THREE60 EPCC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Full accounts made up to 2024-12-31 |
| 19/06/2519 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
| 19/06/2519 June 2025 | Director's details changed for Mr Walter Thain on 2025-06-19 |
| 18/06/2518 June 2025 | Director's details changed for Mrs Kerrie Rae Doreen Murray on 2025-06-18 |
| 13/01/2513 January 2025 | Alterations to floating charge SC4799670003 |
| 13/01/2513 January 2025 | Alterations to floating charge SC4799670008 |
| 13/01/2513 January 2025 | Alterations to floating charge SC4799670004 |
| 13/01/2513 January 2025 | Alterations to floating charge SC4799670005 |
| 13/01/2513 January 2025 | Alterations to floating charge SC4799670006 |
| 03/01/253 January 2025 | Registration of charge SC4799670007, created on 2024-12-24 |
| 03/01/253 January 2025 | Registration of charge SC4799670008, created on 2024-12-24 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Full accounts made up to 2023-12-31 |
| 08/08/248 August 2024 | Termination of appointment of Kevin Sutherland as a director on 2024-08-07 |
| 16/07/2416 July 2024 | Termination of appointment of Satnam Singh Shoker as a director on 2024-07-16 |
| 16/07/2416 July 2024 | Appointment of Mrs Kerrie Rae Doreen Murray as a director on 2024-07-16 |
| 16/07/2416 July 2024 | Termination of appointment of Iain Stuart Macdonald as a director on 2024-07-16 |
| 27/06/2427 June 2024 | Registration of charge SC4799670006, created on 2024-06-25 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-12 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 05/12/235 December 2023 | Registration of charge SC4799670005, created on 2023-11-28 |
| 26/09/2326 September 2023 | Full accounts made up to 2022-12-31 |
| 10/07/2310 July 2023 | Director's details changed for Mr Iain Stuart Macdonald on 2023-01-01 |
| 10/07/2310 July 2023 | Director's details changed for Satnam Singh Shoker on 2023-01-01 |
| 10/07/2310 July 2023 | Director's details changed for Colin John Bruce on 2023-01-01 |
| 04/07/234 July 2023 | Director's details changed for Alasdair John Smith on 2023-01-01 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-12 with updates |
| 09/05/239 May 2023 | Director's details changed for Mr Kevin Sutherland on 2023-01-01 |
| 04/05/234 May 2023 | Director's details changed for Mr Walter Thain on 2023-01-01 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 02/11/222 November 2022 | Change of details for Three60 Epcc Holdings Limited as a person with significant control on 2022-11-01 |
| 02/11/222 November 2022 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2022-10-31 |
| 02/11/222 November 2022 | Appointment of Brodies Secretarial Services Limited as a secretary on 2022-11-01 |
| 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 |
| 30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
| 16/09/2216 September 2022 | Registration of charge SC4799670004, created on 2022-09-13 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
| 15/06/2115 June 2021 | Certificate of change of name |
| 15/06/2115 June 2021 | Resolutions |
| 15/06/2115 June 2021 | Change of details for Step Change Engineering Holdings Limited as a person with significant control on 2021-06-14 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
| 07/11/187 November 2018 | SECOND FILING OF AP01 FOR KEVIN SUTHERLAND |
| 02/11/182 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER THAIN / 02/11/2018 |
| 30/10/1830 October 2018 | DIRECTOR APPOINTED WALTER THAIN |
| 30/10/1830 October 2018 | APPOINTMENT TERMINATED, DIRECTOR GERWYN WILLIAMS |
| 30/10/1830 October 2018 | DIRECTOR APPOINTED KEVIN SUTHERLAND |
| 15/08/1815 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
| 12/07/1812 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2018 |
| 12/07/1812 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEP CHANGE ENGINEERING HOLDINGS LIMITED |
| 22/02/1822 February 2018 | CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED |
| 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 |
| 21/02/1821 February 2018 | APPOINTMENT TERMINATED, SECRETARY BONDLAW SECRETARIES LIMITED |
| 12/02/1812 February 2018 | ADOPT ARTICLES 06/02/2018 |
| 08/02/188 February 2018 | DIRECTOR APPOINTED GERWYN JAMES MAXWELL WILLIAMS |
| 19/01/1819 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4799670001 |
| 05/01/185 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC4799670002 |
| 19/07/1719 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 14/06/1614 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
| 02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 24/06/1524 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
| 24/06/1524 June 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BONDLAW SECRETARIES LIMITED / 08/06/2015 |
| 27/04/1527 April 2015 | 06/04/15 STATEMENT OF CAPITAL GBP 1000 |
| 27/04/1527 April 2015 | DIRECTOR APPOINTED SATNAM SINGH SHOKER |
| 07/04/157 April 2015 | DIRECTOR APPOINTED MR JOHN EDWARD KINDER WILSON |
| 07/04/157 April 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 750 |
| 31/03/1531 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4799670001 |
| 09/03/159 March 2015 | 04/03/15 STATEMENT OF CAPITAL GBP 500 |
| 19/02/1519 February 2015 | 11/02/15 STATEMENT OF CAPITAL GBP 450 |
| 06/02/156 February 2015 | 06/01/15 STATEMENT OF CAPITAL GBP 400 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 18/12/1418 December 2014 | CURRSHO FROM 30/06/2015 TO 31/12/2014 |
| 09/12/149 December 2014 | ADOPT ARTICLES 26/11/2014 |
| 09/12/149 December 2014 | 26/11/14 STATEMENT OF CAPITAL GBP 300.00 |
| 12/06/1412 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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