Background WavePink WaveYellow Wave

THREE60 ENERGY WELLS UK LIMITED (SC131282)

THREE60 ENERGY WELLS UK LIMITED (SC131282) is an active UK company. incorporated on 17 April 1991. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 2 other business activities. THREE60 ENERGY WELLS UK LIMITED has been registered for 34 years. Current directors include FORD, Nicholas, MACARTHUR, Donald, MURRAY, Kerrie Rae Doreen and 1 others.

Company Number
SC131282
Status
active
Type
ltd
Incorporated
17 April 1991
Age
34 years
Address
31-33 Union Grove, Aberdeen, AB10 6SD
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
FORD, Nicholas, MACARTHUR, Donald, MURRAY, Kerrie Rae Doreen, SPEED-ANDREWS, Jonathan David
SIC Codes
06100, 06200, 09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE60 ENERGY WELLS UK LIMITED

THREE60 ENERGY WELLS UK LIMITED is an active company incorporated on 17 April 1991 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 2 other business activities. THREE60 ENERGY WELLS UK LIMITED was registered 34 years ago.(SIC: 06100, 06200, 09100)

Status

active

Active since 34 years ago

Company No

SC131282

LTD Company

Age

34 Years

Incorporated 17 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

FRASER WELL MANAGEMENT LIMITED
From: 6 January 2016To: 31 January 2023
ACONA UK LTD
From: 31 October 2014To: 6 January 2016
FRASER OFFSHORE LIMITED
From: 17 April 1991To: 31 October 2014
Contact
Address

31-33 Union Grove Aberdeen, AB10 6SD,

Previous Addresses

C/O Morton Fraser Llp, 4th Floor, 1 West Regent Street Glasgow G2 1RW Scotland
From: 8 July 2022To: 7 November 2022
6th Floor 145 st Vincent Street Glasgow G2 5JF United Kingdom
From: 7 January 2016To: 8 July 2022
C/O Jill Nunn Acona Uk Ltd 8 Albyn Terrace Aberdeen AB10 1YP
From: 3 November 2014To: 7 January 2016
C/O Jill Nunn Fraser Offshore Ltd No 8 Albyn Terrace Aberdeen AB10 1YP
From: 7 March 2012To: 3 November 2014
C/O Jill Nunn No 8 Albyn Terrace Aberdeen AB10 1YP Scotland
From: 7 March 2012To: 7 March 2012
Cluden Whitehouse Road Stranraer Dumfries and Galloway DG9 0JB Scotland
From: 27 May 2010To: 7 March 2012
Cluden Whitehouse Road Stranraer Wigtownshire Dg9 Ojb
From: 17 April 1991To: 27 May 2010
Timeline

39 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Funding Round
Mar 10
Capital Reduction
May 11
Share Buyback
May 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
May 13
Director Left
May 14
Director Left
May 14
Director Joined
Jan 15
Director Left
Aug 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Sept 22
Loan Secured
Dec 23
Director Joined
May 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Left
Aug 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Left
Nov 25
3
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

MURRELL, Iain

Active
Annan House, AberdeenAB11 5QN
Secretary
Appointed 30 Sept 2016

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 01 Nov 2022

FORD, Nicholas

Active
Annan House, AberdeenAB11 5QN
Born August 1973
Director
Appointed 05 Jan 2016

MACARTHUR, Donald

Active
Annan House, AberdeenAB11 5QN
Born March 1973
Director
Appointed 31 Jan 2006

MURRAY, Kerrie Rae Doreen

Active
Union Grove, AberdeenAB10 6SD
Born September 1983
Director
Appointed 13 May 2024

SPEED-ANDREWS, Jonathan David

Active
Annan House, AberdeenAB11 5QN
Born April 1975
Director
Appointed 05 Jan 2016

NUNN, Jill Margaret

Resigned
Beacon Park, Great YarmouthNR31 7RA
Secretary
Appointed 17 Apr 1991
Resigned 28 Aug 2015

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 17 Apr 1991
Resigned 17 Apr 1991

DREVDAL, Kjell Erik

Resigned
Ovre Orknoygt, Stavanger4009
Born July 1957
Director
Appointed 10 Sept 2012
Resigned 30 Apr 2014

FORD, Tessa Claire

Resigned
1 West Regent Street, GlasgowG2 1RW
Born January 1978
Director
Appointed 05 Jan 2016
Resigned 01 Jul 2022

