Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THREE60 ENERGY WELLS UK LIMITED
Company Information for

THREE60 ENERGY WELLS UK LIMITED

31-33 UNION GROVE, ABERDEEN, AB10 6SD,
Company Registration Number
SC131282
Private Limited Company
Active

Company Overview

About Three60 Energy Wells Uk Ltd
THREE60 ENERGY WELLS UK LIMITED was founded on 1991-04-17 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Three60 Energy Wells Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THREE60 ENERGY WELLS UK LIMITED
 
Legal Registered Office
31-33 UNION GROVE
ABERDEEN
AB10 6SD
Other companies in AB10
 
Previous Names
FRASER WELL MANAGEMENT LIMITED31/01/2023
ACONA UK LTD06/01/2016
FRASER OFFSHORE LIMITED31/10/2014
Filing Information
Company Number SC131282
Company ID Number SC131282
Date formed 1991-04-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB170733418  
Last Datalog update: 2024-05-05 06:02:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THREE60 ENERGY WELLS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THREE60 ENERGY WELLS UK LIMITED

Current Directors
Officer Role Date Appointed
IAIN MURRELL
Company Secretary 2016-09-30
NICHOLAS FORD
Director 2016-01-05
TESSA CLAIRE FORD
Director 2016-01-05
CAROL MACARTHUR
Director 2016-01-05
DONALD MACARTHUR
Director 2006-01-31
JONATHAN DAVID SPEED-ANDREWS
Director 2016-01-05
VICTORIA MARSHALL SPEED-ANDREWS
Director 2016-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERIK GEORGE HVISTENDAHL
Director 2015-01-05 2015-12-16
NJAL ARNE VATHNE
Director 2012-09-10 2015-12-16
JILL MARGARET NUNN
Company Secretary 1991-04-17 2015-08-28
DOUGLAS ANTHONY NUNN
Director 1991-04-17 2015-08-28
KJELL ERIK DREVDAL
Director 2012-09-10 2014-04-30
ODDBJORN MAGNE KOPPERSTAD
Director 2012-09-10 2014-04-30
JILL MARGARET NUNN
Director 1991-04-17 2012-09-10
DOUGLAS STEWART SCOTT
Director 2006-01-31 2009-05-07
BRIAN REID
Nominated Secretary 1991-04-17 1991-04-17
JOANNE WAUGH
Nominated Director 1991-04-17 1991-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS FORD FRASER WELL MANAGEMENT LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
NICHOLAS FORD FRASER ENERGY VENTURES LIMITED Director 2015-08-28 CURRENT 2015-07-23 Active
TESSA CLAIRE FORD FRASER ENERGY VENTURES LIMITED Director 2015-08-28 CURRENT 2015-07-23 Active
CAROL MACARTHUR FRASER ENERGY VENTURES LIMITED Director 2015-08-28 CURRENT 2015-07-23 Active
JONATHAN DAVID SPEED-ANDREWS FRASER WELL MANAGEMENT LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
JONATHAN DAVID SPEED-ANDREWS FRASER ENERGY VENTURES LIMITED Director 2015-08-28 CURRENT 2015-07-23 Active
VICTORIA MARSHALL SPEED-ANDREWS FRASER ENERGY VENTURES LIMITED Director 2015-08-28 CURRENT 2015-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE SC1312820006
2023-10-02SECRETARY'S DETAILS CHNAGED FOR MR IAIN MURRELL on 2023-01-01
2023-07-10Director's details changed for Mr Nicholas Ford on 2023-01-01
2023-07-10Director's details changed for Mr Donald Macarthur on 2023-01-01
2023-07-10Director's details changed for Mr Jonathan David Speed-Andrews on 2023-01-01
2023-04-21CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2023-01-31Company name changed fraser well management LIMITED\certificate issued on 31/01/23
2022-11-07Change of details for Fraser Energy Ventures Limited as a person with significant control on 2022-11-01
2022-11-07Appointment of Brodies Secretarial Services Limited as company secretary on 2022-11-01
2022-11-07REGISTERED OFFICE CHANGED ON 07/11/22 FROM C/O Morton Fraser Llp, 4th Floor, 1 West Regent Street Glasgow G2 1RW Scotland
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1312820005
2022-07-29PSC05Change of details for Fraser Energy Ventures Limited as a person with significant control on 2022-07-08
2022-07-13MEM/ARTSARTICLES OF ASSOCIATION
2022-07-13RES01ADOPT ARTICLES 13/07/22
2022-07-12AP01DIRECTOR APPOINTED MR CARL LASSE HERMANSSON
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR TESSA CLAIRE FORD
2022-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/22 FROM 6th Floor 145 st Vincent Street Glasgow G2 5JF United Kingdom
2022-04-30CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-02CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-12-03PSC02Notification of Fraser Energy Ventures Limited as a person with significant control on 2016-04-06
2019-12-03PSC09Withdrawal of a person with significant control statement on 2019-12-03
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 170
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1312820004
2017-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1312820003
2017-05-06LATEST SOC06/05/17 STATEMENT OF CAPITAL;GBP 170
2017-05-06CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30AP03Appointment of Mr Iain Murrell as company secretary on 2016-09-30
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 170
2016-05-09AR0117/04/16 ANNUAL RETURN FULL LIST
2016-05-09AD02Register inspection address changed from C/O Jill Nunn No 8 Albyn Terrace Aberdeen AB10 1YP Scotland to 145 st. Vincent Street 6th Floor Glasgow G2 5JF
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MARSHALL SPEED-ANDREWS / 05/01/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL MACARTHUR / 05/01/2016
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/16 FROM C/O Jill Nunn Acona Uk Ltd 8 Albyn Terrace Aberdeen AB10 1YP
2016-01-07AP01DIRECTOR APPOINTED MRS VICTORIA MARSHALL SPEED-ANDREWS
2016-01-07AP01DIRECTOR APPOINTED MR JONATHAN DAVID SPEED-ANDREWS
2016-01-07AP01DIRECTOR APPOINTED MRS TESSA CLAIRE FORD
2016-01-07AP01DIRECTOR APPOINTED MR NICHOLAS FORD
