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
Random Three Limited
Random Three Limited is a dissolved company incorporated on 16 December 2008 with the registered office located in Livingston, West Lothian. Random Three Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 May 2014
(11 years ago)
Was
5 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC352605
Private limited company
Scottish Company
Age
16 years
Incorporated
16 December 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Random Three Limited
Contact
Update Details
Address
Unit 1a 3 Michaelson Square
Livingston
EH54 7DP
Same address for the past
13 years
Companies in EH54 7DP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Steven McLeod
Director • Hotelier • British • Lives in Scotland • Born in May 1974
26GS (Secretaries) Limited
Secretary
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
McLeod Estates Limited
Steven McLeod is a mutual person.
Active
Strang Property Limited
Steven McLeod is a mutual person.
Active
McLeod Group Limited
Steven McLeod is a mutual person.
Active
Airth Castle Hotel Limited
Steven McLeod is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2010)
Period Ended
30 Sep 2010
For period
30 Sep
⟶
30 Sep 2010
Traded for
12 months
Cash in Bank
£36.12K
Decreased by £24.65K (-41%)
Turnover
Unreported
Decreased by £231.4K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£278.7K
Increased by £137.62K (+98%)
Total Liabilities
-£359.59K
Increased by £226.04K (+169%)
Net Assets
-£80.9K
Decreased by £88.43K (-1175%)
Debt Ratio (%)
129%
Increased by 34.36% (+36%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 19 May 2014
Registered Address Changed
13 Years Ago on 25 Apr 2012
Registered Address Changed
13 Years Ago on 16 Jan 2012
Confirmation Submitted
13 Years Ago on 16 Jan 2012
Registered Address Changed
13 Years Ago on 15 Dec 2011
Wind Up Notice
13 Years Ago on 12 Dec 2011
Court Order to Wind Up
13 Years Ago on 12 Dec 2011
Steven Mcleod Details Changed
14 Years Ago on 1 Dec 2011
Warners (Secretaries) Limited Details Changed
14 Years Ago on 1 Dec 2011
Small Accounts Submitted
14 Years Ago on 2 Aug 2011
Get Alerts
Get Credit Report
Discover Random Three 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
Final Gazette dissolved via compulsory strike-off
Submitted on 19 May 2014
Notice of final meeting of creditors
Submitted on 19 Feb 2014
Registered office address changed from 26 George Square Edinburgh EH8 9LD Scotland on 25 April 2012
Submitted on 25 Apr 2012
Annual return made up to 16 December 2011 with full list of shareholders
Submitted on 16 Jan 2012
Secretary's details changed for Warners (Secretaries) Limited on 1 December 2011
Submitted on 16 Jan 2012
Director's details changed for Steven Mcleod on 1 December 2011
Submitted on 16 Jan 2012
Registered office address changed from Unit 1a 3 Michaelson Square Livingston EH54 7DP on 16 January 2012
Submitted on 16 Jan 2012
Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 15 December 2011
Submitted on 15 Dec 2011
Court order notice of winding up
Submitted on 12 Dec 2011
Notice of winding up order
Submitted on 12 Dec 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs