Advanced company searchLink opens in new window

3R SOLUTIONS LIMITED

Company number SC336768

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
05 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
05 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
05 Feb 2024 PSC05 Change of details for 3R Solutions (Holdings) Limited as a person with significant control on 27 January 2024
06 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 Feb 2023 CERTNM Company name changed 3RSOLUTIONS LTD\certificate issued on 17/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-17
13 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
13 Feb 2023 AP04 Appointment of Turcan Connell Company Secretaries Limited as a secretary on 31 December 2022
31 Jan 2023 AD01 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
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
22 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with updates
01 Feb 2021 CH01 Director's details changed for Mr David Ireland on 27 January 2021
29 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
08 Jan 2020 PSC05 Change of details for 3R Solutions (Holdings) Limited as a person with significant control on 1 January 2020
08 Jan 2020 CH01 Director's details changed for Mr David Ireland on 1 January 2020
22 Oct 2019 CH01 Director's details changed for Mr David Ireland on 22 October 2019
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
30 Mar 2019 MR01 Registration of charge SC3367680003, created on 21 March 2019
21 Mar 2019 PSC07 Cessation of David Melville Ireland as a person with significant control on 6 April 2016
21 Mar 2019 AD01 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
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
20 Aug 2018 AA Total exemption full accounts made up to 31 March 2018