2016-01-07AP01DIRECTOR APPOINTED MRS CAROL MACARTHUR
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NJAL VATHNE
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIK HVISTENDAHL
2016-01-06RES15CHANGE OF NAME 06/01/2015
2016-01-06CERTNMCompany name changed acona uk LTD\certificate issued on 06/01/16
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-28TM02APPOINTMENT TERMINATED, SECRETARY JILL NUNN
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS NUNN
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 170
2015-05-14AR0117/04/15 FULL LIST
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIK GEORGE HVISTENDAHL / 14/05/2015
2015-05-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 892-INST CREATE CHARGES:SCOT
2015-01-05AP01DIRECTOR APPOINTED MR FREDERIK GEORGE HVISTENDAHL
2014-11-19AA01CURRSHO FROM 30/04/2015 TO 31/12/2014
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2014 FROM C/O JILL NUNN FRASER OFFSHORE LTD NO 8 ALBYN TERRACE ABERDEEN AB10 1YP
2014-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-31CERTNMCOMPANY NAME CHANGED FRASER OFFSHORE LIMITED CERTIFICATE ISSUED ON 31/10/14
2014-10-31RES15CHANGE OF NAME 31/10/2014
2014-10-01AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 170
2014-05-15AR0117/04/14 FULL LIST
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ODDBJORN KOPPERSTAD
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KJELL DREVDAL
2014-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-05-16AR0117/04/13 FULL LIST
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS ANTHONY NUNN / 01/05/2013
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1312820004
2013-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1312820003
2013-01-03RES01ADOPT ARTICLES 12/11/2012
2012-09-28AP01DIRECTOR APPOINTED KJELL ERIK DREVDAL
2012-09-28AP01DIRECTOR APPOINTED ODDBJORN MAGNE KOPPERSTAD
2012-09-28AP01DIRECTOR APPOINTED NJAL ARNE VATHNE
2012-09-14RES01ADOPT ARTICLES 10/09/2012
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JILL NUNN
2012-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-04-23AR0117/04/12 FULL LIST
2012-04-23AD02SAIL ADDRESS CHANGED FROM: CLUDEN WHITEHOUSE ROAD STRANRAER DUMFRIES AND GALLOWAY DG9 0JB SCOTLAND
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2012 FROM C/O JILL NUNN NO 8 ALBYN TERRACE ABERDEEN AB10 1YP SCOTLAND
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2012 FROM CLUDEN WHITEHOUSE ROAD STRANRAER DUMFRIES AND GALLOWAY DG9 0JB SCOTLAND
2012-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-11-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-27RES13SHARE PURCHASE AGREEMENT 13/05/2011
2011-05-26SH0626/05/11 STATEMENT OF CAPITAL GBP 170
2011-05-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-12AR0117/04/11 FULL LIST
2011-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-05-27AR0117/04/10 FULL LIST
2010-05-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 892-INST CREATE CHARGES:SCOT
2010-05-27AD02SAIL ADDRESS CREATED
2010-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2010 FROM CLUDEN WHITEHOUSE ROAD STRANRAER WIGTOWNSHIRE DG9 OJB
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / JILL MARGARET NUNN / 17/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL MARGARET NUNN / 17/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS ANTHONY NUNN / 17/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MACARTHUR / 17/04/2010
2010-05-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-25RES1322/02/2010
2010-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/02/2010
2010-03-25SH0116/03/10 STATEMENT OF CAPITAL GBP 200
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS SCOTT
2009-05-14363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-05-14353LOCATION OF REGISTER OF MEMBERS
2009-05-14190LOCATION OF DEBENTURE REGISTER
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM CLUDEN WHITEHOUSE ROAD STRANRAER WIGTOWNSHIRE DG9 0JD
2009-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SCOTT / 15/10/2008
2008-06-05363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SCOTT / 01/05/2008
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-11353LOCATION OF REGISTER OF MEMBERS
2007-05-11190LOCATION OF DEBENTURE REGISTER
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-30363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-04-19288cDIRECTOR'S PARTICULARS CHANGED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas

09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction


Licences & Regulatory approval
We could not find any licences issued to THREE60 ENERGY WELLS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THREE60 ENERGY WELLS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-10 Satisfied DNB BANK ASA
2013-05-02 Satisfied DNB BANK ASA
STANDARD SECURITY 2011-11-16 Satisfied BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THREE60 ENERGY WELLS UK LIMITED

Intangible Assets
Patents
We have not found any records of THREE60 ENERGY WELLS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THREE60 ENERGY WELLS UK LIMITED
Trademarks
We have not found any records of THREE60 ENERGY WELLS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THREE60 ENERGY WELLS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as THREE60 ENERGY WELLS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THREE60 ENERGY WELLS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THREE60 ENERGY WELLS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THREE60 ENERGY WELLS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.