-
THREE60 EPCC LIMITED - 13 Queens Road, Aberdeen, AB15 4YL, Scotland, United Kingdom
Company Information
- Company registration number
- SC479967
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 13 Queens Road
- Aberdeen
- AB15 4YL
- Scotland 13 Queens Road, Aberdeen, AB15 4YL, Scotland UK
Management
- Managing Directors
- BRUCE, Colin John
- SHOKER, Satnam Singh
- SMITH, Alasdair John
- SUTHERLAND, Kevin
- THAIN, Walter
- MACDONALD, Iain Stuart
- Company secretaries
- PINSENT MASONS SECRETARIAL LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-12
- Age Of Company 2014-06-12 9 years
- SIC/NACE
- 71121
Ownership
- Beneficial Owners
- Step Change Engineering Holdings Limited
- Three60 Epcc Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- STEP CHANGE ENGINEERING LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-06-26
- Last Date: 2021-06-12
-
THREE60 EPCC LIMITED Company Description
- THREE60 EPCC LIMITED is a ltd registered in United Kingdom with the Company reg no SC479967. Its current trading status is "live". It was registered 2014-06-12. It was previously called STEP CHANGE ENGINEERING LIMITED. It has declared SIC or NACE codes as "71121". It has 6 directors and 1 secretary.It can be contacted at 13 Queens Road .
Get THREE60 EPCC LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Three60 Epcc Limited - 13 Queens Road, Aberdeen, AB15 4YL, Scotland, United Kingdom
- 2014-06-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THREE60 EPCC LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-07-19) - CS01
-
accounts-with-accounts-type-small (2021-09-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-12) - MR01
-
mortgage-satisfy-charge-full (2021-05-20) - MR04
-
appoint-person-director-company-with-name-date (2021-06-09) - AP01
-
resolution (2021-06-15) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2021-06-15) - PSC05
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-01-10) - AP01
-
termination-director-company-with-name-termination-date (2020-01-09) - TM01
-
confirmation-statement-with-no-updates (2020-06-12) - CS01
-
accounts-with-accounts-type-small (2020-12-02) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-10-03) - AA
-
confirmation-statement-with-updates (2019-06-12) - CS01
keyboard_arrow_right 2018
-
resolution (2018-02-12) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-02-08) - AP01
-
mortgage-satisfy-charge-full (2018-01-19) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-05) - MR01
-
appoint-corporate-secretary-company-with-name-date (2018-02-22) - AP04
-
withdrawal-of-a-person-with-significant-control-statement (2018-07-12) - PSC09
-
notification-of-a-person-with-significant-control (2018-07-12) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-22) - AD01
-
confirmation-statement-with-updates (2018-07-12) - CS01
-
termination-director-company-with-name-termination-date (2018-10-30) - TM01
-
appoint-person-director-company-with-name-date (2018-10-30) - AP01
-
change-person-director-company-with-change-date (2018-11-02) - CH01
-
second-filing-of-director-appointment-with-name (2018-11-07) - RP04AP01
-
accounts-with-accounts-type-small (2018-08-15) - AA
-
termination-secretary-company-with-name-termination-date (2018-02-21) - TM02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-19) - AA
-
confirmation-statement-with-updates (2017-06-13) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-02) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-24) - AR01
-
change-corporate-secretary-company-with-change-date (2015-06-24) - CH04
-
capital-allotment-shares (2015-04-27) - SH01
-
appoint-person-director-company-with-name-date (2015-04-27) - AP01
-
appoint-person-director-company-with-name-date (2015-04-07) - AP01
-
capital-allotment-shares (2015-04-07) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-31) - MR01
-
capital-allotment-shares (2015-03-09) - SH01
-
capital-allotment-shares (2015-02-19) - SH01
-
capital-allotment-shares (2015-02-06) - SH01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-12-09) - SH01
-
resolution (2014-12-09) - RESOLUTIONS
-
incorporation-company (2014-06-12) - NEWINC
-
change-account-reference-date-company-current-shortened (2014-12-18) - AA01