33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Secretary Name | Mr Iain Murrell |
---|---|
Status | Current |
Appointed | 30 September 2016(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Carl Lasse Hermansson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 July 2022(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Kevin Sutherland |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
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 | 01 July 2022(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive Officer |
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(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Ms Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6th Floor 145 St Vincent Street Glasgow G2 5JF Scotland |
Director Name | Mrs Tessa Claire Ford |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2022) |
Role | Well Project Management |
Country of Residence | England |
Correspondence Address | C/O Morton Fraser Llp, 4th Floor, 1 West Regent St Glasgow G2 1RW Scotland |
Director Name | Mrs Carol Macarthur |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | C/O Morton Fraser Llp, 4th Floor, 1 West Regent St Glasgow G2 1RW Scotland |
Director Name | Donald John Macarthur |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2022) |
Role | Well Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morton Fraser Llp, 4th Floor, 1 West Regent St Glasgow G2 1RW Scotland |
Director Name | Mr Jonathan David Speed-Andrews |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2022) |
Role | Drilling Engineer |
Country of Residence | England |
Correspondence Address | C/O Morton Fraser Llp, 4th Floor, 1 West Regent St Glasgow G2 1RW Scotland |
Director Name | Mrs Victoria Marshall Speed-Andrews |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | C/O Morton Fraser Llp, 4th Floor, 1 West Regent St Glasgow G2 1RW Scotland |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 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 |
---|
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
5 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
21 December 2017 | Sub-division of shares on 28 August 2015 (4 pages) |
3 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
22 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
30 September 2016 | Director's details changed for Mrs Victoria Marshall Speed-Andrews on 1 September 2015 (2 pages) |
30 September 2016 | Appointment of Mr Iain Murrell as a secretary on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mrs Carol Macarthur on 1 September 2015 (2 pages) |
30 September 2016 | Director's details changed for Mrs Carol Macarthur on 1 September 2015 (2 pages) |
30 September 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
30 September 2016 | Director's details changed for Mrs Victoria Marshall Speed-Andrews on 1 September 2015 (2 pages) |
30 September 2016 | Appointment of Mr Iain Murrell as a secretary on 30 September 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
6 January 2016 | Company name changed fraser well management LIMITED\certificate issued on 06/01/16
|
6 January 2016 | Company name changed fraser well management LIMITED\certificate issued on 06/01/16
|
1 September 2015 | Resolutions
|
1 September 2015 | Resolutions
|
28 August 2015 | Appointment of Nicholas Ford as a director on 28 August 2015 (2 pages) |
28 August 2015 | Appointment of Carol Macarthur as a director on 28 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Joyce Helen White as a director on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Joyce Helen White as a director on 28 August 2015 (1 page) |
28 August 2015 | Appointment of Jonathan David Speed-Andrews as a director on 28 August 2015 (2 pages) |
28 August 2015 | Appointment of Donald John Macarthur as a director on 28 August 2015 (2 pages) |
28 August 2015 | Appointment of Victoria Marshall Speed-Andrews as a director on 28 August 2015 (2 pages) |
28 August 2015 | Appointment of Nicholas Ford as a director on 28 August 2015 (2 pages) |
28 August 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
28 August 2015 | Appointment of Victoria Marshall Speed-Andrews as a director on 28 August 2015 (2 pages) |
28 August 2015 | Appointment of Carol Macarthur as a director on 28 August 2015 (2 pages) |
28 August 2015 | Appointment of Tessa Claire Ford as a director on 28 August 2015 (2 pages) |
28 August 2015 | Appointment of Donald John Macarthur as a director on 28 August 2015 (2 pages) |
28 August 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
28 August 2015 | Appointment of Jonathan David Speed-Andrews as a director on 28 August 2015 (2 pages) |
28 August 2015 | Appointment of Tessa Claire Ford as a director on 28 August 2015 (2 pages) |
23 July 2015 | Incorporation Statement of capital on 2015-07-23
|
23 July 2015 | Incorporation Statement of capital on 2015-07-23
|