Background WavePink WaveYellow Wave

THREE60 EPCC LIMITED (SC479967)

THREE60 EPCC LIMITED (SC479967) is an active UK company. incorporated on 12 June 2014. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. THREE60 EPCC LIMITED has been registered for 11 years. Current directors include BRUCE, Colin John, MURRAY, Kerrie Rae Doreen, SMITH, Alasdair John and 1 others.

Company Number
SC479967
Status
active
Type
ltd
Incorporated
12 June 2014
Age
11 years
Address
31-33 Union Grove, Aberdeen, AB10 6SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
BRUCE, Colin John, MURRAY, Kerrie Rae Doreen, SMITH, Alasdair John, THAIN, Walter
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE60 EPCC LIMITED

THREE60 EPCC LIMITED is an active company incorporated on 12 June 2014 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. THREE60 EPCC LIMITED was registered 11 years ago.(SIC: 71121)

Status

active

Active since 11 years ago

Company No

SC479967

LTD Company

Age

11 Years

Incorporated 12 June 2014

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

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

STEP CHANGE ENGINEERING LIMITED
From: 12 June 2014To: 15 June 2021
Contact
Address

31-33 Union Grove Aberdeen, AB10 6SD,

Previous Addresses

13 Queens Road Aberdeen AB15 4YL Scotland
From: 22 February 2018To: 2 November 2022
C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP
From: 12 June 2014To: 22 February 2018
Timeline

30 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Dec 14
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Mar 15
Loan Secured
Mar 15
Director Joined
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Loan Secured
Jan 18
Loan Cleared
Jan 18
Director Joined
Feb 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
May 21
Loan Cleared
May 21
Director Joined
Jun 21
Loan Secured
Sept 22
Loan Secured
Dec 23
Loan Secured
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Loan Secured
Jan 25
Loan Secured
Jan 25
6
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

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

BRUCE, Colin John

Active
Annan House, AberdeenAB11 5QN
Born September 1962
Director
Appointed 12 Jun 2014

MURRAY, Kerrie Rae Doreen

Active
Union Grove, AberdeenAB10 6SD
Born September 1983
Director
Appointed 16 Jul 2024

SMITH, Alasdair John

Active
Annan House, AberdeenAB11 5QN
Born August 1980
Director
Appointed 01 Jan 2020

THAIN, Walter

Active
Annan House, AberdeenAB11 5QN
Born September 1967
Director
Appointed 11 Oct 2018

BONDLAW SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate secretary
Appointed 12 Jun 2014
Resigned 21 Feb 2018

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 22 Feb 2018
Resigned 31 Oct 2022

MACDONALD, Iain Stuart

Resigned
Annan House, AberdeenAB11 5QN
Born November 1980
Director
Appointed 04 Jun 2021
Resigned 16 Jul 2024

SHOKER, Satnam Singh

Resigned
Annan House, AberdeenAB11 5QN
Born March 1961
Director
Appointed 06 Apr 2015
Resigned 16 Jul 2024

SUTHERLAND, Kevin

Resigned
Annan House, AberdeenAB11 5QN
Born March 1984
Director
Appointed 11 Oct 2018
Resigned 07 Aug 2024

WILLIAMS, Gerwyn James Maxwell

Resigned
Queens Road, AberdeenAB15 4YL
Born August 1958
Director
Appointed 06 Feb 2018
Resigned 11 Oct 2018

WILSON, John Edward Kinder

Resigned
Queens Road, AberdeenAB15 4YL
Born February 1965
Director
Appointed 01 Apr 2015
Resigned 01 Jan 2020

Persons with significant control

1

90 Bartholomew Close, LondonEC1A 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
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
4 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
2 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
15 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 November 2018
RP04AP01RP04AP01
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2018
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
22 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Resolution
12 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
24 June 2015
CH04Change of Corporate Secretary Details
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Capital Allotment Shares
19 February 2015
SH01Allotment of Shares
Capital Allotment Shares
6 February 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 December 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Resolution
9 December 2014
RESOLUTIONSResolutions
Incorporation Company
12 June 2014
NEWINCIncorporation