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)
30 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates
29 Jan 2018 PSC04 Change of details for Mr David Melville Ireland as a person with significant control on 6 April 2016
29 Jan 2018 PSC02 Notification of 3R Solutions (Holdings) Limited as a person with significant control on 6 April 2016
27 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
03 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 January 2015
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/03/2015.
12 Dec 2014 MR01 Registration of charge SC3367680002, created on 21 November 2014
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Nov 2014 AD01 Registered office address changed from Uphall Business Park Loaninghill Broxburn Borders EH52 5NT Scotland to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 24 November 2014
24 Nov 2014 CH01 Director's details changed for Mr David Ireland on 24 November 2014
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 4 August 2014
  • GBP 150
19 Aug 2014 TM01 Termination of appointment of Roger Alexander Buick as a director on 4 August 2014
04 Jun 2014 CH01 Director's details changed for Mr David Ireland on 2 June 2014
04 Jun 2014 AD01 Registered office address changed from Hoodshill Fossoway Kinross KY13 0PW on 4 June 2014
03 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Aug 2013 TM02 Termination of appointment of Jennifer Chapman as a secretary
01 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011