Background WavePink WaveYellow Wave

THREE60 ENERGY WELLS UK HOLDINGS LIMITED (SC511463)

THREE60 ENERGY WELLS UK HOLDINGS LIMITED (SC511463) is an active UK company. incorporated on 23 July 2015. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 1 other business activities. THREE60 ENERGY WELLS UK HOLDINGS LIMITED has been registered for 10 years. Current directors include FORD, Nicholas, MURRAY, Kerrie Rae Doreen.

Company Number
SC511463
Status
active
Type
ltd
Incorporated
23 July 2015
Age
10 years
Address
31-33 Union Grove, Aberdeen, AB10 6SD
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
FORD, Nicholas, MURRAY, Kerrie Rae Doreen
SIC Codes
09100, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE60 ENERGY WELLS UK HOLDINGS LIMITED

THREE60 ENERGY WELLS UK HOLDINGS LIMITED is an active company incorporated on 23 July 2015 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 1 other business activity. THREE60 ENERGY WELLS UK HOLDINGS LIMITED was registered 10 years ago.(SIC: 09100, 64209)

Status

active

Active since 10 years ago

Company No

SC511463

LTD Company

Age

10 Years

Incorporated 23 July 2015

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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

FRASER ENERGY VENTURES LIMITED
From: 6 January 2016To: 16 July 2025
FRASER WELL MANAGEMENT LIMITED
From: 23 July 2015To: 6 January 2016
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 Scotland
From: 23 July 2015To: 8 July 2022
Timeline

39 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Share Issue
Dec 17
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Secured
Sept 22
Loan Secured
Dec 23
Director Left
May 24
Director Joined
May 24
Loan Secured
Jun 24
Director Left
Aug 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Left
Nov 25
2
Funding
19
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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 28 Aug 2015

MURRAY, Kerrie Rae Doreen

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

FORD, Tessa Claire

Resigned
1 West Regent Street, GlasgowG2 1RW
Born January 1978
Director
Appointed 28 Aug 2015
Resigned 01 Jul 2022

HERMANSSON, Carl Lasse

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

MACARTHUR, Carol

Resigned
1 West Regent Street, GlasgowG2 1RW
Born July 1972
Director
Appointed 28 Aug 2015
Resigned 01 Jul 2022

MACARTHUR, Donald John

Resigned
1 West Regent Street, GlasgowG2 1RW
Born July 1973
Director
Appointed 28 Aug 2015
Resigned 01 Jul 2022

SPEED-ANDREWS, Jonathan David

Resigned
1 West Regent Street, GlasgowG2 1RW
Born April 1975
Director
Appointed 28 Aug 2015
Resigned 01 Jul 2022

SPEED-ANDREWS, Victoria Marshall

Resigned
1 West Regent Street, GlasgowG2 1RW
Born June 1975
Director
Appointed 28 Aug 2015
Resigned 01 Jul 2022

SUTHERLAND, Kevin

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

THAIN, Walter

Resigned
Annan House, AberdeenAB11 5QN
Born September 1967
Director
Appointed 01 Jul 2022
Resigned 13 May 2024

WHITE, Joyce Helen

Resigned
145 St Vincent Street, GlasgowG2 5JF
Born June 1959
Director
Appointed 23 Jul 2015
Resigned 28 Aug 2015

Persons with significant control

7

1 Active
6 Ceased
90 Bartholomew Close, LondonEC1A 7BN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2022

Mrs Victoria Marshall Speed-Andrews

Ceased
1 West Regent Street, GlasgowG2 1RW
Born June 1975

Nature of Control

Significant influence or control
Notified 22 Feb 2022
Ceased 01 Jul 2022

Mr Donald John Macarthur

Ceased
1 West Regent Street, GlasgowG2 1RW
Born July 1973

Nature of Control

Significant influence or control
Notified 22 Feb 2022
Ceased 01 Jul 2022

Mr Jonathan David Speed-Andrews

Ceased
1 West Regent Street, GlasgowG2 1RW
Born April 1975

Nature of Control

Significant influence or control
Notified 22 Feb 2022
Ceased 01 Jul 2022

Mrs Tessa Claire Ford

Ceased
1 West Regent Street, GlasgowG2 1RW
Born January 1978

Nature of Control

Significant influence or control
Notified 22 Feb 2022
Ceased 01 Jul 2022

Mr Nicholas Ford

Ceased
1 West Regent Street, GlasgowG2 1RW
Born August 1973

Nature of Control

Significant influence or control
Notified 22 Feb 2022
Ceased 01 Jul 2022

Mrs Carol Macarthur

Ceased
1 West Regent Street, GlasgowG2 1RW
Born July 1972

Nature of Control

Significant influence or control
Notified 22 Feb 2022
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
16 July 2025
CERTNMCertificate of Incorporation on Change of Name
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 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 Small
13 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Change To A Person With Significant Control
25 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
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
29 September 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
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
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
4 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
28 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
5 August 2022
CS01Confirmation Statement
Memorandum Articles
18 July 2022
MAMA
Capital Name Of Class Of Shares
14 July 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
13 July 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
1 July 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 February 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 December 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 September 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Certificate Change Of Name Company
6 January 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Incorporation Company
23 July 2015
NEWINCIncorporation