33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Director Name | Mr Walter Thain |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Three60 Energy Ltd Annan House 33-35 Palmerston Road Aberdeen AB11 5QN Scotland |
Director Name | Mr Jeremy Alan Brunnen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Three60 Energy Ltd Annan House 33-35 Palmerston Road Aberdeen AB11 5QN Scotland |
Director Name | Mr Edwin John Leigh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Three60 Energy Ltd Annan House 33-35 Palmerston Road Aberdeen AB11 5QN Scotland |
Director Name | Mrs Kerrie Rae Doreen Murray |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three60 Energy Ltd Annan House 33-35 Palmerston Road Aberdeen AB11 5QN Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Gerwyn James Maxwell Williams |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Laurent Didier Alessio |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 October 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB |
Director Name | Mr Allister Gordon Langlands |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Craigentoul 16 Hillhead Road Bieldside Aberdeen AB15 9EJ Scotland |
Director Name | Mr Kevin Sutherland |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 December 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Three60 Energy Ltd Annan House 33-35 Palmerston Road Aberdeen AB11 5QN Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2016(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
13 September 2022 | Delivered on: 16 September 2022 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
---|---|
10 May 2021 | Delivered on: 11 May 2021 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
29 November 2023 | Registration of charge 103664590003, created on 28 November 2023 (65 pages) |
---|---|
15 November 2023 | Sub-division of shares on 3 November 2023 (8 pages) |
14 November 2023 | Second filing of a statement of capital following an allotment of shares on 4 November 2023
|
11 November 2023 | Memorandum and Articles of Association (53 pages) |
11 November 2023 | Resolutions
|
10 November 2023 | Change of share class name or designation (2 pages) |
10 November 2023 | Statement of capital following an allotment of shares on 5 November 2023
|
10 November 2023 | Change of share class name or designation (2 pages) |
10 November 2023 | Statement of capital following an allotment of shares on 6 November 2023
|
9 November 2023 | Particulars of variation of rights attached to shares (2 pages) |
9 November 2023 | Particulars of variation of rights attached to shares (2 pages) |
9 November 2023 | Particulars of variation of rights attached to shares (2 pages) |
9 November 2023 | Particulars of variation of rights attached to shares (2 pages) |
9 November 2023 | Particulars of variation of rights attached to shares (2 pages) |
9 November 2023 | Particulars of variation of rights attached to shares (2 pages) |
9 November 2023 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2023 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2023 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2023 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2023 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2023 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2023 | Statement of capital following an allotment of shares on 4 November 2023
