UKBizDB.co.uk

THE THREE SIXTY AYRSHIRE LTD.

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

This company is commonly known as The Three Sixty Ayrshire Ltd.. The company was founded 27 years ago and was given the registration number SC169606. The firm's registered office is in AYR. You can find them at 42 Strathyre House, 42 Prestwick Road, Ayr, South Ayrshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE THREE SIXTY AYRSHIRE LTD.
Company Number:SC169606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1996
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:42 Strathyre House, 42 Prestwick Road, Ayr, South Ayrshire, Scotland, KA8 8LB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18c, Ch3, 18c Wellington Lane, Ayr, Scotland, KA7 2DA

Director19 November 2015Active
18c, Ch3, 18c Wellington Lane, Ayr, Scotland, KA7 2DA

Director30 June 2023Active
18c, Ch3, 18c Wellington Lane, Ayr, Scotland, KA7 2DA

Director18 April 2023Active
18c, Ch3, 18c Wellington Lane, Ayr, Scotland, KA7 2DA

Director28 June 2023Active
42 Saint Phillans Avenue, Ayr, KA7 3DA

Secretary26 November 1998Active
4, Afton Avenue, Mossblown, Ayr, Scotland, KA6 5DY

Secretary30 September 1999Active
Strathyre House, 42 Prestwick Road, Ayr,

Secretary16 November 2017Active
Queen's Court House, 39 Sandgate, Ayr, KA7 1BG

Secretary31 October 1996Active
42 Saint Phillans Avenue, Ayr, KA7 3DA

Director30 September 1999Active
19 Victoria Drive, Troon, KA10 6JF

Director30 September 1999Active
4 Afton Avenue, Mossblown, Ayr, KA6 5DY

Director30 September 1999Active
18c, Ch3, 18c Wellington Lane, Ayr, Scotland, KA7 2DA

Director17 December 2020Active
52 Barassie Street, Troon, KA10 6LY

Director31 October 1996Active
36b Templehill, Troon, KA10 6BE

Director14 November 2002Active
Strathyre House, 42 Prestwick Road, Ayr,

Director19 November 2010Active
Strathyre House, 42 Prestwick Road, Ayr,

Director19 November 2012Active
3 Garven Road, Stevenston, KA20 3NX

Director08 November 2001Active
Strathyre House, 42 Prestwick Road, Ayr,

Director19 November 2015Active
The Craig 2 Turnberry Lodge Road, Turnberry, Girvan, KA26 9LY

Director29 June 2000Active
42, Strathyre House, 42 Prestwick Road, Ayr, Scotland, KA8 8LB

Director17 December 2020Active
Strathyre House, 42 Prestwick Road, Ayr,

Director16 November 2017Active
42, Strathyre House, 42 Prestwick Road, Ayr, Scotland, KA8 8LB

Director21 November 2019Active
18c, Ch3, 18c Wellington Lane, Ayr, Scotland, KA7 2DA

Director24 January 2022Active
18c, Ch3, 18c Wellington Lane, Ayr, Scotland, KA7 2DA

Director24 January 2022Active
42, Strathyre House, 42 Prestwick Road, Ayr, Scotland, KA8 8LB

Director19 November 2015Active
6a Smith Street, Ayr, KA7 1TD

Director25 May 2000Active
71d South Harbour Street, Ayr, KA7 1JB

Director13 November 2003Active
4 Afton Gardens, Troon, KA10 7BW

Director29 March 1999Active
71 Wilson Street, Ayr, KA8 9LT

Director28 September 2000Active
114 Ardfin Road, Prestwick, KA9 2LE

Director09 November 2006Active
46 Saint Inans Drive, Beith, KA15 2HB

Director30 September 1999Active
42, Strathyre House, 42 Prestwick Road, Ayr, Scotland, KA8 8LB

Director19 November 2010Active
42, Strathyre House, 42 Prestwick Road, Ayr, Scotland, KA8 8LB

Director19 November 2015Active
Strathyre House, 42 Prestwick Road, Ayr,

Director17 November 2016Active
42, Strathyre House, 42 Prestwick Road, Ayr, Scotland, KA8 8LB

Director17 December 2020Active

People with Significant Control

Ms Tracy Ann Gilmour
Notified on:08 September 2020
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:Scotland
Address:42, Strathyre House, Ayr, Scotland, KA8 8LB
Nature of control:
  • Significant influence or control
Mr Paul Murphy
Notified on:01 November 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:Scotland
Address:42, Strathyre House, Ayr, Scotland, KA8 8LB
Nature of control:
  • Significant influence or control
Mr William Mcleod
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:Strathyre House, Ayr,
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-04-25Address

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

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.