Company Name3R Solutions (Holdings) Limited
DirectorDavid Melville Ireland
Company StatusActive
Company NumberSC477409
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Melville Ireland
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed12 May 2014(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

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

150 at £1David Ireland
100.00%
Ordinary

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

20 April 2023Delivered on: 11 May 2023
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

6 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
11 May 2023Registration of charge SC4774090001, created on 20 April 2023 (16 pages)
15 February 2023Current accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
25 January 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
16 June 2022Appointment of Turcan Connell Company Secretaries Limited as a secretary on 8 June 2022 (2 pages)
16 June 2022Registered 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 16 June 2022 (1 page)
8 June 2022Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 8 June 2022 (1 page)
10 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
22 September 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
10 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
28 September 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
13 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
19 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
15 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
21 March 2019Change of details for Mr David Melville Ireland as a person with significant control on 21 March 2019 (2 pages)
21 March 2019Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE to 7-11 Melville Street Edinburgh EH3 7PE on 21 March 2019 (1 page)
21 March 2019Director's details changed for Mr David Melville Ireland on 21 March 2019 (2 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
14 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 150
(4 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 150
(4 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 150
(4 pages)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 150
(4 pages)
12 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 150.00
(4 pages)
12 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 150.00
(4 pages)
12 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 150.00
(4 pages)
12 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)