Company NameThree60 Epcc Limited
Company StatusActive
Company NumberSC479967
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)
Previous NameStep Change Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameColin John Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThree60 Energy Ltd Annan House
33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Director NameSatnam Singh Shoker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(9 months, 4 weeks after company formation)
Appointment Duration9 years
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThree60 Energy Ltd Annan House
33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Director NameMr Kevin Sutherland
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThree60 Energy Ltd Annan House
33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Director NameMr Walter Thain
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressThree60 Energy Ltd Annan House
33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Director NameAlasdair John Smith
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree60 Energy Ltd Annan House
33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Director NameMr Iain Stuart MacDonald
Date of BirthNovember 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed04 June 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThree60 Energy Ltd Annan House
33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 November 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr John Edward Kinder Wilson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Gerwyn James Maxwell Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(3 years, 8 months after company formation)
Appointment Duration8 months (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2014(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 2018(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2022)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitewww.stepchangeeng.com/
Email address[email protected]
Telephone01224 460460
Telephone regionAberdeen

Location

Registered Address31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Colin Bannerman
5.00%
Ordinary
50 at £1Gordon Macdonald
5.00%
Ordinary
50 at £1John Mclean
5.00%
Ordinary
50 at £1Neil Hebden
5.00%
Ordinary
50 at £1Paul Elwood
5.00%
Ordinary
250 at £1Colin Bruce
25.00%
Ordinary
250 at £1John Edward Kinder Wilson
25.00%
Ordinary
250 at £1Satnam Shoker
25.00%
Ordinary

Financials

Year2014
Net Worth-£104,112
Cash£86,568
Current Liabilities£228,759

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Charges

13 September 2022Delivered on: 16 September 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
10 May 2021Delivered on: 12 May 2021
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
3 January 2018Delivered 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 2015Delivered on: 31 March 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

2 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
10 January 2020Appointment of Alasdair John Smith as a director on 1 January 2020 (2 pages)
9 January 2020Termination of appointment of John Edward Kinder Wilson as a director on 1 January 2020 (1 page)
3 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
7 November 2018Second filing for the appointment of Kevin Sutherland as a director (6 pages)
2 November 2018Director's details changed for Walter Thain on 2 November 2018 (2 pages)
30 October 2018Appointment of Kevin Sutherland as a director on 11 October 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 07/11/2018
(2 pages)
30 October 2018Appointment of Walter Thain as a director on 11 October 2018 (2 pages)
30 October 2018Termination of appointment of Gerwyn James Maxwell Williams as a director on 11 October 2018 (1 page)
15 August 2018Accounts for a small company made up to 31 December 2017 (14 pages)
12 July 2018Withdrawal of a person with significant control statement on 12 July 2018 (2 pages)
12 July 2018Notification of Step Change Engineering Holdings Limited as a person with significant control on 6 February 2018 (2 pages)
12 July 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
22 February 2018Registered 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 2018Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 February 2018 (2 pages)
21 February 2018Termination of appointment of Bondlaw Secretaries Limited as a secretary on 21 February 2018 (1 page)
12 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 February 2018Appointment of Gerwyn James Maxwell Williams as a director on 6 February 2018 (2 pages)
8 February 2018Appointment of Gerwyn James Maxwell Williams as a director on 6 February 2018 (2 pages)
19 January 2018Satisfaction of charge SC4799670001 in full (6 pages)
19 January 2018Satisfaction of charge SC4799670001 in full (6 pages)
5 January 2018Registration of charge SC4799670002, created on 3 January 2018 (17 pages)
5 January 2018Registration of charge SC4799670002, created on 3 January 2018 (17 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(6 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(6 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 June 2015Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
24 June 2015Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(6 pages)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(6 pages)
24 June 2015Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
27 April 2015Appointment of Satnam Singh Shoker as a director on 6 April 2015 (2 pages)
27 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1,000
(3 pages)
27 April 2015Appointment of Satnam Singh Shoker as a director on 6 April 2015 (2 pages)
27 April 2015Appointment of Satnam Singh Shoker as a director on 6 April 2015 (2 pages)
27 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1,000
(3 pages)
27 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1,000
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 750
(3 pages)
7 April 2015Appointment of Mr John Edward Kinder Wilson as a director on 1 April 2015 (2 pages)
7 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 750
(3 pages)
7 April 2015Appointment of Mr John Edward Kinder Wilson as a director on 1 April 2015 (2 pages)
7 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 750
(3 pages)
7 April 2015Appointment of Mr John Edward Kinder Wilson as a director on 1 April 2015 (2 pages)
31 March 2015Registration of charge SC4799670001, created on 24 March 2015 (11 pages)
31 March 2015Registration of charge SC4799670001, created on 24 March 2015 (11 pages)
9 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 500
(3 pages)
9 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 500
(3 pages)
9 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 500
(3 pages)
19 February 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 450
(3 pages)
19 February 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 450
(3 pages)
6 February 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 400
(3 pages)
6 February 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 400
(3 pages)
6 February 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 400
(3 pages)
18 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
18 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
9 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 300.00
(4 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
9 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 300.00
(4 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)