THREE60 EPCC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewFull accounts made up to 2024-12-31

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

19/06/2519 June 2025 NewDirector's details changed for Mr Walter Thain on 2025-06-19

View Document

18/06/2518 June 2025 NewDirector's details changed for Mrs Kerrie Rae Doreen Murray on 2025-06-18

View Document

13/01/2513 January 2025 Alterations to floating charge SC4799670003

View Document

13/01/2513 January 2025 Alterations to floating charge SC4799670008

View Document

13/01/2513 January 2025 Alterations to floating charge SC4799670004

View Document

13/01/2513 January 2025 Alterations to floating charge SC4799670005

View Document

13/01/2513 January 2025 Alterations to floating charge SC4799670006

View Document

03/01/253 January 2025 Registration of charge SC4799670007, created on 2024-12-24

View Document

03/01/253 January 2025 Registration of charge SC4799670008, created on 2024-12-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Termination of appointment of Kevin Sutherland as a director on 2024-08-07

View Document

16/07/2416 July 2024 Termination of appointment of Satnam Singh Shoker as a director on 2024-07-16

View Document

16/07/2416 July 2024 Appointment of Mrs Kerrie Rae Doreen Murray as a director on 2024-07-16

View Document

16/07/2416 July 2024 Termination of appointment of Iain Stuart Macdonald as a director on 2024-07-16

View Document

27/06/2427 June 2024 Registration of charge SC4799670006, created on 2024-06-25

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Registration of charge SC4799670005, created on 2023-11-28

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Director's details changed for Mr Iain Stuart Macdonald on 2023-01-01

View Document

10/07/2310 July 2023 Director's details changed for Satnam Singh Shoker on 2023-01-01

View Document

10/07/2310 July 2023 Director's details changed for Colin John Bruce on 2023-01-01

View Document

04/07/234 July 2023 Director's details changed for Alasdair John Smith on 2023-01-01

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

09/05/239 May 2023 Director's details changed for Mr Kevin Sutherland on 2023-01-01

View Document

04/05/234 May 2023 Director's details changed for Mr Walter Thain on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Change of details for Three60 Epcc Holdings Limited as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2022-10-31

View Document

02/11/222 November 2022 Appointment of Brodies Secretarial Services Limited as a secretary on 2022-11-01

View Document

02/11/222 November 2022 Registered office address changed from 13 Queens Road Aberdeen AB15 4YL Scotland to 31-33 Union Grove Aberdeen AB10 6SD on 2022-11-02

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

16/09/2216 September 2022 Registration of charge SC4799670004, created on 2022-09-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

15/06/2115 June 2021 Certificate of change of name

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Change of details for Step Change Engineering Holdings Limited as a person with significant control on 2021-06-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

07/11/187 November 2018 SECOND FILING OF AP01 FOR KEVIN SUTHERLAND

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / WALTER THAIN / 02/11/2018

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED WALTER THAIN

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR GERWYN WILLIAMS

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED KEVIN SUTHERLAND

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

12/07/1812 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2018

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEP CHANGE ENGINEERING HOLDINGS LIMITED

View Document

22/02/1822 February 2018 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM C/O BOND DICKINSON LLP 13 ALBYN TERRACE ABERDEEN ABERDEENSHIRE AB10 1YP

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY BONDLAW SECRETARIES LIMITED

View Document

12/02/1812 February 2018 ADOPT ARTICLES 06/02/2018

View Document

08/02/188 February 2018 DIRECTOR APPOINTED GERWYN JAMES MAXWELL WILLIAMS

View Document

19/01/1819 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4799670001

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4799670002

View Document

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BONDLAW SECRETARIES LIMITED / 08/06/2015

View Document

27/04/1527 April 2015 06/04/15 STATEMENT OF CAPITAL GBP 1000

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED SATNAM SINGH SHOKER

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR JOHN EDWARD KINDER WILSON

View Document

07/04/157 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 750

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4799670001

View Document

09/03/159 March 2015 04/03/15 STATEMENT OF CAPITAL GBP 500

View Document

19/02/1519 February 2015 11/02/15 STATEMENT OF CAPITAL GBP 450

View Document

06/02/156 February 2015 06/01/15 STATEMENT OF CAPITAL GBP 400

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

09/12/149 December 2014 ADOPT ARTICLES 26/11/2014

View Document

09/12/149 December 2014 26/11/14 STATEMENT OF CAPITAL GBP 300.00

View Document

12/06/1412 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company