HERMANSSON, Carl Lasse

Resigned
Union Grove, AberdeenAB10 6SD
Born June 1964
Director
Appointed 01 Jul 2022
Resigned 31 Oct 2025

HVISTENDAHL, Frederik George

Resigned
C/O Acona As, Forus N-4066 Stavanger
Born October 1958
Director
Appointed 05 Jan 2015
Resigned 16 Dec 2015

KOPPERSTAD, Oddbjorn Magne

Resigned
Gamle Godesetvein, Stavanger4021
Born July 1954
Director
Appointed 10 Sept 2012
Resigned 30 Apr 2014

MACARTHUR, Carol

Resigned
1 West Regent Street, GlasgowG2 1RW
Born July 1972
Director
Appointed 05 Jan 2016
Resigned 01 Jul 2022

NUNN, Douglas Anthony

Resigned
Camelot Road, Beacon Park, Great YarmouthNR31 7RA
Born May 1959
Director
Appointed 17 Apr 1991
Resigned 28 Aug 2015

NUNN, Jill Margaret

Resigned
Beacon Park, Great YarmouthNR34 0EF
Born May 1961
Director
Appointed 17 Apr 1991
Resigned 10 Sept 2012

SCOTT, Douglas Stewart

Resigned
Homefield Paddock, BecclesNR34 9NE
Born January 1969
Director
Appointed 31 Jan 2006
Resigned 07 May 2009

SPEED-ANDREWS, Victoria Marshall

Resigned
1 West Regent Street, GlasgowG2 1RW
Born June 1975
Director
Appointed 05 Jan 2016
Resigned 01 Jul 2022

SUTHERLAND, Kevin

Resigned
Annan House, AberdeenAB11 5QN
Born March 1984
Director
Appointed 01 Jul 2022
Resigned 07 Aug 2024

VATHNE, Njal Arne

Resigned
Timoteiveien, Sandnes4326
Born June 1966
Director
Appointed 10 Sept 2012
Resigned 16 Dec 2015

WAUGH, Joanne

Resigned
27 Castle Street, EdinburghEH2 3DN
Nominee director
Appointed 17 Apr 1991
Resigned 17 Apr 1991

Persons with significant control

1

Union Grove, AberdeenAB10 6SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Memorandum Articles
7 November 2025
MAMA
Resolution
7 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
13 January 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 January 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 January 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 January 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 January 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Change Person Secretary Company With Change Date
2 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
31 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 November 2022
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
7 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Change To A Person With Significant Control
29 July 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 December 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
9 May 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Certificate Change Of Name Company
6 January 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
14 May 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 October 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Resolution
3 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Resolution
14 September 2012
RESOLUTIONSResolutions
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Sail Address Company With Old Address
23 April 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 January 2012
AAAnnual Accounts
Legacy
25 November 2011
MG01sMG01s
Resolution
27 May 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
26 May 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 May 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Move Registers To Sail Company
27 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 May 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
27 May 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Statement Of Companys Objects
10 May 2010
CC04CC04
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Resolution
25 March 2010
RESOLUTIONSResolutions
Resolution
25 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
353353
Legacy
14 May 2009
190190
Legacy
14 May 2009
287Change of Registered Office
Accounts With Accounts Type Small
17 February 2009
AAAnnual Accounts
Legacy
15 October 2008
288cChange of Particulars
Legacy
5 June 2008
363aAnnual Return
Legacy
30 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
11 May 2007
353353
Legacy
11 May 2007
190190
Legacy
10 May 2007
363aAnnual Return
Legacy
10 May 2007
288cChange of Particulars
Legacy
10 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
19 April 2006
288cChange of Particulars
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Resolution
23 February 2006
RESOLUTIONSResolutions
Resolution
23 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
17 December 2004
410(Scot)410(Scot)
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2004
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2003
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
287Change of Registered Office
Accounts With Accounts Type Small
3 September 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1997
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Legacy
10 May 1995
288288
Legacy
10 May 1995
288288
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 1994
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 1992
AAAnnual Accounts
Resolution
14 December 1992
RESOLUTIONSResolutions
Legacy
17 September 1992
287Change of Registered Office
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Incorporation Company
17 April 1991
NEWINCIncorporation