Get an alert when 3 ED GLASGOW LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-25 (in 6mo)

Last made up 2025-11-11

Watchouts

None on the register

Cash

£3M

+533.4% vs 2024

Net assets

£49M

+2.9% vs 2024

Employees

0

Average over period

Profit before tax

£11M

+15.6% vs 2024

Name history

Renamed 1 time since incorporation

  1. 3 ED GLASGOW LIMITED 1998-12-09 → present
  2. MACROCOM (517) LIMITED 1998-10-16 → 1998-12-09

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £47,330,000£53,500,000
Operating profit £6,538,000£8,344,000
Profit before tax £9,537,000£11,024,000
Net profit £5,842,000£7,135,000
Cash £527,000£3,338,000
Total assets less current liabilities £154,092,000£140,583,000
Net assets £47,610,000£48,972,000
Equity £47,610,000£48,972,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 13.8%15.6%
Net margin 12.3%13.3%
Return on capital employed 4.2%5.9%
Gearing (liabilities / total assets) 72.2%69.2%
Current ratio 8.49x7.08x
Interest cover 0.73x1.01x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have reviewed the company's projected profits and cashflows. Having examined the current status of the principal contracts and likely developments in the foreseeable future, the directors consider that the company will be able to settle its liabilities as they fall due and accordingly the financial statements have been prepared on a going concern basis.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 44 resigned

Name Role Appointed Born Nationality
SEMPERIAN SECRETARIAT SERVICES LIMITED Corporate Secretary 2013-03-01
GORDON, John Stephen Director 2019-05-01 Dec 1962 British
MCGHEE, Steven John Director 2023-05-25 Oct 1983 British
MCLELLAN, Kenneth Andrew Director 2019-04-01 Nov 1961 British
MCLURE, Cameron Hannah Director 2025-01-31 Oct 1994 British
RITCHIE, Alan Campbell Director 2009-12-01 Apr 1967 British
SMITH, Martin Timothy Director 2004-01-29 Jan 1967 British
Show 44 resigned officers
Name Role Appointed Resigned
DONALDSON, Euan James Secretary 1998-12-02 2002-01-21
LEWIS, Maria Secretary 2012-09-27 2013-03-01
MACKINNON, Iain Lachlan Secretary 2002-01-21 2002-08-30
MILLER, Roger Keith Secretary 2007-03-23 2012-09-27
SHELL, Peter Geoffrey Secretary 2005-11-04 2007-03-23
SMYTH, Pamela June Secretary 2002-08-30 2005-11-04
MACROBERTS - (FIRM) Corporate Nominee Secretary 1998-10-16 1998-12-02
ANDERSON, Colin John Director 2017-04-01 2019-04-01
BLOOD, Gerard David Director 2003-03-14 2003-05-29
BREMNER, Alexander George Director 2000-12-05 2004-06-07
CHRISTIE, Rory William Director 2019-05-01 2023-05-25
CONLON, Zaida Munshi Director 2010-07-26 2012-03-31
CONLON, Zaida Munshi Director 2009-05-15 2010-07-26
DARLING, Andrew David Director 2002-07-26 2004-01-29
DONN, Michael Andrew Director 2006-04-27 2012-02-01
GETHIN, Ian Richard Director 2005-11-04 2010-07-26
GILLESPIE, Kenneth William Director 2005-04-29 2006-04-27
GRANT, Philip Robert Director 2002-07-26 2004-01-29
HATZIS, Dimitrios Director 1998-12-02 2000-10-06
KELLY, Niven Charles Tait Director 1998-12-02 2000-12-05
LINNEY, Joseph Mark Director 2005-07-01 2015-07-22
MACDONALD, Iain Allan Director 2000-12-05 2005-04-15
MACKIE, Robin Smith Director 1999-02-26 2005-11-04
MARSHALL, David Bruce Director 2004-10-15 2009-08-20
MCEWAN, Michael William Director 2000-12-05 2003-01-16
MCINNES, Sarah Catherine Director 2015-07-22 2016-10-31
MCLELLAN, Kenneth Andrew Director 2012-11-01 2017-04-01
MCLELLAN, Kenneth Director 2006-03-10 2009-12-01
MCVEY, Philip Director 2004-06-07 2005-11-04
MOGG, Charles Michael Director 1998-12-02 2003-03-14
NELSON, Andrew Latham Director 2000-10-06 2003-03-14
PALMER, Danielle Jane Director 2009-08-20 2011-11-11
SCOTT, Alan Director 2003-01-16 2005-11-04
SMALLWOOD, James Douglas Mortimer Director 2000-06-29 2002-07-26
SMITH, Neil Director 2002-03-14 2007-10-11
SOLLEY, Christopher Thomas Director 2012-02-01 2025-01-31
SUTHERLAND, Douglas Iain Director 2000-12-05 2003-03-14
TENNANT, Andrew Leslie Director 2004-01-29 2005-04-29
WAKEFIELD, Nicholas Jeremy Director 2000-06-29 2002-07-26
WATSON, Martin John Malone Director 2011-11-11 2015-01-16
WESTON, Richard Director 2003-05-29 2004-10-15
WILLIAMS, Barry Simon, Mr. Director 2005-11-04 2007-08-14
WOODBURN, Neil Andrew Director 2016-10-31 2019-04-30
MACROBERTS CORPORATE SERVICES LIMITED Corporate Nominee Director 1998-10-16 1998-12-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
3 Ed Holdings 2 Limited Corporate entity Voting 75–100%, Appoints directors 2016-04-06 Active
Bank Of Scotland Plc Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 273 total filings

Date Type Category Description
2026-01-28 CH01 officers Change person director company with change date PDF
2025-11-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-11 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-09-11 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-08-06 AA accounts Accounts with accounts type full
2025-01-31 AP01 officers Appoint person director company with name date PDF
2025-01-31 TM01 officers Termination director company with name termination date PDF
2024-11-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-13 AA accounts Accounts with accounts type full
2023-11-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-18 AA accounts Accounts with accounts type full
2023-08-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-06-06 TM01 officers Termination director company with name termination date PDF
2023-06-06 AP01 officers Appoint person director company with name date PDF
2022-11-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-17 CH01 officers Change person director company with change date PDF
2022-08-17 CH01 officers Change person director company with change date PDF
2022-08-10 CH01 officers Change person director company with change date PDF
2022-08-08 AA accounts Accounts with accounts type full
2022-06-24 PSC05 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page