33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Director Name | Satnam Singh Shoker |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three60 Energy Ltd Annan House 33-35 Palmerston Road Aberdeen AB11 5QN Scotland |
Director Name | Mr Kevin Sutherland |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Three60 Energy Ltd Annan House 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(9 months 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 | Alasdair John Smith |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Three60 Energy Ltd Annan House 33-35 Palmerston Road Aberdeen AB11 5QN Scotland |
Director Name | Mr Iain Stuart MacDonald |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 June 2021(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
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(4 years, 9 months 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 | 11 January 2018(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr John Edward Kinder Wilson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor Regent Centre Regent Road Aberdeen AB11 5NS Scotland |
Director Name | Mr Allister Gordon Langlands |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(3 weeks, 5 days 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 |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2018(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, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 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 |
3 February 2021 | Cancellation of shares. Statement of capital on 8 December 2020
|
---|---|
3 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
3 February 2021 | Purchase of own shares.
|
17 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
5 August 2020 | Resolutions
|
31 July 2020 | Purchase of own shares. (3 pages) |
31 July 2020 | Cancellation of shares. Statement of capital on 9 June 2020
|
9 March 2020 | Purchase of own shares. (3 pages) |
25 February 2020 | Cancellation of shares. Statement of capital on 5 February 2020
|
18 February 2020 | Resolutions
|
10 January 2020 | Appointment of Alasdair John Smith as a director on 1 January 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of John Edward Kinder Wilson as a director on 1 January 2020 (1 page) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
21 January 2019 | Confirmation statement made on 10 January 2019 with updates (6 pages) |
11 December 2018 | Current accounting period shortened from 31 January 2019 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 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) |
30 October 2018 | Appointment of Kevin Sutherland as a director on 11 October 2018
|
21 February 2018 | Change of share class name or designation (2 pages) |
14 February 2018 | Appointment of Mr John Edward Kinder Wilson as a director on 6 February 2018 (2 pages) |
14 February 2018 | Appointment of Satnam Singh Shoker as a director on 6 February 2018 (2 pages) |
14 February 2018 | Statement of capital following an allotment of shares on 6 February 2018
|
14 February 2018 | Appointment of Colin John Bruce as a director on 6 February 2018 (2 pages) |
14 February 2018 | Appointment of Mr Allister Gordon Langlands as a director on 6 February 2018 (2 pages) |
12 February 2018 | Resolutions
|
11 January 2018 | Incorporation Statement of capital on 2018-01-11
|
11 January 2018 | Incorporation Statement of capital on 2018-01-11
|