33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Director Name | Satnam Singh Shoker |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(9 months, 4 weeks after company formation) |
Appointment Duration | 9 years |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Three60 Energy Ltd Annan House 33-35 Palmerston Road Aberdeen AB11 5QN Scotland |
Director Name | Mr Kevin Sutherland |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Three60 Energy Ltd Annan House 33-35 Palmerston Road Aberdeen AB11 5QN Scotland |
Director Name | Mr Walter Thain |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Three60 Energy Ltd Annan House 33-35 Palmerston Road Aberdeen AB11 5QN Scotland |
Director Name | Alasdair John Smith |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Three60 Energy Ltd Annan House 33-35 Palmerston Road Aberdeen AB11 5QN Scotland |
Director Name | Mr Iain Stuart MacDonald |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 June 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Three60 Energy Ltd Annan House 33-35 Palmerston Road Aberdeen AB11 5QN Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr John Edward Kinder Wilson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Gerwyn James Maxwell Williams |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(3 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2018(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2022) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | www.stepchangeeng.com/ |
---|---|
Email address | [email protected] |
Telephone | 01224 460460 |
Telephone region | Aberdeen |
Registered Address | 31-33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Colin Bannerman 5.00% Ordinary |
---|---|
50 at £1 | Gordon Macdonald 5.00% Ordinary |
50 at £1 | John Mclean 5.00% Ordinary |
50 at £1 | Neil Hebden 5.00% Ordinary |
50 at £1 | Paul Elwood 5.00% Ordinary |
250 at £1 | Colin Bruce 25.00% Ordinary |
250 at £1 | John Edward Kinder Wilson 25.00% Ordinary |
250 at £1 | Satnam Shoker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£104,112 |
Cash | £86,568 |
Current Liabilities | £228,759 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
13 September 2022 | Delivered on: 16 September 2022 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
---|---|
10 May 2021 | Delivered on: 12 May 2021 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
3 January 2018 | Delivered on: 5 January 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
24 March 2015 | Delivered on: 31 March 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
2 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Alasdair John Smith as a director on 1 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of John Edward Kinder Wilson as a director on 1 January 2020 (1 page) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
7 November 2018 | Second filing for the appointment of Kevin Sutherland as a director (6 pages) |
2 November 2018 | Director's details changed for Walter Thain on 2 November 2018 (2 pages) |
30 October 2018 | Appointment of Kevin Sutherland as a director on 11 October 2018
|
30 October 2018 | Appointment of Walter Thain as a director on 11 October 2018 (2 pages) |
30 October 2018 | Termination of appointment of Gerwyn James Maxwell Williams as a director on 11 October 2018 (1 page) |
15 August 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
12 July 2018 | Withdrawal of a person with significant control statement on 12 July 2018 (2 pages) |
12 July 2018 | Notification of Step Change Engineering Holdings Limited as a person with significant control on 6 February 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
22 February 2018 | Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP to 13 Queens Road Aberdeen AB15 4YL on 22 February 2018 (1 page) |
22 February 2018 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Bondlaw Secretaries Limited as a secretary on 21 February 2018 (1 page) |
12 February 2018 | Resolutions
|
8 February 2018 | Appointment of Gerwyn James Maxwell Williams as a director on 6 February 2018 (2 pages) |
8 February 2018 | Appointment of Gerwyn James Maxwell Williams as a director on 6 February 2018 (2 pages) |
19 January 2018 | Satisfaction of charge SC4799670001 in full (6 pages) |
19 January 2018 | Satisfaction of charge SC4799670001 in full (6 pages) |
5 January 2018 | Registration of charge SC4799670002, created on 3 January 2018 (17 pages) |
5 January 2018 | Registration of charge SC4799670002, created on 3 January 2018 (17 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 June 2015 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
24 June 2015 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
24 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
27 April 2015 | Appointment of Satnam Singh Shoker as a director on 6 April 2015 (2 pages) |
27 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
27 April 2015 | Appointment of Satnam Singh Shoker as a director on 6 April 2015 (2 pages) |
27 April 2015 | Appointment of Satnam Singh Shoker as a director on 6 April 2015 (2 pages) |
27 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
27 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 April 2015 | Appointment of Mr John Edward Kinder Wilson as a director on 1 April 2015 (2 pages) |
7 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 April 2015 | Appointment of Mr John Edward Kinder Wilson as a director on 1 April 2015 (2 pages) |
7 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 April 2015 | Appointment of Mr John Edward Kinder Wilson as a director on 1 April 2015 (2 pages) |
31 March 2015 | Registration of charge SC4799670001, created on 24 March 2015 (11 pages) |
31 March 2015 | Registration of charge SC4799670001, created on 24 March 2015 (11 pages) |
9 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
19 February 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
19 February 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
6 February 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
6 February 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
6 February 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
18 December 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
18 December 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
9 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
9 December 2014 | Resolutions
|
9 December 2014 | Resolutions
|
9 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|