|
7 November 2023 | Statement of capital following an allotment of shares on 3 November 2023
|
6 November 2023 | Director's details changed for Mr Jeffery Neil Joseph Corray on 8 September 2016 (2 pages) |
27 September 2023 | Confirmation statement made on 13 September 2023 with updates (10 pages) |
26 September 2023 | Group of companies' accounts made up to 31 December 2022 (48 pages) |
11 July 2023 | Director's details changed for Mr Jeffery Neil Joseph Corray on 1 January 2023 (2 pages) |
9 May 2023 | Director's details changed for Mr Kevin Sutherland on 1 January 2023 (2 pages) |
4 May 2023 | Director's details changed for Mr Walter Thain on 1 January 2023 (2 pages) |
24 April 2023 | Statement of capital following an allotment of shares on 21 April 2023
|
2 November 2022 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 31 October 2022 (1 page) |
2 November 2022 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 November 2022 (2 pages) |
2 November 2022 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB on 2 November 2022 (1 page) |
10 October 2022 | Group of companies' accounts made up to 31 December 2021 (43 pages) |
16 September 2022 | Registration of charge 103664590002, created on 13 September 2022 (43 pages) |
15 September 2022 | Confirmation statement made on 13 September 2022 with updates (10 pages) |
20 July 2022 | Resolutions
|
15 July 2022 | Cancellation of shares. Statement of capital on 12 July 2022
|
15 July 2022 | Purchase of own shares.
|
14 July 2022 | Resolutions
|
13 July 2022 | Cancellation of shares. Statement of capital on 12 July 2022
|
13 April 2022 | Statement of capital following an allotment of shares on 12 April 2022
|
29 March 2022 | Termination of appointment of Allister Gordon Langlands as a director on 1 March 2022 (1 page) |
14 October 2021 | Group of companies' accounts made up to 31 December 2020 (42 pages) |
8 October 2021 | Confirmation statement made on 13 September 2021 with updates (10 pages) |
23 September 2021 | Second filing of a statement of capital following an allotment of shares on 8 December 2020
|
23 September 2021 | Second filing of a statement of capital following an allotment of shares on 8 December 2020
|
23 September 2021 | Second filing of a statement of capital following an allotment of shares on 8 December 2020
|
23 September 2021 | Second filing of a statement of capital following an allotment of shares on 8 December 2020
|
23 September 2021 | Second filing of a statement of capital following an allotment of shares on 8 December 2020
|
23 September 2021 | Second filing of a statement of capital following an allotment of shares on 8 December 2020
|
23 September 2021 | Second filing of a statement of capital following an allotment of shares on 8 December 2020
|
23 September 2021 | Second filing of a statement of capital following an allotment of shares on 8 December 2020
|
23 September 2021 | Second filing of a statement of capital following an allotment of shares on 8 December 2020
|
23 September 2021 | Second filing of a statement of capital following an allotment of shares on 8 December 2020
|
23 September 2021 | Second filing of a statement of capital following an allotment of shares on 8 December 2020
|
23 September 2021 | Second filing of a statement of capital following an allotment of shares on 8 December 2020
|
11 May 2021 | Registration of charge 103664590001, created on 10 May 2021 (41 pages) |
2 April 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
2 April 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
2 April 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
2 April 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
2 April 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
2 April 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
29 March 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
27 January 2021 | Resolutions
|
23 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
23 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
23 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
23 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
23 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
23 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
23 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
23 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
23 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
23 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
23 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
23 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
23 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
23 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
23 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
23 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
22 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
22 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
22 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
22 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
22 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
22 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
22 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
21 December 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
17 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
17 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
15 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
5 November 2020 | Statement of capital following an allotment of shares on 2 November 2020
|
4 November 2020 | Statement of capital following an allotment of shares on 2 November 2020
|
17 September 2020 | Confirmation statement made on 13 September 2020 with updates (8 pages) |
27 May 2020 | Memorandum and Articles of Association (55 pages) |
27 May 2020 | Change of share class name or designation (2 pages) |
27 May 2020 | Particulars of variation of rights attached to shares (3 pages) |
27 May 2020 | Resolutions
|
26 February 2020 | Purchase of own shares. (3 pages) |
25 February 2020 | Cancellation of shares. Statement of capital on 30 January 2020
|
18 February 2020 | Resolutions
|
20 November 2019 | Change of share class name or designation (2 pages) |
20 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2019 | Resolutions
|
21 October 2019 | Resolutions
|
16 October 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
16 October 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
16 October 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
16 October 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
16 October 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
16 October 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
16 October 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
16 October 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
16 October 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
15 October 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
15 October 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
18 September 2019 | Confirmation statement made on 13 September 2019 with updates (7 pages) |
21 August 2019 | Resolutions
|
9 August 2019 | Statement of capital following an allotment of shares on 17 May 2019
|
11 December 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
16 November 2018 | Second filing for the appointment of Kevin Sutherland as a director (6 pages) |
2 November 2018 | Director's details changed for Walter Thain on 2 November 2018 (2 pages) |
30 October 2018 | Appointment of Kevin Sutherland as a director on 11 October 2018
|
30 October 2018 | Appointment of Walter Thain as a director on 11 October 2018 (2 pages) |
30 October 2018 | Termination of appointment of Gerwyn James Maxwell Williams as a director on 11 October 2018 (1 page) |
28 September 2018 | Confirmation statement made on 13 September 2018 with updates (7 pages) |
14 August 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
1 August 2018 | Statement of capital following an allotment of shares on 30 July 2018
|
11 July 2018 | Resolutions
|
7 February 2018 | Statement of capital following an allotment of shares on 6 February 2018
|
7 February 2018 | Appointment of Mr Allister Gordon Langlands as a director on 6 February 2018 (2 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (7 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (7 pages) |
13 December 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
10 November 2016 | Change of share class name or designation (2 pages) |
10 November 2016 | Change of share class name or designation (2 pages) |
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
1 November 2016 | Appointment of Gerwyn James Maxwell Williams as a director on 24 October 2016 (2 pages) |
1 November 2016 | Appointment of Gerwyn James Maxwell Williams as a director on 24 October 2016 (2 pages) |
1 November 2016 | Appointment of Laurent Didier Alessio as a director on 24 October 2016 (2 pages) |
1 November 2016 | Appointment of Laurent Didier Alessio as a director on 24 October 2016 (2 pages) |
8 September 2016 | Incorporation Statement of capital on 2016-09-08
|
8 September 2016 | Incorporation Statement of capital on 2016-09-08
|