Hawick
TD9 0HL
Scotland
Director Name | Mr John Mitchell |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
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 | 13 June 2012(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 | 13 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoodshill Fossoway Kinross KY13 0PW Scotland |
Director Name | Mr David Ireland |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hoodshill Fossoway Kinross Borders KY13 0PW Scotland |
Website | 3renergysolutions.co.uk |
---|---|
Telephone | 020 33899828 |
Telephone region | London |
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 |
100 at £1 | 3r Energy Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,263 |
Cash | £1,250 |
Current Liabilities | £4,558 |
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 | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
19 June 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
12 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with updates (3 pages) |
13 June 2022 | Notification of Mitchell Energy Ltd as a person with significant control on 6 April 2016 (1 page) |
9 June 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
10 November 2021 | Appointment of Mr John Mitchell as a director on 9 November 2021 (2 pages) |
2 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
15 June 2021 | Confirmation statement made on 11 June 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) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
3 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (5 pages) |
24 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
14 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
12 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
16 June 2015 | Director's details changed for Mr William Mitchell on 16 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr William Mitchell on 16 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
17 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
17 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
26 August 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
26 August 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
7 August 2013 | Registered office address changed from Uphall Business Park Loaninghall Uphall Broxburn Lothian EH52 5NT Scotland on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Uphall Business Park Loaninghall Uphall Broxburn Lothian EH52 5NT Scotland on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Uphall Business Park Loaninghall Uphall Broxburn Lothian EH52 5NT Scotland on 7 August 2013 (1 page) |
29 July 2013 | Termination of appointment of David Ireland as a director (2 pages) |
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 Jennifer Chapman as a director (2 pages) |
29 July 2013 | Termination of appointment of Roger Buick as a director (2 pages) |
29 July 2013 | Termination of appointment of David Ireland as a director (2 pages) |
4 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Incorporation
|
13 June 2012 | Incorporation
|
13 June 2012 | Incorporation
|