UKBizDB.co.uk

360 BOAT SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 360 Boat Services Ltd. The company was founded 7 years ago and was given the registration number SC552292. The firm's registered office is in LARGS. You can find them at Largs Yacht Haven, Irvine Road, Largs, . This company's SIC code is 33150 - Repair and maintenance of ships and boats.

Company Information

Name:360 BOAT SERVICES LTD
Company Number:SC552292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2016
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 33150 - Repair and maintenance of ships and boats

Office Address & Contact

Registered Address:Largs Yacht Haven, Irvine Road, Largs, Scotland, KA30 8EZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2/2 2 Brabloch Park, Paisley, United Kingdom, PA3 4QD

Director09 December 2016Active
Largs Yacht Haven, Irvine Road, Largs, Scotland, KA30 8EZ

Director19 July 2018Active
166 Buchanan Street, Glasgow, United Kingdom, G1 2LW

Secretary09 December 2016Active
166 Buchanan Street, Glasgow, United Kingdom, G1 2LW

Director09 December 2016Active
166 Buchanan Street, Glasgow, United Kingdom, G1 2LW

Director09 December 2016Active

People with Significant Control

Mr Tom Simister
Notified on:18 July 2018
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:Scotland
Address:Largs Yacht Haven, Irvine Road, Largs, Scotland, KA30 8EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Prof Allan William Jamieson
Notified on:09 December 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:166 Buchanan Street, Glasgow, United Kingdom, G1 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Callum Fraser Nicol
Notified on:09 December 2016
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:Scotland
Address:Largs Yacht Haven, Irvine Road, Largs, Scotland, KA30 8EZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Address

Change registered office address company with date old address new address.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-08Accounts

Accounts with accounts type micro entity.

Download
2018-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Termination secretary company with name termination date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-06-08Accounts

Change account reference date company previous extended.

Download
2018-06-08Address

Change registered office address company with date old address new address.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2016-12-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.