Background WavePink WaveYellow Wave

3DREID LIMITED (SC278348)

3DREID LIMITED (SC278348) is an active UK company. incorporated on 12 January 2005. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. 3DREID LIMITED has been registered for 21 years. Current directors include BEDEY, Mark, HICKSON-SMITH, Graham Geoffrey, SPEAKES, Nabil.

Company Number
SC278348
Status
active
Type
ltd
Incorporated
12 January 2005
Age
21 years
Address
45 West Nile Street, Glasgow, G1 2PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BEDEY, Mark, HICKSON-SMITH, Graham Geoffrey, SPEAKES, Nabil
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3DREID LIMITED

3DREID LIMITED is an active company incorporated on 12 January 2005 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. 3DREID LIMITED was registered 21 years ago.(SIC: 71111)

Status

active

Active since 21 years ago

Company No

SC278348

LTD Company

Age

21 Years

Incorporated 12 January 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

3D REID LIMITED
From: 14 September 2007To: 25 September 2007
3D ARCHITECTS LIMITED
From: 22 April 2005To: 14 September 2007
SF 2014 LIMITED
From: 12 January 2005To: 22 April 2005
Contact
Address

45 West Nile Street Glasgow, G1 2PT,

Previous Addresses

C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland
From: 13 June 2016To: 24 July 2018
C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
From: 4 June 2013To: 13 June 2016
C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA
From: 12 January 2005To: 4 June 2013
Timeline

42 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Oct 10
Director Left
Apr 11
Funding Round
May 11
Director Joined
Jul 11
Director Joined
May 12
Director Joined
May 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
May 13
Director Left
May 13
Loan Secured
Jun 13
Director Left
Nov 13
Funding Round
Nov 13
Director Left
Feb 14
Director Left
Jan 15
Director Left
Aug 15
Director Left
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Capital Update
Jan 19
Capital Reduction
Feb 19
Share Buyback
Feb 19
Share Buyback
Feb 19
Loan Secured
May 19
Loan Cleared
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Dec 22
Director Left
May 25
6
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

BEDEY, Mark

Active
West Nile Street, GlasgowG1 2PT
Born May 1967
Director
Appointed 06 Dec 2022

HICKSON-SMITH, Graham Geoffrey

Active
West Nile Street, GlasgowG1 2PT
Born June 1974
Director
Appointed 31 Oct 2019

SPEAKES, Nabil

Active
West Nile Street, GlasgowG1 2PT
Born November 1978
Director
Appointed 08 Apr 2022

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate secretary
Appointed 28 May 2013
Resigned 16 Mar 2018

SF SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5EA
Corporate nominee secretary
Appointed 12 Jan 2005
Resigned 28 May 2013

ANDERS, Mark

Resigned
20 Castle Terrace, EdinburghEH1 2EN
Born May 1957
Director
Appointed 18 Sept 2007
Resigned 29 Dec 2017

BEASTALL, Richard Hedley

Resigned
Saltire Court, EdinburghEH1 2EN
Born April 1975
Director
Appointed 01 May 2011
Resigned 31 Dec 2014

BEDWARD, Matthew Robert Charles

Resigned
19 Manor House, LondonNW1 5NP
Born December 1965
Director
Appointed 18 Sept 2007
Resigned 22 Apr 2008

BURROWS, David John

Resigned
20 Castle Terrace, EdinburghEH1 2EN
Born February 1955
Director
Appointed 18 Sept 2007
Resigned 20 Oct 2017

CRANSTON, Avril

Resigned
33 Queen Victoria Drive, GlasgowG14 9FD
Born April 1971
Director
Appointed 21 Oct 2005
Resigned 08 Oct 2010

DALZIEL, Robert William

Resigned
1 Logan Mews, LondonW8 6QP
Born February 1949
Director
Appointed 18 Sept 2007
Resigned 30 Apr 2009

DONALDSON, Alexander George Gray

Resigned
13 Charles Street, DunfermlineKY11 4ST
Born January 1964
Director
Appointed 21 Oct 2005
Resigned 31 Dec 2012

FARMER, Peter James

Resigned
Orchard House, Selsey Road, North WoodchesterGL5 5NN
Born April 1962
Director
Appointed 18 Sept 2007
Resigned 14 Jun 2013

FERRIER, Gordon

Resigned
20 Castle Terrace, EdinburghEH1 2EN
Born October 1955
Director
Appointed 01 Mar 2010
Resigned 20 Oct 2017

GRAHAM MARR, Richard Charles

Resigned
West Nile Street, GlasgowG1 2PT
Born November 1957
Director
Appointed 04 Apr 2005
Resigned 08 Apr 2022

HACKING, Christopher Radford

Resigned
Oakside House,Woodham Lane, AddlestoneKT15 3QQ
Born February 1952
Director
Appointed 18 Sept 2007
Resigned 30 Apr 2009

