Old Philipstoun
Linlithgow
West Lothian
EH49 7RY
Scotland
Director Name | Mr Roger Alexander Buick |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hoodshill Fossoway Kinross KY13 0PW Scotland |
Secretary Name | Ms Jennifer Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoodshill Fossoway Kinross KY13 0PW Scotland |
Website | 3rsolutions.co.uk |
---|
Registered Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | 3r Solutions (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,241 |
Cash | £30 |
Current Liabilities | £266,984 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
21 March 2019 | Delivered 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 2014 | Delivered on: 12 December 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
6 October 2008 | Delivered 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 |
5 February 2024 | Change of details for 3R Solutions (Holdings) Limited as a person with significant control on 27 January 2024 (2 pages) |
---|---|
5 February 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
6 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
17 February 2023 | Company name changed 3RSOLUTIONS LTD\certificate issued on 17/02/23
|
13 February 2023 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 31 December 2022 (2 pages) |
13 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
31 January 2023 | Registered 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 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
31 January 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
22 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
1 February 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
1 February 2021 | Director's details changed for Mr David Ireland on 27 January 2021 (2 pages) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
8 January 2020 | Director's details changed for Mr David Ireland on 1 January 2020 (2 pages) |
8 January 2020 | Change of details for 3R Solutions (Holdings) Limited as a person with significant control on 1 January 2020 (2 pages) |
22 October 2019 | Director's details changed for Mr David Ireland on 22 October 2019 (2 pages) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
30 March 2019 | Registration of charge SC3367680003, created on 21 March 2019 (13 pages) |
21 March 2019 | Registered 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 2019 | Cessation of David Melville Ireland as a person with significant control on 6 April 2016 (1 page) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
20 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 January 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
29 January 2018 | Change of details for Mr David Melville Ireland as a person with significant control on 6 April 2016 (2 pages) |
29 January 2018 | Notification of 3R Solutions (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (16 pages) |
4 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (16 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
12 December 2014 | Registration of charge SC3367680002, created on 21 November 2014 (21 pages) |
12 December 2014 | Registration of charge SC3367680002, created on 21 November 2014 (21 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 November 2014 | Director's details changed for Mr David Ireland on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr David Ireland on 24 November 2014 (2 pages) |
24 November 2014 | Registered 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 2014 | Registered 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 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
19 August 2014 | Termination of appointment of Roger Alexander Buick as a director on 4 August 2014 (1 page) |
19 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
19 August 2014 | Termination of appointment of Roger Alexander Buick as a director on 4 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Roger Alexander Buick as a director on 4 August 2014 (1 page) |
4 June 2014 | Director's details changed for Mr David Ireland on 2 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr David Ireland on 2 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr David Ireland on 2 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from Hoodshill Fossoway Kinross KY13 0PW on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from Hoodshill Fossoway Kinross KY13 0PW on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from Hoodshill Fossoway Kinross KY13 0PW on 4 June 2014 (1 page) |
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 August 2013 | Termination of appointment of Jennifer Chapman as a secretary (1 page) |
14 August 2013 | Termination of appointment of Jennifer Chapman as a secretary (1 page) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 June 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
2 June 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
28 January 2008 | Incorporation (13 pages) |
28 January 2008 | Incorporation (13 pages) |