3R SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

3R SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC336768

Incorporation date

28/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2008)
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon17/12/2025
Director's details changed for Mr David Melville Ireland on 2025-12-15
dot icon03/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon28/03/2025
Current accounting period extended from 2025-03-31 to 2025-04-30
dot icon29/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2024
Change of details for 3R Solutions (Holdings) Limited as a person with significant control on 2024-01-27
dot icon05/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/02/2023
Certificate of change of name
dot icon12/02/2023
Appointment of Turcan Connell Company Secretaries Limited as a secretary on 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon30/01/2023
Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 2023-01-31
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-28 with updates
dot icon01/02/2021
Director's details changed for Mr David Ireland on 2021-01-27
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon08/01/2020
Change of details for 3R Solutions (Holdings) Limited as a person with significant control on 2020-01-01
dot icon08/01/2020
Director's details changed for Mr David Ireland on 2020-01-01
dot icon22/10/2019
Director's details changed for Mr David Ireland on 2019-10-22
dot icon03/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/03/2019
Registration of charge SC3367680003, created on 2019-03-21
dot icon21/03/2019
Cessation of David Melville Ireland as a person with significant control on 2016-04-06
dot icon21/03/2019
Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL to 7-11 Melville Street Edinburgh EH3 7PE on 2019-03-21
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon29/01/2018
Change of details for Mr David Melville Ireland as a person with significant control on 2016-04-06
dot icon29/01/2018
Notification of 3R Solutions (Holdings) Limited as a person with significant control on 2016-04-06
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-28
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon12/12/2014
Registration of charge SC3367680002, created on 2014-11-21
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Registered office address changed from Uphall Business Park Loaninghill Broxburn Borders EH52 5NT Scotland to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 2014-11-24
dot icon24/11/2014
Director's details changed for Mr David Ireland on 2014-11-24
dot icon19/08/2014
Statement of capital following an allotment of shares on 2014-08-04
dot icon19/08/2014
Termination of appointment of Roger Alexander Buick as a director on 2014-08-04
dot icon04/06/2014
Director's details changed for Mr David Ireland on 2014-06-02
dot icon04/06/2014
Registered office address changed from Hoodshill Fossoway Kinross KY13 0PW on 2014-06-04
dot icon03/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Termination of appointment of Jennifer Chapman as a secretary
dot icon01/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon06/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 28/01/09; full list of members
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/06/2008
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon28/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

51
2023
change arrow icon+4,892.22 % *

* during past year

Cash in Bank

£175,127.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
613.62K
-
0.00
262.73K
-
2022
47
512.71K
-
0.00
3.51K
-
2023
51
1.06M
-
0.00
175.13K
-
2023
51
1.06M
-
0.00
175.13K
-

Employees

2023

Employees

51 Ascended9 % *

Net Assets(GBP)

1.06M £Ascended107.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

175.13K £Ascended4.89K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Corporate Secretary
31/12/2022 - Present
350
Ireland, David Melville
Director
28/01/2008 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About 3R SOLUTIONS LIMITED

3R SOLUTIONS LIMITED is an(a) Active company incorporated on 28/01/2008 with the registered office located at C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of 3R SOLUTIONS LIMITED?

toggle

3R SOLUTIONS LIMITED is currently Active. It was registered on 28/01/2008 .

Where is 3R SOLUTIONS LIMITED located?

toggle

3R SOLUTIONS LIMITED is registered at C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE.

What does 3R SOLUTIONS LIMITED do?

toggle

3R SOLUTIONS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does 3R SOLUTIONS LIMITED have?

toggle

3R SOLUTIONS LIMITED had 51 employees in 2023.

What is the latest filing for 3R SOLUTIONS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-28 with no updates.