Hawick
TD9 0HL
Scotland
Director Name | Mr William Mitchell |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jrw 19 Buccleuch Street Hawick TD9 0HL Scotland |
Secretary Name | Mr William Mitchell |
---|---|
Status | Current |
Appointed | 22 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Jrw 19 Buccleuch Street Hawick TD9 0HL 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 |
50 at £1 | John Mitchell 50.00% Ordinary |
---|---|
50 at £1 | William Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,474 |
Cash | £227 |
Current Liabilities | £410,787 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
1 June 2020 | Delivered on: 2 June 2020 Persons entitled: Hagshaw Hill Repowering LTD Classification: A registered charge Particulars: Area of ground at dalquhandy, glespin, douglas west, lanark. Outstanding |
---|---|
2 June 2017 | Delivered on: 7 June 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 5 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (12 pages) |
---|---|
24 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
7 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
14 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (13 pages) |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
18 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 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) |
28 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
2 June 2020 | Registration of charge SC4550850003, created on 1 June 2020 (7 pages) |
5 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
10 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with updates (3 pages) |
4 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
7 July 2017 | Alterations to floating charge SC4550850001 (9 pages) |
7 July 2017 | Alterations to floating charge SC4550850001 (9 pages) |
7 June 2017 | Registration of charge SC4550850002, created on 2 June 2017 (9 pages) |
7 June 2017 | Registration of charge SC4550850002, created on 2 June 2017 (9 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
5 August 2014 | Registration of charge SC4550850001, created on 31 July 2014 (5 pages) |
5 August 2014 | Registration of charge SC4550850001, created on 31 July 2014 (5 pages) |
24 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
15 October 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
15 October 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
7 August 2013 | Registered office address changed from Hazelside Douglas Lanark ML11 0SD Scotland on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Hazelside Douglas Lanark ML11 0SD Scotland on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Hazelside Douglas Lanark ML11 0SD Scotland on 7 August 2013 (1 page) |
22 July 2013 | Incorporation
|
22 July 2013 | Incorporation
|