Hawick
TD9 0HL
Scotland
Secretary Name | Mr William Mitchell |
---|---|
Status | Current |
Appointed | 03 March 2016(7 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Jrw 19 Buccleuch Street Hawick TD9 0HL Scotland |
Director Name | Mr John Mitchell |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(12 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Jrw 19 Buccleuch Street Hawick TD9 0HL Scotland |
Director Name | Mr Roger Alexander Buick |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hoodshill Fossoway Kinross KY13 0PW Scotland |
Director Name | Ms Jennifer Chapman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hoodshill Fossoway Kinross KY13 0PW Scotland |
Director Name | Mr David Melville Ireland |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Priors Grange Torphichen Bathgate EH48 4QN Scotland |
Secretary Name | Ms Jennifer Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mechanics Workshop New Lanark Lanark Lanarkshire ML11 9DB Scotland |
Director Name | Mr David Melville Ireland |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoodshill Fossoway Kinross KY13 0PW Scotland |
Website | www.3renergy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01555 660244 |
Telephone region | Lanark |
Registered Address | Jrw 19 Buccleuch Street Hawick TD9 0HL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | 6 other UK companies use this postal address |
34 at £1 | William Mitchell 8.33% Ordinary B |
---|---|
17 at £1 | William Mitchell 4.17% Ordinary C |
153 at £1 | Mitchell Energy LTD 37.50% Ordinary A |
102 at £1 | Mitchell Energy LTD 25.00% Ordinary B |
51 at £1 | Mitchell Energy LTD 12.50% Ordinary C |
51 at £1 | William Mitchell 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £342,981 |
Cash | £664,852 |
Current Liabilities | £1,381,080 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 1 week from now) |
2 June 2017 | Delivered on: 7 June 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
---|---|
19 December 2014 | Delivered on: 22 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
6 February 2024 | Notification of Mitchell Energy Ltd as a person with significant control on 7 April 2016 (1 page) |
12 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
9 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
24 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
17 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
22 March 2021 | Appointment of Mr John Mitchell as a director on 22 March 2021 (2 pages) |
18 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
28 September 2020 | Registered office address changed from C/O I a Stewart & Co the Mechanics Workshop New Lanark Lanark Lanarkshire ML11 9DB to Jrw 19 Buccleuch Street Hawick TD9 0HL on 28 September 2020 (1 page) |
5 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
7 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
10 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
8 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
7 July 2017 | Alterations to floating charge SC3546800001 (8 pages) |
7 July 2017 | Alterations to floating charge SC3546800001 (8 pages) |
7 June 2017 | Registration of charge SC3546800002, created on 2 June 2017 (9 pages) |
7 June 2017 | Registration of charge SC3546800002, created on 2 June 2017 (9 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 March 2016 | Appointment of Mr William Mitchell as a secretary on 3 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of Jennifer Chapman as a secretary on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Jennifer Chapman as a secretary on 3 March 2016 (1 page) |
3 March 2016 | Appointment of Mr William Mitchell as a secretary on 3 March 2016 (2 pages) |
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
22 December 2014 | Registration of charge SC3546800001, created on 19 December 2014 (4 pages) |
22 December 2014 | Registration of charge SC3546800001, created on 19 December 2014 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr William Mitchell on 1 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr William Mitchell on 1 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr William Mitchell on 1 February 2014 (2 pages) |
7 August 2013 | Registered office address changed from Uphall Business Park Loaninghall Uphall Broxburn West Lothian EH52 5NT on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Uphall Business Park Loaninghall Uphall Broxburn West Lothian EH52 5NT on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Uphall Business Park Loaninghall Uphall Broxburn West Lothian EH52 5NT on 7 August 2013 (1 page) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Termination of appointment of Roger Buick as a director (2 pages) |
29 July 2013 | Termination of appointment of Jennifer Chapman as a director (2 pages) |
29 July 2013 | Termination of appointment of David Ireland as a director (2 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Termination of appointment of David Ireland as a director (2 pages) |
29 July 2013 | Termination of appointment of Jennifer Chapman as a director (2 pages) |
29 July 2013 | Termination of appointment of Roger Buick as a director (2 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2012 | Statement of capital following an allotment of shares on 10 April 2011
|
7 June 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Statement of capital following an allotment of shares on 10 April 2011
|
7 June 2012 | Statement of capital following an allotment of shares on 18 August 2011
|
7 June 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Statement of capital following an allotment of shares on 10 April 2011
|
7 June 2012 | Statement of capital following an allotment of shares on 18 August 2011
|
7 June 2012 | Statement of capital following an allotment of shares on 18 August 2011
|
7 June 2012 | Statement of capital following an allotment of shares on 18 August 2011
|
7 June 2012 | Statement of capital following an allotment of shares on 18 August 2011
|
7 June 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Statement of capital following an allotment of shares on 10 April 2011
|
7 June 2012 | Statement of capital following an allotment of shares on 10 April 2011
|
7 June 2012 | Statement of capital following an allotment of shares on 10 April 2011
|
7 June 2012 | Statement of capital following an allotment of shares on 18 August 2011
|
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Appointment of Mr William Mitchell as a director (3 pages) |
21 September 2011 | Appointment of Mr William Mitchell as a director (3 pages) |
8 July 2011 | Registered office address changed from Hoodshill Fossoway Kinross Scotland KY130PW United Kingdom on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from Hoodshill Fossoway Kinross Scotland KY130PW United Kingdom on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from Hoodshill Fossoway Kinross Scotland KY130PW United Kingdom on 8 July 2011 (2 pages) |
24 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (15 pages) |
24 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (15 pages) |
24 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (15 pages) |
20 May 2010 | Appointment of Mr David Ireland as a director (3 pages) |
20 May 2010 | Appointment of Mr David Ireland as a director (3 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 March 2010 | Secretary's details changed for Ms Jennifer Chapman on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Ms Jennifer Chapman on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Mr Roger Alexander Buick on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Roger Alexander Buick on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Ms Jennifer Chapman on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Roger Alexander Buick on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Ms Jennifer Chapman on 5 March 2010 (1 page) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Secretary's details changed for Ms Jennifer Chapman on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Ms Jennifer Chapman on 5 March 2010 (2 pages) |
20 July 2009 | Appointment terminated director david ireland (1 page) |
20 July 2009 | Appointment terminated director david ireland (1 page) |
29 May 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
29 May 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
26 February 2009 | Notice of assignment of name or new name to shares (1 page) |
26 February 2009 | Notice of assignment of name or new name to shares (1 page) |
6 February 2009 | Incorporation (15 pages) |
6 February 2009 | Incorporation (15 pages) |