HEWITT, Thomas Elliot

Resigned
158 Wentworth Road, BirminghamB17 9BX
Born December 1965
Director
Appointed 18 Sept 2007
Resigned 31 Dec 2012

HICKSON-SMITH, Graham

Resigned
123 St Vincent Street, GlasgowG2 5EA
Born July 1974
Director
Appointed 01 Nov 2011
Resigned 30 Apr 2013

INGRAM, Anthony John

Resigned
17 Webster Gardens, LondonW5 5NA
Born November 1951
Director
Appointed 02 Apr 2007
Resigned 31 Dec 2010

KERR, Ian Albert

Resigned
Hyndland Road, GlasgowG12 9P2
Born June 1952
Director
Appointed 18 Sept 2007
Resigned 31 Mar 2009

LECKENBY, Andrew David

Resigned
351 Victoria Park Road, LondonE9 5DX
Born June 1961
Director
Appointed 18 Sept 2007
Resigned 22 Apr 2008

LLEWELLYN, David Dickson

Resigned
West Nile Street, GlasgowG1 2PT
Born July 1978
Director
Appointed 31 Oct 2019
Resigned 01 May 2025

MACDONALD, Calum Alister

Resigned
West Nile Street, GlasgowG1 2PT
Born January 1965
Director
Appointed 04 Apr 2005
Resigned 31 Oct 2019

MCGHIE, Gordon Alexander

Resigned
18 Borden Road, GlasgowG13 1QU
Born January 1955
Director
Appointed 18 Sept 2007
Resigned 01 May 2013

OSTIME, Nigel Francis

Resigned
8 Cavendish Avenue, LondonN3 3QN
Born July 1963
Director
Appointed 18 Sept 2007
Resigned 31 Dec 2012

STANFORD, Anthony David

Resigned
202a Muswell Hill Road, LondonN10 3NH
Born July 1950
Director
Appointed 18 Sept 2007
Resigned 31 Jul 2015

TAYLOR, Mark Howard

Resigned
West Nile Street, GlasgowG1 2PT
Born December 1961
Director
Appointed 03 Apr 2006
Resigned 08 Apr 2022

TURNBULL, George Barrie Sim

Resigned
West Nile Street, GlasgowG1 2PT
Born July 1957
Director
Appointed 04 Apr 2005
Resigned 31 Oct 2019

WEBSTER, James Anderson

Resigned
7 Davies Acre, East KilbrideG74 5BZ
Born August 1966
Director
Appointed 01 Jan 2007
Resigned 27 Jun 2013

SF SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 12 Jan 2005
Resigned 04 Apr 2005

Persons with significant control

1

West Nile Street, GlasgowG1 2PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2022
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
17 May 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 May 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 May 2022
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Memorandum Articles
22 April 2022
MAMA
Resolution
22 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2020
AAAnnual Accounts
Memorandum Articles
18 December 2019
MAMA
Resolution
14 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 November 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
13 June 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 June 2019
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
2 April 2019
AAAnnual Accounts
Capital Cancellation Shares
20 February 2019
SH06Cancellation of Shares
Resolution
20 February 2019
RESOLUTIONSResolutions
Resolution
20 February 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 February 2019
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
31 January 2019
SH19Statement of Capital
Legacy
31 January 2019
CAP-SSCAP-SS
Legacy
31 January 2019
SH20SH20
Resolution
31 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Accounts With Accounts Type Group
4 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Change Account Reference Date Company Previous Extended
30 January 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 November 2013
SH10Notice of Particulars of Variation
Notice Restriction On Company Articles
7 November 2013
CC01CC01
Resolution
7 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 June 2013
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
19 June 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
10 June 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge
10 June 2013
466(Scot)466(Scot)
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
4 June 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
4 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Memorandum Articles
16 May 2011
MEM/ARTSMEM/ARTS
Resolution
16 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
1 April 2011
AAAnnual Accounts
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
10 February 2010
AAAnnual Accounts
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Legacy
31 October 2008
287Change of Registered Office
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
288cChange of Particulars
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Resolution
3 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Legacy
3 October 2007
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
25 September 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
88(2)R88(2)R
Legacy
28 November 2005
123Notice of Increase in Nominal Capital
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Legacy
8 September 2005
225Change of Accounting Reference Date
Legacy
8 June 2005
88(2)R88(2)R
Legacy
8 June 2005
88(3)88(3)
Legacy
6 June 2005
88(2)R88(2)R
Legacy
17 May 2005
410(Scot)410(Scot)
Memorandum Articles
9 May 2005
MEM/ARTSMEM/ARTS
Legacy
9 May 2005
123Notice of Increase in Nominal Capital
Resolution
9 May 2005
RESOLUTIONSResolutions
Resolution
9 May 2005
RESOLUTIONSResolutions
Resolution
9 May 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
88(2)R88(2)R
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Incorporation Company
12 January 2005
NEWINCIncorporation