Company Name3R Energy Solutions Limited
DirectorsWilliam Mitchell and John Mitchell
Company StatusActive
Company NumberSC354680
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Mitchell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(2 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJrw 19 Buccleuch Street
Hawick
TD9 0HL
Scotland
Secretary NameMr William Mitchell
StatusCurrent
Appointed03 March 2016(7 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressJrw 19 Buccleuch Street
Hawick
TD9 0HL
Scotland
Director NameMr John Mitchell
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(12 years, 1 month after company formation)
Appointment Duration3 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressJrw 19 Buccleuch Street
Hawick
TD9 0HL
Scotland
Director NameMr Roger Alexander Buick
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHoodshill
Fossoway
Kinross
KY13 0PW
Scotland
Director NameMs Jennifer Chapman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHoodshill
Fossoway
Kinross
KY13 0PW
Scotland
Director NameMr David Melville Ireland
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Priors Grange
Torphichen
Bathgate
EH48 4QN
Scotland
Secretary NameMs Jennifer Chapman
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mechanics Workshop New Lanark
Lanark
Lanarkshire
ML11 9DB
Scotland
Director NameMr David Melville Ireland
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoodshill Fossoway
Kinross
KY13 0PW
Scotland

Contact

Websitewww.3renergy.co.uk
Email address[email protected]
Telephone01555 660244
Telephone regionLanark

Location

Registered AddressJrw
19 Buccleuch Street
Hawick
TD9 0HL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address Matches6 other UK companies use this postal address

Shareholders

34 at £1William Mitchell
8.33%
Ordinary B
17 at £1William Mitchell
4.17%
Ordinary C
153 at £1Mitchell Energy LTD
37.50%
Ordinary A
102 at £1Mitchell Energy LTD
25.00%
Ordinary B
51 at £1Mitchell Energy LTD
12.50%
Ordinary C
51 at £1William Mitchell
12.50%
Ordinary A

Financials

Year2014
Net Worth£342,981
Cash£664,852
Current Liabilities£1,381,080

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months, 1 week from now)

Charges

2 June 2017Delivered on: 7 June 2017
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 22 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
6 February 2024Notification of Mitchell Energy Ltd as a person with significant control on 7 April 2016 (1 page)
12 December 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
9 November 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
24 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
17 November 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
22 March 2021Appointment of Mr John Mitchell as a director on 22 March 2021 (2 pages)
18 March 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
28 September 2020Registered 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 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
10 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
8 January 2018Unaudited abridged accounts made up to 31 March 2017 (11 pages)
7 July 2017Alterations to floating charge SC3546800001 (8 pages)
7 July 2017Alterations to floating charge SC3546800001 (8 pages)
7 June 2017Registration of charge SC3546800002, created on 2 June 2017 (9 pages)
7 June 2017Registration of charge SC3546800002, created on 2 June 2017 (9 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 March 2016Appointment of Mr William Mitchell as a secretary on 3 March 2016 (2 pages)
3 March 2016Termination of appointment of Jennifer Chapman as a secretary on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Jennifer Chapman as a secretary on 3 March 2016 (1 page)
3 March 2016Appointment of Mr William Mitchell as a secretary on 3 March 2016 (2 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 408
(4 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 408
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 408
(4 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 408
(4 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 408
(4 pages)
22 December 2014Registration of charge SC3546800001, created on 19 December 2014 (4 pages)
22 December 2014Registration of charge SC3546800001, created on 19 December 2014 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 408
(5 pages)
7 February 2014Director's details changed for Mr William Mitchell on 1 February 2014 (2 pages)
7 February 2014Director's details changed for Mr William Mitchell on 1 February 2014 (2 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 408
(5 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 408
(5 pages)
7 February 2014Director's details changed for Mr William Mitchell on 1 February 2014 (2 pages)
7 August 2013Registered office address changed from Uphall Business Park Loaninghall Uphall Broxburn West Lothian EH52 5NT on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Uphall Business Park Loaninghall Uphall Broxburn West Lothian EH52 5NT on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Uphall Business Park Loaninghall Uphall Broxburn West Lothian EH52 5NT on 7 August 2013 (1 page)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 July 2013Termination of appointment of Roger Buick as a director (2 pages)
29 July 2013Termination of appointment of Jennifer Chapman as a director (2 pages)
29 July 2013Termination of appointment of David Ireland as a director (2 pages)
29 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 July 2013Termination of appointment of David Ireland as a director (2 pages)
29 July 2013Termination of appointment of Jennifer Chapman as a director (2 pages)
29 July 2013Termination of appointment of Roger Buick as a director (2 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
7 June 2012Statement of capital following an allotment of shares on 10 April 2011
  • GBP 306
(3 pages)
7 June 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
7 June 2012Statement of capital following an allotment of shares on 10 April 2011
  • GBP 306
(3 pages)
7 June 2012Statement of capital following an allotment of shares on 18 August 2011
  • GBP 408
(3 pages)
7 June 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
7 June 2012Statement of capital following an allotment of shares on 10 April 2011
  • GBP 306
(3 pages)
7 June 2012Statement of capital following an allotment of shares on 18 August 2011
  • GBP 408
(3 pages)
7 June 2012Statement of capital following an allotment of shares on 18 August 2011
  • GBP 408
(3 pages)
7 June 2012Statement of capital following an allotment of shares on 18 August 2011
  • GBP 408
(3 pages)
7 June 2012Statement of capital following an allotment of shares on 18 August 2011
  • GBP 408
(3 pages)
7 June 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
7 June 2012Statement of capital following an allotment of shares on 10 April 2011
  • GBP 306
(3 pages)
7 June 2012Statement of capital following an allotment of shares on 10 April 2011
  • GBP 306
(3 pages)
7 June 2012Statement of capital following an allotment of shares on 10 April 2011
  • GBP 306
(3 pages)
7 June 2012Statement of capital following an allotment of shares on 18 August 2011
  • GBP 408
(3 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Appointment of Mr William Mitchell as a director (3 pages)
21 September 2011Appointment of Mr William Mitchell as a director (3 pages)
8 July 2011Registered office address changed from Hoodshill Fossoway Kinross Scotland KY130PW United Kingdom on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from Hoodshill Fossoway Kinross Scotland KY130PW United Kingdom on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from Hoodshill Fossoway Kinross Scotland KY130PW United Kingdom on 8 July 2011 (2 pages)
24 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (15 pages)
24 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (15 pages)
24 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (15 pages)
20 May 2010Appointment of Mr David Ireland as a director (3 pages)
20 May 2010Appointment of Mr David Ireland as a director (3 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 March 2010Secretary's details changed for Ms Jennifer Chapman on 5 March 2010 (1 page)
5 March 2010Director's details changed for Ms Jennifer Chapman on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Mr Roger Alexander Buick on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Roger Alexander Buick on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Ms Jennifer Chapman on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Roger Alexander Buick on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Ms Jennifer Chapman on 5 March 2010 (1 page)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
5 March 2010Secretary's details changed for Ms Jennifer Chapman on 5 March 2010 (1 page)
5 March 2010Director's details changed for Ms Jennifer Chapman on 5 March 2010 (2 pages)
20 July 2009Appointment terminated director david ireland (1 page)
20 July 2009Appointment terminated director david ireland (1 page)
29 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
29 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
26 February 2009Notice of assignment of name or new name to shares (1 page)
26 February 2009Notice of assignment of name or new name to shares (1 page)
6 February 2009Incorporation (15 pages)
6 February 2009Incorporation (15 pages)