THREE60 ENERGY WELLS UK LIMITED

THREE60 ENERGY WELLS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHREE60 ENERGY WELLS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC131282
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THREE60 ENERGY WELLS UK LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Extraction of natural gas (06200) / Mining and Quarrying
    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is THREE60 ENERGY WELLS UK LIMITED located?

    Registered Office Address
    31-33 Union Grove
    AB10 6SD Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THREE60 ENERGY WELLS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRASER WELL MANAGEMENT LIMITEDJan 06, 2016Jan 06, 2016
    ACONA UK LTDOct 31, 2014Oct 31, 2014
    FRASER OFFSHORE LIMITEDApr 17, 1991Apr 17, 1991

    What are the latest accounts for THREE60 ENERGY WELLS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THREE60 ENERGY WELLS UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 17, 2026
    Next Confirmation Statement DueMay 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2025
    OverdueYes

    What are the latest filings for THREE60 ENERGY WELLS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Carl Lasse Hermansson as a director on Oct 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Change of details for Fraser Energy Ventures Limited as a person with significant control on Jul 16, 2025

    2 pagesPSC05

    Director's details changed for Mrs Kerrie Rae Doreen Murray on Jun 18, 2025

    2 pagesCH01

    Confirmation statement made on Apr 17, 2025 with no updates

    3 pagesCS01

    Alterations to floating charge SC1312820008

    40 pages466(Scot)

    Alterations to floating charge SC1312820007

    40 pages466(Scot)

    Alterations to floating charge SC1312820010

    40 pages466(Scot)

    Alterations to floating charge SC1312820006

    40 pages466(Scot)

    Alterations to floating charge SC1312820005

    40 pages466(Scot)

    Registration of charge SC1312820009, created on Dec 24, 2024

    14 pagesMR01

    Registration of charge SC1312820010, created on Dec 24, 2024

    75 pagesMR01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Termination of appointment of Kevin Sutherland as a director on Aug 07, 2024

    1 pagesTM01

    Registration of charge SC1312820007, created on Jun 25, 2024

    66 pagesMR01

    Registration of charge SC1312820008, created on Jun 25, 2024

    66 pagesMR01

    Appointment of Mrs Kerrie Rae Doreen Murray as a director on May 13, 2024

    2 pagesAP01

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Registration of charge SC1312820006, created on Nov 28, 2023

