Background WavePink WaveYellow Wave

THREE60 ENERGY RENEWABLES HOLDINGS LIMITED (SC741082)

THREE60 ENERGY RENEWABLES HOLDINGS LIMITED (SC741082) is an active UK company. incorporated on 12 August 2022. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THREE60 ENERGY RENEWABLES HOLDINGS LIMITED has been registered for 3 years. Current directors include DIPLOCK, Stephen Christopher Warrington, MURRAY, Kerrie Rae Doreen, THAIN, Walter.

Company Number
SC741082
Status
active
Type
ltd
Incorporated
12 August 2022
Age
3 years
Address
31-33 Union Grove, Aberdeen, AB10 6SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DIPLOCK, Stephen Christopher Warrington, MURRAY, Kerrie Rae Doreen, THAIN, Walter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE60 ENERGY RENEWABLES HOLDINGS LIMITED

THREE60 ENERGY RENEWABLES HOLDINGS LIMITED is an active company incorporated on 12 August 2022 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THREE60 ENERGY RENEWABLES HOLDINGS LIMITED was registered 3 years ago.(SIC: 70100)

Status

active

Active since 3 years ago

Company No

SC741082

LTD Company

Age

3 Years

Incorporated 12 August 2022

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

BJRE (HOLDINGS) LIMITED
From: 12 August 2022To: 20 January 2023
Contact
Address

31-33 Union Grove Aberdeen, AB10 6SD,

Previous Addresses

1 Crowness Place Hatston Industrial Estate Kirkwall Orkney KW15 1RA United Kingdom
From: 12 August 2022To: 22 November 2022
Timeline

19 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Funding Round
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Owner Exit
Oct 22
Loan Secured
Dec 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Joined
Jul 24
Director Left
Aug 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

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

DIPLOCK, Stephen Christopher Warrington

Active
Annan House, AberdeenAB11 5QN
Born September 1979
Director
Appointed 20 Sept 2022

MURRAY, Kerrie Rae Doreen

Active
Union Grove, AberdeenAB10 6SD
Born September 1983
Director
Appointed 22 Jul 2024

THAIN, Walter

Active
Annan House, AberdeenAB11 5QN
Born September 1967
Director
Appointed 20 Sept 2022

RENDALL, Bryan John

Resigned
Crowness Place, KirkwallKW15 1RA
Born October 1968
Director
Appointed 12 Aug 2022
Resigned 17 Oct 2022

SUTHERLAND, Kevin

Resigned
Annan House, AberdeenAB11 5QN
Born March 1984
Director
Appointed 20 Sept 2022
Resigned 07 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2022

Mr Bryan Rendall

Ceased
Crowness Place, KirkwallKW15 1RA
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2022
Ceased 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

44

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 January 2026
DS01DS01
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
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
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment 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
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
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
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Certificate Change Of Name Company
20 January 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
22 November 2022
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
22 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
17 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Resolution
16 September 2022
RESOLUTIONSResolutions
Incorporation Company
12 August 2022
NEWINCIncorporation