Three60 Energy Wells Uk Limited

DataGardener
three60 energy wells uk limited
live
Small

Three60 Energy Wells Uk Limited

sc131282Private Limited With Share Capital

31-33 Union Grove, Aberdeen, AB106SD
Incorporated

17/04/1991

Company Age

35 years

Directors

8

Employees

27

SIC Code

06100

Risk

low risk

Company Overview

Registration, classification & business activity

Three60 Energy Wells Uk Limited (sc131282) is a private limited with share capital incorporated on 17/04/1991 (35 years old) and registered in aberdeen, AB106SD. The company operates under SIC code 06100 - extraction of crude petroleum.

Fraser well management limited is a company based out of united kingdom.

Private Limited With Share Capital
SIC: 06100
Small
Incorporated 17/04/1991
AB106SD
27 employees

Financial Overview

Total Assets

£1.49M

Liabilities

£1.32M

Net Assets

£175.7K

Turnover

£4.30M

Cash

£184.9K

Key Metrics

27

Employees

8

Directors

1

Shareholders

Board of Directors

5

Charges

10

Registered

6

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Memorandum Articles
Category:Incorporation
Date:07-11-2025
Resolution
Category:Resolution
Date:07-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-01-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-01-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-01-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-01-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2024
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:02-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:31-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2022
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:07-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2022
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2022
Memorandum Articles
Category:Incorporation
Date:13-07-2022
Resolution
Category:Resolution
Date:13-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:31-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-12-2019
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:14-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:09-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:06-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:14-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:31-10-2014
Resolution
Category:Resolution
Date:31-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2014
Termination Director Company With Name
Category:Officers
Date:15-05-2014
Termination Director Company With Name
Category:Officers
Date:15-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2013
Resolution
Category:Resolution
Date:03-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-09-2012
Resolution
Category:Resolution
Date:14-09-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months1
60 Months2

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date28/07/2025
Latest Accounts31/12/2024

Trading Addresses

31-33 Union Grove, Aberdeen, AB106SDRegistered
Beacon Innovation Centre, F19-F21 Camelot Road, Gorleston, Great Yarmouth, Norfolk, NR317RA
31-33 Union Grove, Aberdeen, AB106SDRegistered
Beacon Innovation Centre, Camelot Road, Beacon Park, Great Yarmouth, Norfolk, NR317RA
31-33 Union Grove, Aberdeen, AB106SDRegistered

Contact

01493448054
www.fraserwellmanagement.com
31-33 Union Grove, Aberdeen, AB106SD