Background WavePink WaveYellow Wave

3E EUROPE LIMITED (SC153917)

3E EUROPE LIMITED (SC153917) is an active UK company. incorporated on 27 October 1994. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development. 3E EUROPE LIMITED has been registered for 31 years. Current directors include BROWN, Richard Yves, GRIMSEY, Keith Andrew.

Company Number
SC153917
Status
active
Type
ltd
Incorporated
27 October 1994
Age
31 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROWN, Richard Yves, GRIMSEY, Keith Andrew
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3E EUROPE LIMITED

3E EUROPE LIMITED is an active company incorporated on 27 October 1994 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. 3E EUROPE LIMITED was registered 31 years ago.(SIC: 62012)

Status

active

Active since 31 years ago

Company No

SC153917

LTD Company

Age

31 Years

Incorporated 27 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

SALTIRE NUMBER FORTY NINE LIMITED
From: 27 October 1994To: 23 January 1995
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

101 Rose Street South Lane Rose Street South Lane Edinburgh EH2 3JG Scotland
From: 10 November 2016To: 10 December 2024
Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD
From: 20 November 2015To: 10 November 2016
C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ
From: 27 October 1994To: 20 November 2015
Timeline

8 key events • 1994 - 2019

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Nov 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 17
Loan Cleared
Jul 19
Loan Cleared
Jul 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GRIMSEY, Keith

Active
South Charlotte Street, EdinburghEH2 4AN
Secretary
Appointed 07 Dec 2016

BROWN, Richard Yves

Active
South Charlotte Street, EdinburghEH2 4AN
Born February 1959
Director
Appointed 06 Jan 1995

GRIMSEY, Keith Andrew

Active
South Charlotte Street, EdinburghEH2 4AN
Born November 1974
Director
Appointed 03 Oct 2017

LYCIDAS SECRETARIES LIMITED

Resigned
3 Ponton Street, EdinburghEH3 9QQ
Corporate secretary
Appointed 01 Oct 1999
Resigned 11 Mar 2013

SYMPHONY NOMINEES LIMITED

Resigned
31 Burnt Oak Broadway, EdgwareHA8 5LD
Corporate secretary
Appointed 11 Mar 2013
Resigned 07 Dec 2016

T D YOUNG & CO

Resigned
New Law House, GlenrothesKY6 2DA
Corporate secretary
Appointed 27 Oct 1994
Resigned 01 Oct 1999

BAILEY, James

Resigned
18 Cockburn Street, CambridgeCB1 3NB
Born March 1958
Director
Appointed 01 Jun 1995
Resigned 06 Mar 2002

BROWN, Arthur Edward

Resigned
C/De Sol 6, Apt 1, 38683 Los Gigantes
Born May 1917
Director
Appointed 06 Jan 1995
Resigned 16 Dec 1998

EVANS, Stephen

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born June 1953
Director
Appointed 15 Feb 2001
Resigned 15 Jul 2015

GOODBODY, Patrick Robert Gerald

Resigned
The Old Rectory, ColchesterCO7 6PN
Born March 1935
Director
Appointed 08 Dec 1997
Resigned 20 Oct 1998

PHILLIPS, John Timothy

Resigned
Hornbill Plains Road, MaldonCM9 8NA
Born May 1944
Director
Appointed 01 Jan 2004
Resigned 06 Jan 2006

TORRIE, Peter, Dr

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born October 1947
Director
Appointed 15 Feb 2001
Resigned 05 Sept 2016

UBEROI, Hank

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born February 1961
Director
Appointed 10 Sept 2004
Resigned 22 Sept 2016

WILLIAMS, Terence John

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born August 1947
Director
Appointed 05 Apr 1997
Resigned 22 Sept 2016

YOUNG, Thomas Duncan

Resigned
Church House, Bow Of FifeKY15 4NH
Born April 1952
Director
Appointed 27 Oct 1994
Resigned 06 Jan 1995

Persons with significant control

1

Rose Street South Lane, EdinburghEH2 3JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Mortgage Charge Whole Cease With Charge Number
20 December 2018
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
20 December 2018
MR05Certification of Charge
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 February 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
10 April 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 January 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2007
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Auditors Resignation Company
3 July 2006
AUDAUD
Legacy
23 May 2006
288cChange of Particulars
Legacy
12 May 2006
287Change of Registered Office
Legacy
21 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
23 February 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
12 January 2004
AUDAUD
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
2 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2002
AAAnnual Accounts
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
20 June 2001
410(Scot)410(Scot)
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Resolution
24 March 2000
RESOLUTIONSResolutions
Resolution
24 March 2000
RESOLUTIONSResolutions
Resolution
24 March 2000
RESOLUTIONSResolutions
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1999
AAAnnual Accounts
Legacy
31 October 1999
288aAppointment of Director or Secretary
Legacy
31 October 1999
288bResignation of Director or Secretary
Legacy
31 October 1999
287Change of Registered Office
Legacy
7 January 1999
288cChange of Particulars
Legacy
17 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Auditors Resignation Company
22 April 1997
AUDAUD
Memorandum Articles
21 April 1997
MEM/ARTSMEM/ARTS
Resolution
21 April 1997
RESOLUTIONSResolutions
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288cChange of Particulars
Legacy
5 February 1997
288cChange of Particulars
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
15 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 August 1996
AAAnnual Accounts
Legacy
8 January 1996
88(2)R88(2)R
Memorandum Articles
8 January 1996
MEM/ARTSMEM/ARTS
Resolution
8 January 1996
RESOLUTIONSResolutions
Resolution
8 January 1996
RESOLUTIONSResolutions
Resolution
8 January 1996
RESOLUTIONSResolutions
Legacy
8 January 1996
123Notice of Increase in Nominal Capital
Legacy
7 December 1995
363sAnnual Return (shuttle)
Legacy
27 October 1995
410(Scot)410(Scot)
Legacy
24 May 1995
288288
Resolution
20 February 1995
RESOLUTIONSResolutions
Resolution
20 February 1995
RESOLUTIONSResolutions
Resolution
20 February 1995
RESOLUTIONSResolutions
Legacy
6 February 1995
288288
Legacy
31 January 1995
224224
Certificate Change Of Name Company
20 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
27 October 1994
NEWINCIncorporation