Company Name3RE Power Limited
DirectorsWilliam Mitchell and John Mitchell
Company StatusActive
Company NumberSC426107
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr William Mitchell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJrw 19 Buccleuch Street
Hawick
TD9 0HL
Scotland
Director NameMr John Mitchell
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months
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
Appointed13 June 2012(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
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoodshill Fossoway
Kinross
KY13 0PW
Scotland
Director NameMr David Ireland
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHoodshill
Fossoway
Kinross
Borders
KY13 0PW
Scotland

Contact

Website3renergysolutions.co.uk
Telephone020 33899828
Telephone regionLondon

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

100 at £13r Energy Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,263
Cash£1,250
Current Liabilities£4,558

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 Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

19 June 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
13 June 2022Confirmation statement made on 11 June 2022 with updates (3 pages)
13 June 2022Notification of Mitchell Energy Ltd as a person with significant control on 6 April 2016 (1 page)
9 June 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
10 November 2021Appointment of Mr John Mitchell as a director on 9 November 2021 (2 pages)
2 November 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
15 June 2021Confirmation statement made on 11 June 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)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
3 June 2020Unaudited abridged accounts made up to 31 March 2020 (5 pages)
24 June 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
14 May 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 May 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
12 May 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
16 June 2015Director's details changed for Mr William Mitchell on 16 June 2015 (2 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Director's details changed for Mr William Mitchell on 16 June 2015 (2 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
17 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
26 August 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
26 August 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
7 August 2013Registered office address changed from Uphall Business Park Loaninghall Uphall Broxburn Lothian EH52 5NT Scotland on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Uphall Business Park Loaninghall Uphall Broxburn Lothian EH52 5NT Scotland on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Uphall Business Park Loaninghall Uphall Broxburn Lothian EH52 5NT Scotland on 7 August 2013 (1 page)
29 July 2013Termination of appointment of David Ireland as a director (2 pages)
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 Jennifer Chapman as a director (2 pages)
29 July 2013Termination of appointment of Roger Buick as a director (2 pages)
29 July 2013Termination of appointment of David Ireland as a director (2 pages)
4 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)