    66 pagesMR01

    Secretary's details changed for Mr Iain Murrell on Jan 01, 2023

    1 pagesCH03

    Director's details changed for Mr Jonathan David Speed-Andrews on Jan 01, 2023

    2 pagesCH01

    Director's details changed for Mr Donald Macarthur on Jan 01, 2023

    2 pagesCH01

    Who are the officers of THREE60 ENERGY WELLS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRELL, Iain
    Annan House
    33-35 Palmerston Road
    AB11 5QN Aberdeen
    Three60 Energy Ltd
    United Kingdom
    Secretary
    Annan House
    33-35 Palmerston Road
    AB11 5QN Aberdeen
    Three60 Energy Ltd
    United Kingdom
    215327110001
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    FORD, Nicholas
    Annan House
    33-35 Palmerston Road
    AB11 5QN Aberdeen
    Three60 Energy Ltd
    Scotland
    Director
    Annan House
    33-35 Palmerston Road
    AB11 5QN Aberdeen
    Three60 Energy Ltd
    Scotland
    EnglandBritish200550120001
    MACARTHUR, Donald
    Annan House
    33-35 Palmerston Road
    AB11 5QN Aberdeen
    Three60 Energy Ltd
    United Kingdom
    Director
    Annan House
    33-35 Palmerston Road
    AB11 5QN Aberdeen
    Three60 Energy Ltd
    United Kingdom
    United KingdomBritish110968580001
    MURRAY, Kerrie Rae Doreen
    Union Grove
    AB10 6SD Aberdeen
    31-33
    United Kingdom
    Director
    Union Grove
    AB10 6SD Aberdeen
    31-33
    United Kingdom
    United KingdomBritish190064610001
    SPEED-ANDREWS, Jonathan David
    Annan House
    33-35 Palmerston Road
    AB11 5QN Aberdeen
    Three60 Energy Ltd
    United Kingdom
    Director
    Annan House
    33-35 Palmerston Road
    AB11 5QN Aberdeen
    Three60 Energy Ltd
    United Kingdom
    EnglandBritish200548960001
    NUNN, Jill Margaret
    Beacon Park
    Gorleston
    NR31 7RA Great Yarmouth
    Beacon Innovation Centre
    Norfolk
    United Kingdom
    Secretary
    Beacon Park
    Gorleston
    NR31 7RA Great Yarmouth
    Beacon Innovation Centre
    Norfolk
    United Kingdom
    British11881460006
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    DREVDAL, Kjell Erik
    Ovre Orknoygt
    4009 Stavanger
    3
    Norway
    Director
    Ovre Orknoygt
    4009 Stavanger
    3
    Norway
    NorwayNorwegian172452810001
    FORD, Tessa Claire
    1 West Regent Street
    G2 1RW Glasgow
    C/O Morton Fraser Llp, 4th Floor,
    Scotland
    Director
    1 West Regent Street
    G2 1RW Glasgow
    C/O Morton Fraser Llp, 4th Floor,
    Scotland
    EnglandBritish200550130001
    HERMANSSON, Carl Lasse
    Union Grove
    AB10 6SD Aberdeen
    31-33
    United Kingdom
    Director
    Union Grove
    AB10 6SD Aberdeen
    31-33
    United Kingdom
    NorwayNorwegian297879100001
    HVISTENDAHL, Frederik George
    C/O Acona As
    PO BOX 216
    Forus N-4066 Stavanger
    Laberget 24
    Norway
    Director
    C/O Acona As
    PO BOX 216
    Forus N-4066 Stavanger
    Laberget 24
    Norway
    NorwayNorwegian193835390001
    KOPPERSTAD, Oddbjorn Magne
    Gamle Godesetvein
    4021 Stavanger
    10
    Norway
    Director
    Gamle Godesetvein
    4021 Stavanger
    10
    Norway
    NorwayNorwegian172452470001
    MACARTHUR, Carol
    1 West Regent Street
    G2 1RW Glasgow
    C/O Morton Fraser Llp, 4th Floor,
    Scotland
    Director
    1 West Regent Street
    G2 1RW Glasgow
    C/O Morton Fraser Llp, 4th Floor,
    Scotland
    EnglandBritish200548910002
    NUNN, Douglas Anthony
    Camelot Road, Beacon Park
    Gorleston
    NR31 7RA Great Yarmouth
    Beacon Innovation Centre
    Norfolk
    England
    Director
    Camelot Road, Beacon Park
    Gorleston
    NR31 7RA Great Yarmouth
    Beacon Innovation Centre
    Norfolk
    England
    EnglandBritish101238710001
    NUNN, Jill Margaret
    Beacon Park
    Gorleston
    NR34 0EF Great Yarmouth
    Beacon Innovation Centre
    Norfolk
    United Kingdom
    Director
    Beacon Park
    Gorleston
    NR34 0EF Great Yarmouth
    Beacon Innovation Centre
    Norfolk
    United Kingdom
    EnglandBritish11881460006
    SCOTT, Douglas Stewart
    Homefield Paddock
    Beccles
    NR34 9NE Beccles
    4
    Suffolk
    England
    Director
    Homefield Paddock
    Beccles
    NR34 9NE Beccles
    4
    Suffolk
    England
    British110968530004
    SPEED-ANDREWS, Victoria Marshall
    1 West Regent Street
    G2 1RW Glasgow
    C/O Morton Fraser Llp, 4th Floor,
    Scotland
    Director
    1 West Regent Street
    G2 1RW Glasgow
    C/O Morton Fraser Llp, 4th Floor,
    Scotland
    EnglandBritish200549160002
    SUTHERLAND, Kevin
    Annan House
    33-35 Palmerston Road
    AB11 5QN Aberdeen
    Three60 Energy Ltd
    United Kingdom
    Director
    Annan House
    33-35 Palmerston Road
    AB11 5QN Aberdeen
    Three60 Energy Ltd
    United Kingdom
    ScotlandBritish251957820001
    VATHNE, Njal Arne
    Timoteiveien
    4326 Sandnes
    12
    Norway
    Director
    Timoteiveien
    4326 Sandnes
    12
    Norway
    NorwayNorwegian172452250001
    WAUGH, Joanne
    27 Castle Street
    EH2 3DN Edinburgh
    Nominee Director
    27 Castle Street
    EH2 3DN Edinburgh
    British900000070001

    Who are the persons with significant control of THREE60 ENERGY WELLS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Three60 Energy Wells Uk Holdings Limited
    Union Grove
    AB10 6SD Aberdeen
    31-33
    United Kingdom
    Apr 06, 2016
    Union Grove
    AB10 6SD Aberdeen
    31-33
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredThe Registrar Of Companies For Scotland
    Registration NumberSc511463
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for THREE60 ENERGY WELLS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 17, 2017Apr 17, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0