About

Registered Number: SC153917
Date of Incorporation: 27/10/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: 101 Rose Street South Lane, Rose Street South Lane, Edinburgh, EH2 3JG,

 

Based in Edinburgh, 3e Europe Ltd was founded on 27 October 1994, it's status at Companies House is "Active". We don't know the number of employees at this business. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODBODY, Patrick Robert Gerald 08 December 1997 20 October 1998 1
Secretary Name Appointed Resigned Total Appointments
GRIMSEY, Keith 07 December 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 29 October 2019
MR04 - N/A 24 July 2019
MR04 - N/A 24 July 2019
AA - Annual Accounts 18 July 2019
MR05 - N/A 20 December 2018
MR05 - N/A 20 December 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 01 May 2018
CH03 - Change of particulars for secretary 06 February 2018
CS01 - N/A 31 October 2017
AP01 - Appointment of director 12 October 2017
AA - Annual Accounts 18 September 2017
TM02 - Termination of appointment of secretary 07 December 2016
AP03 - Appointment of secretary 07 December 2016
CS01 - N/A 07 December 2016
AD01 - Change of registered office address 10 November 2016
TM01 - Termination of appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
AD01 - Change of registered office address 20 November 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 09 May 2013
AP04 - Appointment of corporate secretary 10 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 12 November 2012
CH01 - Change of particulars for director 12 November 2012
CH01 - Change of particulars for director 12 November 2012
CH01 - Change of particulars for director 12 November 2012
CH01 - Change of particulars for director 12 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 03 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 27 September 2010
CH04 - Change of particulars for corporate secretary 05 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 03 October 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 09 November 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 02 November 2006
AUD - Auditor's letter of resignation 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
287 - Change in situation or address of Registered Office 12 May 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 08 November 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
363s - Annual Return 22 November 2004
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
AUD - Auditor's letter of resignation 12 January 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 18 October 2003
363s - Annual Return 02 November 2002
AA - Annual Accounts 01 November 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 02 November 2001
410(Scot) - N/A 20 June 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 27 October 2000
RESOLUTIONS - N/A 24 March 2000
RESOLUTIONS - N/A 24 March 2000
RESOLUTIONS - N/A 24 March 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 31 October 1999
288a - Notice of appointment of directors or secretaries 31 October 1999
288b - Notice of resignation of directors or secretaries 31 October 1999
287 - Change in situation or address of Registered Office 31 October 1999
288c - Notice of change of directors or secretaries or in their particulars 07 January 1999
288b - Notice of resignation of directors or secretaries 17 December 1998
AA - Annual Accounts 04 November 1998
363s - Annual Return 28 October 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 28 April 1997
AUD - Auditor's letter of resignation 22 April 1997
RESOLUTIONS - N/A 21 April 1997
MEM/ARTS - N/A 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288c - Notice of change of directors or secretaries or in their particulars 05 February 1997
288c - Notice of change of directors or secretaries or in their particulars 05 February 1997
363s - Annual Return 21 January 1997
288b - Notice of resignation of directors or secretaries 15 November 1996
AA - Annual Accounts 09 August 1996
RESOLUTIONS - N/A 08 January 1996
RESOLUTIONS - N/A 08 January 1996
RESOLUTIONS - N/A 08 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1996
MEM/ARTS - N/A 08 January 1996
123 - Notice of increase in nominal capital 08 January 1996
363s - Annual Return 07 December 1995
410(Scot) - N/A 27 October 1995
288 - N/A 24 May 1995
RESOLUTIONS - N/A 20 February 1995
RESOLUTIONS - N/A 20 February 1995
RESOLUTIONS - N/A 20 February 1995
288 - N/A 06 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1995
CERTNM - Change of name certificate 20 January 1995
288 - N/A 17 January 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 27 October 1994

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 15 June 2001 Fully Satisfied

N/A

Floating charge 15 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.