15 Mar 2007

HENDRY, Karen

Active
Kinfauns Drive, GlasgowG15 7HA
Born November 1964
Director
Appointed 30 Sept 2025

HOGARTH, Evelyn Sommerville

Active
Kinfauns Drive, GlasgowG15 7HA
Born April 1954
Director
Appointed 26 Jan 2021

MCIVER, Christina

Active
Kinfauns Drive, GlasgowG15 7HA
Born November 1968
Director
Appointed 26 Nov 2019

O'NEIL, Kirsty Josephine

Active
Kinfauns Drive, GlasgowG15 7HA
Born February 1981
Director
Appointed 26 Nov 2024

SLOWE, Jon

Active
Kinfauns Drive, GlasgowG15 7HA
Born November 1969
Director
Appointed 30 Nov 2021

SMITH, Andrew Henry

Active
Kinfauns Drive, GlasgowG15 7HA
Born April 1975
Director
Appointed 27 Nov 2018

SMITH, Henry Mitchell

Active
Kinfauns Drive, GlasgowG15 7HA
Born July 1946
Director
Appointed 05 Jun 2008

DUNNETT, Linda Weir

Resigned
3 Branklyn Crescent, GlasgowG13 1GJ
Secretary
Appointed 08 Feb 2005
Resigned 07 Aug 2008

JAMES, Joyce Elizabeth

Resigned
52 St Germains, GlasgowG61 2RS
Secretary
Appointed 29 Aug 2002
Resigned 12 Jan 2005

CAMPBELL, Julie Clarke

Resigned
Kinfauns Drive, GlasgowG15 7HA
Born March 1977
Director
Appointed 26 Jul 2016
Resigned 27 Sept 2022

COSTLEY, Helen

Resigned
190 Kinfauns Drive, GlasgowG15 7TX
Born March 1947
Director
Appointed 29 Aug 2002
Resigned 11 Oct 2005

DEELEY, Amanda

Resigned
Kinfauns Drive, GlasgowG15 7HA
Born May 1973
Director
Appointed 02 Jun 2009
Resigned 30 May 2023

DUNNETT, Linda Weir

Resigned
3 Branklyn Crescent, GlasgowG13 1GJ
Born January 1953
Director
Appointed 29 Aug 2002
Resigned 07 Aug 2008

FISHER, Judith

Resigned
Kinfauns Drive, GlasgowG15 7HA
Born October 1978
Director
Appointed 07 Oct 2014
Resigned 26 Nov 2019

FURNISS, Emma

Resigned
Kinfauns Drive, GlasgowG15 7HA
Born April 1987
Director
Appointed 26 Jul 2016
Resigned 24 Sept 2024

JAMES, Joyce Elizabeth

Resigned
52 St Germains, GlasgowG61 2RS
Born December 1940
Director
Appointed 29 Aug 2002
Resigned 12 Jan 2005

JAMIESON, Audrey, Rev

Resigned
Garscadden Road, GlasgowG15 6PR
Born June 1960
Director
Appointed 07 Aug 2008
Resigned 17 Apr 2012

KENNEDY, Anne May Patton

Resigned
22 Stirling Avenue, GlasgowG61 1PD
Born April 1959
Director
Appointed 29 Aug 2002
Resigned 03 Oct 2006

KNOX, Thomas

Resigned
Kinfauns Drive, GlasgowG15 7HA
Born May 1945
Director
Appointed 10 Dec 2013
Resigned 30 Mar 2021

MCDONALD, Ross James

Resigned
21 Blacksey Burn Drive, GlasgowG53 7SX
Born August 1966
Director
Appointed 11 Oct 2005
Resigned 25 Oct 2007

MCMAHON, Kenneth

Resigned
44 Hecla Square, DrumchapelG15 8NH
Born August 1961
Director
Appointed 23 Oct 2012
Resigned 14 Apr 2015

MORTON, Lucy Maxwell

Resigned
178 Garscadden Road, GlasgowG15 8SY
Born April 1964
Director
Appointed 29 Aug 2002
Resigned 16 Aug 2007

OSBOURNE-MITCHELL, Nykeba

Resigned
Kinfauns Drive, GlasgowG15 7HA
Born January 1981
Director
Appointed 25 Sept 2018
Resigned 28 Mar 2023

PRESTON, William

Resigned
136 Glanderston Drive, GlasgowG13 3UQ
Born May 1942
Director
Appointed 04 Aug 2004
Resigned 01 Oct 2013

PURVES, John Stewart

Resigned
Kinfauns Drive, GlasgowG15 7HA
Born January 1958
Director
Appointed 29 Aug 2002
Resigned 31 May 2022

SHAVER, Vicki Jane

Resigned
19 Clydeshore Road, DumbartonG82 4AF
Born July 1947
Director
Appointed 15 Mar 2007
Resigned 23 Oct 2012

SLOANE, Andrew John

Resigned
44 Hecla Square, DrumchapelG15 8NH
Born October 1976
Director
Appointed 17 Jan 2012
Resigned 07 Mar 2017

SMYTH, Carolyn Mary Campbell, Rev

Resigned
32 Canniesburn Road, GlasgowG61 1NG
Born April 1958
Director
Appointed 29 Aug 2002
Resigned 03 Oct 2006

WALLS, Jacqueline

Resigned
44 Hecla Square, DrumchapelG15 8NH
Born October 1954
Director
Appointed 29 Aug 2002
Resigned 30 Aug 2016
Fundings
Financials
Latest Activities

Filing History

123

Statement Of Companys Objects
12 February 2026
CC04CC04
Resolution
12 February 2026
RESOLUTIONSResolutions
Memorandum Articles
12 February 2026
MAMA
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Certificate Change Of Name Company
8 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2014
AAAnnual Accounts
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Statement Of Companys Objects
28 May 2012
CC04CC04
Resolution
28 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 September 2011
AR01AR01
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
24 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
21 October 2009
AR01AR01
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Accounts With Accounts Type Partial Exemption
30 August 2009
AAAnnual Accounts
Legacy
7 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
14 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2007
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2006
AAAnnual Accounts
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
21 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
22 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
11 July 2003
225Change of Accounting Reference Date
Incorporation Company
29 August 2002
NEWINCIncorporation