Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
3 Ed Glasgow Limited
3 Ed Glasgow Limited is an active company incorporated on 16 October 1998 with the registered office located in Edinburgh, City of Edinburgh. 3 Ed Glasgow Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
25 years ago
Company No
SC190330
Private limited company
Scottish Company
Age
26 years
Incorporated
16 October 1998
Size
Unreported
Confirmation
Submitted
Dated
11 November 2024
(9 months ago)
Next confirmation dated
11 November 2025
Due by
25 November 2025
(2 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about 3 Ed Glasgow Limited
Contact
Address
Exchange Tower
19 Canning Street
Edinburgh
EH3 8EH
United Kingdom
Address changed on
24 Jun 2022
(3 years ago)
Previous address was
, 1 Atlantic Quay, 1 Robertson Street, Glasgow, Scotland, G2 8JB
Companies in EH3 8EH
Telephone
Unreported
Email
Unreported
Website
3ed.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Christopher Thomas Solley
Director • Banker • British • Lives in UK • Born in Sep 1970
Steven John McGhee
Director • British • Lives in UK • Born in Oct 1983
Martin Timothy Smith
Director • Banker • British • Lives in Scotland • Born in Jan 1967
Mr John Stephen Gordon
Director • British • Lives in Scotland • Born in Dec 1962
Alan Campbell Ritchie
Director • Banker • British • Lives in UK • Born in Apr 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
3 Ed Holdings Limited
Semperian Secretariat Services Limited, Alan Campbell Ritchie, and 6 more are mutual people.
Active
3 Ed Holdings 2 Limited
Semperian Secretariat Services Limited, Alan Campbell Ritchie, and 6 more are mutual people.
Active
3 Ed Sisterco Limited
Semperian Secretariat Services Limited, Alan Campbell Ritchie, and 6 more are mutual people.
Active
Esp (Holdings) Limited
Alan Campbell Ritchie, Mr John Stephen Gordon, and 4 more are mutual people.
Active
The Edinburgh Schools Partnership Limited
Alan Campbell Ritchie, Mr John Stephen Gordon, and 4 more are mutual people.
Active
Inspired Education (South Lanarkshire) Holdings Limited
Alan Campbell Ritchie, Mr John Stephen Gordon, and 2 more are mutual people.
Active
Inspired Education (South Lanarkshire) Plc
Alan Campbell Ritchie, Mr John Stephen Gordon, and 2 more are mutual people.
Active
Withernsea Facilities Limited
Semperian Secretariat Services Limited, Alan Campbell Ritchie, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£3.34M
Increased by £2.81M (+533%)
Turnover
£53.5M
Increased by £6.17M (+13%)
Employees
Unreported
Same as previous period
Total Assets
£159.21M
Decreased by £11.81M (-7%)
Total Liabilities
-£110.24M
Decreased by £13.17M (-11%)
Net Assets
£48.97M
Increased by £1.36M (+3%)
Debt Ratio (%)
69%
Decreased by 2.92% (-4%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 6 Aug 2025
Mr Cameron Hannah Mclure Appointed
7 Months Ago on 31 Jan 2025
Christopher Thomas Solley Resigned
7 Months Ago on 31 Jan 2025
Confirmation Submitted
9 Months Ago on 11 Nov 2024
Full Accounts Submitted
1 Year Ago on 13 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 14 Nov 2023
Full Accounts Submitted
2 Years Ago on 18 Aug 2023
New Charge Registered
2 Years 1 Month Ago on 2 Aug 2023
Rory William Christie Resigned
2 Years 3 Months Ago on 25 May 2023
Mr Steven Mcghee Appointed
2 Years 3 Months Ago on 25 May 2023
Get Alerts
Get Credit Report
Discover 3 Ed Glasgow Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 March 2025
Submitted on 6 Aug 2025
Appointment of Mr Cameron Hannah Mclure as a director on 31 January 2025
Submitted on 31 Jan 2025
Termination of appointment of Christopher Thomas Solley as a director on 31 January 2025
Submitted on 31 Jan 2025
Confirmation statement made on 11 November 2024 with no updates
Submitted on 11 Nov 2024
Full accounts made up to 31 March 2024
Submitted on 13 Aug 2024
Confirmation statement made on 11 November 2023 with no updates
Submitted on 14 Nov 2023
Full accounts made up to 31 March 2023
Submitted on 18 Aug 2023
Registration of charge SC1903300072, created on 2 August 2023
Submitted on 8 Aug 2023
Appointment of Mr Steven Mcghee as a director on 25 May 2023
Submitted on 6 Jun 2023
Termination of appointment of Rory William Christie as a director on 25 May 2023
Submitted on 6 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs