CompanyTrack
3

3 ED HOLDINGS LIMITED

Active Edinburgh

Construction of commercial buildings

0 employees
Construction of commercial buildings
3

3 ED HOLDINGS LIMITED

Construction of commercial buildings

Founded 16 Oct 1998 Active Edinburgh, United Kingdom 0 employees
Construction of commercial buildings
Accounts Submitted 6 Aug 2025
Confirmation Statement Submitted 11 Nov 2025
Net assets £21.68M £1.36M 2024 year on year
Total assets £131.90M £11.81M 2024 year on year
Total Liabilities £110.22M £13.17M 2024 year on year
Charges 6
6 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Exchange Tower 19 Canning Street Edinburgh EH3 8EH United Kingdom

Credit Report

Discover 3 ED HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£3.34M

Increased by £2.81M (+533%)

Net Assets

£21.68M

Increased by £1.36M (+7%)

Total Liabilities

£110.22M

Decreased by £13.17M (-11%)

Turnover

£53.50M

Increased by £6.17M (+13%)

Employees

N/A

Debt Ratio

84%

Decreased by 2 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

7 active 44 resigned
Status
Alan Campbell RitchieDirectorBritishUnited Kingdom581 Dec 2009Active
Cameron Hannah MclureDirectorBritishScotland3131 Jan 2025Active
John Stephen GordonDirectorBritishScotland631 May 2019Active
Kenneth Andrew MclellanDirectorBritishUnited Kingdom641 Apr 2019Active
Martin Timothy SmithDirectorBritishScotland5929 Jan 2004Active
Semperian Secretariat Services LimitedCorporate-secretaryUnited KingdomUnknown1 Mar 2013Active
Steven John McgheeDirectorBritishUnited Kingdom4225 May 2023Active

Shareholders

Shareholders (3)

Aberdeen Infrastructure (no.3) Limited
49.0%
9,8003 Nov 2015
Semperian Ppp Investment Partners No.2 Limited
31.0%
6,2003 Nov 2015
Jlif (gp) Limited
20.0%
4,0003 Nov 2015

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Aberdeen Infrastructure (no.3) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Semperian Ppp Investment Partners No.2 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

ABERDEEN INFRASTRUCTURE (NO.3) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SEMPERIAN PPP INVESTMENT PARTNERS NO.2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ABERDEEN INFRASTRUCTURE FINANCE GP LIMITED IN ITS CAPACITY AS GENERAL PARTNER OF ABERDEEN INFRASTRUCTURE PARTNERS LP INC. british channel islands
SEMPERIAN INFRASTRUCTURE PORTFOLIO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
3 ED HOLDINGS LIMITED Current Company
3 ED HOLDINGS 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

6 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
11 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-11 with no updatesView(3 pages)
6 Aug 2025AccountsAnnual accounts made up to 2025-03-31View(34 pages)
31 Jan 2025OfficersTermination of Christopher Thomas Solley as director on 2025-01-31View(1 page)
31 Jan 2025OfficersAppointment of Mr Cameron Hannah Mclure as director on 2025-01-31View(2 pages)
11 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-11 with no updatesView(3 pages)
11 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-11 with no updates

6 Aug 2025 Accounts

Annual accounts made up to 2025-03-31

31 Jan 2025 Officers

Termination of Christopher Thomas Solley as director on 2025-01-31

31 Jan 2025 Officers

Appointment of Mr Cameron Hannah Mclure as director on 2025-01-31

11 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-11 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-11 with no updates

3 months ago on 11 Nov 2025

Annual accounts made up to 2025-03-31

6 months ago on 6 Aug 2025

Termination of Christopher Thomas Solley as director on 2025-01-31

1 years ago on 31 Jan 2025

Appointment of Mr Cameron Hannah Mclure as director on 2025-01-31

1 years ago on 31 Jan 2025

Confirmation statement made on 2024-11-11 with no updates

1 years ago on 11 Nov 2024