Company NameThree60 Epcc Holdings Limited
Company StatusActive
Company Number11144701
CategoryPrivate Limited Company
Incorporation Date11 January 2018(6 years, 3 months ago)
Previous NameStep Change Engineering Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameColin John Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(3 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree60 Energy Ltd Annan House
33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Director NameSatnam Singh Shoker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(3 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree60 Energy Ltd Annan House
33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Director NameMr Kevin Sutherland
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(9 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThree60 Energy Ltd Annan House
33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Director NameMr Walter Thain
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(9 months after company formation)
Appointment Duration5 years, 6 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressThree60 Energy Ltd Annan House
33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Director NameAlasdair John Smith
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree60 Energy Ltd Annan House
33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Director NameMr Iain Stuart MacDonald
Date of BirthNovember 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed04 June 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThree60 Energy Ltd Annan House
33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 November 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Gerwyn James Maxwell Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr John Edward Kinder Wilson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(3 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1st Floor Regent Centre
Regent Road
Aberdeen
AB11 5NS
Scotland
Director NameMr Allister Gordon Langlands
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(3 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 01 March 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCraigentoul 16 Hillhead Road
Bieldside
Aberdeen
AB15 9EJ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2018(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered AddressC/O Brodies Llp
90 Bartholomew Close
London
EC1A 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

13 September 2022Delivered on: 16 September 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
10 May 2021Delivered on: 11 May 2021
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding

Filing History

3 February 2021Cancellation of shares. Statement of capital on 8 December 2020
  • GBP 1,823,869
(4 pages)
3 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
3 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
5 August 2020Resolutions
  • RES13 ‐ Agreements for shre purchases.articles 5, 6 and 7 of the articles of association shall not apply to the proposed purchase by the company. Consent to the proposed ourchase and waive any and all rights of pre-emption. 08/06/2020
(3 pages)
31 July 2020Purchase of own shares. (3 pages)
31 July 2020Cancellation of shares. Statement of capital on 9 June 2020
  • GBP 1,798,264
(4 pages)
9 March 2020Purchase of own shares. (3 pages)
25 February 2020Cancellation of shares. Statement of capital on 5 February 2020
  • GBP 1,825,438.00
(4 pages)
18 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Terms of agreement to purchase shares / articles 5, 6 and 7 do not apply 05/02/2020
(2 pages)
10 January 2020Appointment of Alasdair John Smith as a director on 1 January 2020 (2 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
9 January 2020Termination of appointment of John Edward Kinder Wilson as a director on 1 January 2020 (1 page)
4 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 January 2019Confirmation statement made on 10 January 2019 with updates (6 pages)
11 December 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
16 November 2018Second filing for the appointment of Kevin Sutherland as a director (6 pages)
2 November 2018Director's details changed for Walter Thain on 2 November 2018 (2 pages)
30 October 2018Appointment of Walter Thain as a director on 11 October 2018 (2 pages)
30 October 2018Termination of appointment of Gerwyn James Maxwell Williams as a director on 11 October 2018 (1 page)
30 October 2018Appointment of Kevin Sutherland as a director on 11 October 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 16/11/2018
(3 pages)
21 February 2018Change of share class name or designation (2 pages)
14 February 2018Appointment of Mr John Edward Kinder Wilson as a director on 6 February 2018 (2 pages)
14 February 2018Appointment of Satnam Singh Shoker as a director on 6 February 2018 (2 pages)
14 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 1,849,852
(3 pages)
14 February 2018Appointment of Colin John Bruce as a director on 6 February 2018 (2 pages)
14 February 2018Appointment of Mr Allister Gordon Langlands as a director on 6 February 2018 (2 pages)
12 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 1
(36 pages)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 1
(36 pages)