3E EUROPE LIMITED

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

    Company Name3E EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC153917
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of 3E EUROPE LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is 3E EUROPE LIMITED located?

    Registered Office Address
    5 South Charlotte Street
    EH2 4AN Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of 3E EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SALTIRE NUMBER FORTY NINE LIMITEDOct 27, 1994Oct 27, 1994

    What are the latest accounts for 3E EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for 3E EUROPE LIMITED?

    Last Confirmation Statement Made Up ToOct 27, 2025
    Next Confirmation Statement DueNov 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 27, 2024
    OverdueNo

    What are the latest filings for 3E EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 101 Rose Street South Lane Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Dec 10, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 27, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Oct 27, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Oct 27, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Oct 27, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    All of the property or undertaking no longer forms part of charge 2

    1 pagesMR05

    All of the property or undertaking no longer forms part of charge 1

    1 pagesMR05

    Confirmation statement made on Oct 27, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Secretary's details changed for Mr Keith Grimsey on Feb 05, 2018

    1 pagesCH03

    Confirmation statement made on Oct 27, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Keith Andrew Grimsey as a director on Oct 03, 2017

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2016

    5 pagesAA

    Termination of appointment of Symphony Nominees Limited as a secretary on Dec 07, 2016

    1 pagesTM02

    Appointment of Mr Keith Grimsey as a secretary on Dec 07, 2016

    2 pagesAP03

    Who are the officers of 3E EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIMSEY, Keith
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Secretary
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    220073020001
    BROWN, Richard Yves
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    EnglandBritishManaging Director1282670003
    GRIMSEY, Keith Andrew
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    EnglandBritishSoftware Engineer217441570001
    LYCIDAS SECRETARIES LIMITED
    c/o Mcclure Naismith
    3 Ponton Street
    EH3 9QQ Edinburgh
    Nova House
    Scotland
    United Kingdom
    Secretary
    c/o Mcclure Naismith
    3 Ponton Street
    EH3 9QQ Edinburgh
    Nova House
    Scotland
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC110030
    38621920004
    SYMPHONY NOMINEES LIMITED
    31 Burnt Oak Broadway
    HA8 5LD Edgware
    Kimberley House
    Middlesex
    England
    Secretary
    31 Burnt Oak Broadway
    HA8 5LD Edgware
    Kimberley House
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number05236994
    105593410001
    T D YOUNG & CO
    New Law House
    Saltire Centre
    KY6 2DA Glenrothes
    Fife
    Secretary
    New Law House
    Saltire Centre
    KY6 2DA Glenrothes
    Fife
    760500006
    BAILEY, James
    18 Cockburn Street
    CB1 3NB Cambridge
    Director
    18 Cockburn Street
    CB1 3NB Cambridge
    BritishInformation Technolo45885510003
    BROWN, Arthur Edward
    C/De Sol 6, Apt 1
    Puerto Santiago
    38683 Los Gigantes
    Tenerife
    Espana
    Director
    C/De Sol 6, Apt 1
    Puerto Santiago
    38683 Los Gigantes
    Tenerife
    Espana
    BritishDirector45885470002
    EVANS, Stephen
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    United Arab EmiratesBritishConsultant74638760002
    GOODBODY, Patrick Robert Gerald
    The Old Rectory
    CO7 6PN Colchester
    Essex
    Director
    The Old Rectory
    CO7 6PN Colchester
    Essex
    BritishSolicitor44829270002
    PHILLIPS, John Timothy
    Hornbill Plains Road
    Tolleshunt Major
    CM9 8NA Maldon
    Essex
    Director
    Hornbill Plains Road
    Tolleshunt Major
    CM9 8NA Maldon
    Essex
    BritishDirector41334250001
    TORRIE, Peter, Dr
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    United KingdomBritishGeneral Practitioner69919270001
    UBEROI, Hank
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    UsaAmericanInvestments154495280001
    WILLIAMS, Terence John
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    PortugalBritishCompany Director149465820001
    YOUNG, Thomas Duncan
    Church House
    Main Road
    KY15 4NH Bow Of Fife
    Fife
    Director
    Church House
    Main Road
    KY15 4NH Bow Of Fife
    Fife
    BritishSolicitor44851690001

    Who are the persons with significant control of 3E EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    Scotland
    Oct 27, 2016
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredCompanies House
    Registration Number160955
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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