You are here: bizstats.co.uk > a-z index > 3 list

3e Europe Limited EDINBURGH


3e Europe started in year 1994 as Private Limited Company with registration number SC153917. The 3e Europe company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Edinburgh at 101 Rose Street South Lane. Postal code: EH2 3JG. Since Mon, 23rd Jan 1995 3e Europe Limited is no longer carrying the name Saltire Number Forty Nine.

At present there are 2 directors in the the firm, namely Keith G. and Richard B.. In addition one secretary - Keith G. - is with the company. As of 29 March 2024, there were 9 ex directors - Hank U., John P. and others listed below. There were no ex secretaries.

3e Europe Limited Address / Contact

Office Address 101 Rose Street South Lane
Office Address2 Rose Street South Lane
Town Edinburgh
Post code EH2 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC153917
Date of Incorporation Thu, 27th Oct 1994
Industry Business and domestic software development
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Keith G.

Position: Director

Appointed: 03 October 2017

Keith G.

Position: Secretary

Appointed: 07 December 2016

Richard B.

Position: Director

Appointed: 06 January 1995

Symphony Nominees Limited

Position: Corporate Secretary

Appointed: 11 March 2013

Resigned: 07 December 2016

Hank U.

Position: Director

Appointed: 10 September 2004

Resigned: 22 September 2016

John P.

Position: Director

Appointed: 01 January 2004

Resigned: 06 January 2006

Peter T.

Position: Director

Appointed: 15 February 2001

Resigned: 05 September 2016

Stephen E.

Position: Director

Appointed: 15 February 2001

Resigned: 15 July 2015

Lycidas Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 1999

Resigned: 11 March 2013

Patrick G.

Position: Director

Appointed: 08 December 1997

Resigned: 20 October 1998

Terence W.

Position: Director

Appointed: 05 April 1997

Resigned: 22 September 2016

James B.

Position: Director

Appointed: 01 June 1995

Resigned: 06 March 2002

Arthur B.

Position: Director

Appointed: 06 January 1995

Resigned: 16 December 1998

Young & Partners

Position: Corporate Secretary

Appointed: 27 October 1994

Resigned: 01 October 1999

Thomas Y.

Position: Director

Appointed: 27 October 1994

Resigned: 06 January 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is 3E Development Limited from Edinburgh, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

3e Development Limited

101 Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

Legal authority Scottish Law
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number 160955
Notified on 27 October 2016
Nature of control: 75,01-100% shares

Company previous names

Saltire Number Forty Nine January 23, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-2 018 820-2 058 302       
Balance Sheet
Cash Bank On Hand 14 08727 71810 724593 25 26595 31927 218
Current Assets100 93029 223129 962129 35978 68981 26992 22595 43944 131
Debtors40 53715 136102 244118 63578 09681 26966 96012016 913
Net Assets Liabilities -2 058 302-2 046 665-2 119 788-2 021 923-2 044 326-2 030 348-2 034 294-2 037 661
Other Debtors 1 9772 830    120113
Property Plant Equipment 2 7131 842278 310392498189
Cash Bank In Hand60 39314 087       
Net Assets Liabilities Including Pension Asset Liability-2 018 820-2 058 302       
Tangible Fixed Assets1 1702 713       
Reserves/Capital
Called Up Share Capital30 04030 040       
Profit Loss Account Reserve-2 048 860-2 088 342       
Shareholder Funds-2 018 820-2 058 302       
Other
Total Fixed Assets Additions 3 800       
Total Fixed Assets Cost Or Valuation134 842138 642       
Total Fixed Assets Depreciation133 672135 929       
Total Fixed Assets Depreciation Charge In Period 2 257       
Accumulated Depreciation Impairment Property Plant Equipment 135 929137 622139 186139 464126 279126 552127 015127 324
Additions Other Than Through Business Combinations Property Plant Equipment  822  465355569 
Amounts Owed To Group Undertakings Participating Interests 1 960 5271 960 5261 960 2921 960 0581 959 7531 959 4431 959 1341 958 802
Average Number Employees During Period    44444
Bank Borrowings      24 00017 20012 089
Bank Overdrafts     23 557 4 8005 111
Creditors 2 090 2382 178 4692 249 4252 100 6122 125 9052 098 9652 113 0312 069 892
Increase From Depreciation Charge For Year Property Plant Equipment  1 693 278155273463309
Net Current Assets Liabilities-2 019 990-2 061 015-2 048 507-2 120 066-2 021 923-2 044 636-2 006 740-2 017 592-2 025 761
Other Creditors 100 696117 92298 78565 08570 41863 48862 15425 562
Other Taxation Social Security Payable 16 97540 74076 02616 70314 31612 32712 4932 804
Property Plant Equipment Gross Cost 138 642139 464139 464139 464126 589126 944127 513127 513
Total Assets Less Current Liabilities-2 018 820-2 058 302   -2 044 326-2 006 348-2 017 094-2 025 572
Trade Creditors Trade Payables 2 0405 6823 1983 6421 472378381535
Trade Debtors Trade Receivables 13 15999 414118 63578 09681 26966 960 16 800
Creditors Due Within One Year Total Current Liabilities2 120 9202 090 238       
Fixed Assets1 1702 713       
Tangible Fixed Assets Additions 3 800       
Tangible Fixed Assets Cost Or Valuation134 842138 642       
Tangible Fixed Assets Depreciation133 672135 929       
Tangible Fixed Assets Depreciation Charge For Period 2 257       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, August 2023
Free Download (6 pages)

Company search

Advertisements