Company Name3R Solutions Limited
DirectorDavid Melville Ireland
Company StatusActive
Company NumberSC336768
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 2 months ago)
Previous Name3Rsolutions Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Melville Ireland
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 6a West Philipstoun Steading
Old Philipstoun
Linlithgow
West Lothian
EH49 7RY
Scotland
Director NameMr Roger Alexander Buick
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHoodshill
Fossoway
Kinross
KY13 0PW
Scotland
Secretary NameMs Jennifer Chapman
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoodshill
Fossoway
Kinross
KY13 0PW
Scotland

Contact

Website3rsolutions.co.uk

Location

Registered AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £13r Solutions (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,241
Cash£30
Current Liabilities£266,984

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

21 March 2019Delivered on: 30 March 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Subjects at brunton farm (otherwise little desert), bathgate extending to 10.1 hectares or thereby - title number WLN5833.
Outstanding
21 November 2014Delivered on: 12 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
6 October 2008Delivered on: 24 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 February 2024Change of details for 3R Solutions (Holdings) Limited as a person with significant control on 27 January 2024 (2 pages)
5 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
6 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 February 2023Company name changed 3RSOLUTIONS LTD\certificate issued on 17/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-17
(3 pages)
13 February 2023Appointment of Turcan Connell Company Secretaries Limited as a secretary on 31 December 2022 (2 pages)
13 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
31 January 2023Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 31 January 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
31 January 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
22 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
1 February 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
1 February 2021Director's details changed for Mr David Ireland on 27 January 2021 (2 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
8 January 2020Director's details changed for Mr David Ireland on 1 January 2020 (2 pages)
8 January 2020Change of details for 3R Solutions (Holdings) Limited as a person with significant control on 1 January 2020 (2 pages)
22 October 2019Director's details changed for Mr David Ireland on 22 October 2019 (2 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
30 March 2019Registration of charge SC3367680003, created on 21 March 2019 (13 pages)
21 March 2019Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL to 7-11 Melville Street Edinburgh EH3 7PE on 21 March 2019 (1 page)
21 March 2019Cessation of David Melville Ireland as a person with significant control on 6 April 2016 (1 page)
28 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 January 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
29 January 2018Change of details for Mr David Melville Ireland as a person with significant control on 6 April 2016 (2 pages)
29 January 2018Notification of 3R Solutions (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 March 2015Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (16 pages)
4 March 2015Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (16 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/03/2015.
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/03/2015.
(4 pages)
12 December 2014Registration of charge SC3367680002, created on 21 November 2014 (21 pages)
12 December 2014Registration of charge SC3367680002, created on 21 November 2014 (21 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 November 2014Director's details changed for Mr David Ireland on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Mr David Ireland on 24 November 2014 (2 pages)
24 November 2014Registered office address changed from Uphall Business Park Loaninghill Broxburn Borders EH52 5NT Scotland to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Uphall Business Park Loaninghill Broxburn Borders EH52 5NT Scotland to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 24 November 2014 (1 page)
19 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 150
(3 pages)
19 August 2014Termination of appointment of Roger Alexander Buick as a director on 4 August 2014 (1 page)
19 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 150
(3 pages)
19 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 150
(3 pages)
19 August 2014Termination of appointment of Roger Alexander Buick as a director on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Roger Alexander Buick as a director on 4 August 2014 (1 page)
4 June 2014Director's details changed for Mr David Ireland on 2 June 2014 (2 pages)
4 June 2014Director's details changed for Mr David Ireland on 2 June 2014 (2 pages)
4 June 2014Director's details changed for Mr David Ireland on 2 June 2014 (2 pages)
4 June 2014Registered office address changed from Hoodshill Fossoway Kinross KY13 0PW on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Hoodshill Fossoway Kinross KY13 0PW on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Hoodshill Fossoway Kinross KY13 0PW on 4 June 2014 (1 page)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 August 2013Termination of appointment of Jennifer Chapman as a secretary (1 page)
14 August 2013Termination of appointment of Jennifer Chapman as a secretary (1 page)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 28/01/09; full list of members (4 pages)
11 February 2009Return made up to 28/01/09; full list of members (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 June 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
2 June 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
28 January 2008Incorporation (13 pages)
28 January 2008Incorporation (13 pages)