Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 3E EUROPE LIMITED
Company Information for

3E EUROPE LIMITED

101 ROSE STREET SOUTH LANE, ROSE STREET SOUTH LANE, EDINBURGH, EH2 3JG,
Company Registration Number
SC153917
Private Limited Company
Active

Company Overview

About 3e Europe Ltd
3E EUROPE LIMITED was founded on 1994-10-27 and has its registered office in Edinburgh. The organisation's status is listed as "Active". 3e Europe Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
3E EUROPE LIMITED
 
Legal Registered Office
101 ROSE STREET SOUTH LANE
ROSE STREET SOUTH LANE
EDINBURGH
EH2 3JG
Other companies in EH3
 
Filing Information
Company Number SC153917
Company ID Number SC153917
Date formed 1994-10-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB792449195  
Last Datalog update: 2023-11-06 16:05:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3E EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 3E EUROPE LIMITED

Current Directors
Officer Role Date Appointed
KEITH GRIMSEY
Company Secretary 2016-12-07
RICHARD YVES BROWN
Director 1995-01-06
KEITH ANDREW GRIMSEY
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
SYMPHONY NOMINEES LIMITED
Company Secretary 2013-03-11 2016-12-07
HANK UBEROI
Director 2004-09-10 2016-09-22
TERENCE JOHN WILLIAMS
Director 1997-04-05 2016-09-22
PETER TORRIE
Director 2001-02-15 2016-09-05
STEPHEN EVANS
Director 2001-02-15 2015-07-15
LYCIDAS SECRETARIES LIMITED
Company Secretary 1999-10-01 2013-03-11
JOHN TIMOTHY PHILLIPS
Director 2004-01-01 2006-01-06
JAMES BAILEY
Director 1995-06-01 2002-03-06
T D YOUNG & CO
Company Secretary 1994-10-27 1999-10-01
ARTHUR EDWARD BROWN
Director 1995-01-06 1998-12-16
PATRICK ROBERT GERALD GOODBODY
Director 1997-12-08 1998-10-20
THOMAS DUNCAN YOUNG
Director 1994-10-27 1995-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD YVES BROWN CIRIS HEALTHCARE LIMITED Director 2001-03-09 CURRENT 1999-03-25 Active
RICHARD YVES BROWN 3E DEVELOPMENT LIMITED Director 1995-12-20 CURRENT 1995-10-11 Active
KEITH ANDREW GRIMSEY CIRIS HEALTHCARE LIMITED Director 2016-12-07 CURRENT 1999-03-25 Active
KEITH ANDREW GRIMSEY 3E DEVELOPMENT LIMITED Director 2016-10-31 CURRENT 1995-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-06-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20MR05
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-05-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CH03SECRETARY'S DETAILS CHNAGED FOR MR KEITH GRIMSEY on 2018-02-05
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-10-12AP01DIRECTOR APPOINTED MR KEITH ANDREW GRIMSEY
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07TM02Termination of appointment of Symphony Nominees Limited on 2016-12-07
2016-12-07AP03Appointment of Mr Keith Grimsey as company secretary on 2016-12-07
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 3004
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WILLIAMS
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR HANK UBEROI
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER TORRIE
2016-03-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 30040
2015-11-27AR0127/10/15 ANNUAL RETURN FULL LIST
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EVANS
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/15 FROM C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ
2015-07-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 30040
2014-11-07AR0127/10/14 ANNUAL RETURN FULL LIST
2014-07-07AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 30040
2013-11-01AR0127/10/13 FULL LIST
2013-05-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-10AP04CORPORATE SECRETARY APPOINTED SYMPHONY NOMINEES LIMITED
2013-04-10TM02APPOINTMENT TERMINATED, SECRETARY LYCIDAS SECRETARIES LIMITED
2012-11-12AR0127/10/12 FULL LIST
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HANK UBEROI / 27/10/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN WILLIAMS / 27/10/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER TORRIE / 27/10/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EVANS / 27/10/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD YVES BROWN / 27/10/2012
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-04AR0127/10/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EVANS / 03/01/2012
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-03AR0127/10/10 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LYCIDAS SECRETARIES LIMITED / 05/01/2010
2010-01-05AR0127/10/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HANK UBEROI / 03/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER TORRIE / 03/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EVANS / 03/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD YVES BROWN / 03/01/2010
2009-11-04AA31/12/08 TOTAL EXEMPTION FULL
2008-11-07363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-10-03AA31/12/07 TOTAL EXEMPTION FULL
2007-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-09363sRETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS
2006-11-22363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03AUDAUDITOR'S RESIGNATION
2006-05-23288cSECRETARY'S PARTICULARS CHANGED
2006-05-12287REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 49 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 3NH
2006-02-21288bDIRECTOR RESIGNED
2005-11-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-08363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2004-12-16288aNEW DIRECTOR APPOINTED
2004-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-23288aNEW DIRECTOR APPOINTED
2004-01-12AUDAUDITOR'S RESIGNATION
2003-11-25363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-02363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-12288bDIRECTOR RESIGNED
2001-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-21363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-20410(Scot)PARTIC OF MORT/CHARGE *****
2001-03-19288aNEW DIRECTOR APPOINTED
2001-03-01288aNEW DIRECTOR APPOINTED
2000-11-14363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-24(W)ELRESS386 DIS APP AUDS 15/03/00
2000-03-24(W)ELRESS366A DISP HOLDING AGM 15/03/00
1999-11-16363sRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1999-10-31288bSECRETARY RESIGNED
1999-10-31288aNEW SECRETARY APPOINTED
1999-10-31287REGISTERED OFFICE CHANGED ON 31/10/99 FROM: NEW LAW HOUSE SALTIRE CENTRE GLENROTHES FIFE KY6 2DA
1999-10-31AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-07288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to 3E EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3E EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2001-06-20 Outstanding NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1995-10-27 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3E EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of 3E EUROPE LIMITED registering or being granted any patents
Domain Names

3E EUROPE LIMITED owns 1 domain names.

3e.co.uk  

Trademarks
We have not found any records of 3E EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3E EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as 3E EUROPE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where 3E EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3E EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3E EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.