This company is commonly known as Three60 Construction & Commissioning Ltd. The company was founded 7 years ago and was given the registration number SC565160. The firm's registered office is in ABERDEEN. You can find them at 13 Queen's Road, , Aberdeen, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | THREE60 CONSTRUCTION & COMMISSIONING LTD |
---|---|---|
Company Number | : | SC565160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 13 Queen's Road, Aberdeen, United Kingdom, AB15 4YL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Corporate Secretary | 01 November 2022 | Active |
Three60 Energy Ltd, Annan House, 33-35 Palmerston Road, Aberdeen, United Kingdom, AB11 5QN | Director | 05 May 2017 | Active |
Three60 Energy Ltd, Annan House, 33-35 Palmerston Road, Aberdeen, United Kingdom, AB11 5QN | Director | 20 December 2018 | Active |
Three60 Energy Ltd, Annan House, 33-35 Palmerston Road, Aberdeen, United Kingdom, AB11 5QN | Director | 20 December 2018 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 20 December 2018 | Active |
Craigentoul, 16 Hillhead Road, Bieldside, Aberdeen, United Kingdom, AB15 9EJ | Director | 20 December 2018 | Active |
Three60 Epcc Holdings Limited | ||
Notified on | : | 14 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Park Row, Leeds, United Kingdom, LS1 5AB |
Nature of control | : |
|
Three60 Operation Services Limited | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Brodies Llp, 90 Bartholomew Close, London, England, EC1A 7EB |
Nature of control | : |
|
Mr Iain Stuart Macdonald | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | Scottish |
Country of residence | : | United Kingdom |
Address | : | C/O Brodies Llp, 31-33 Union Grove, Aberdeen, United Kingdom, AB10 6SD |
Nature of control | : |
|
Mr Iain Stuart Macdonald | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 43, Culter House Road, Milltimber, Scotland, AB13 0EN |
Nature of control | : |
|
Mrs Gillian Macdonald | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 43, Culter House Road, Milltimber, Scotland, AB13 0EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-07-10 | Officers | Change person director company with change date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Officers | Change person director company with change date. | Download |
2023-05-04 | Officers | Change person director company with change date. | Download |
2023-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-02 | Address | Change registered office address company with date old address new address. | Download |
2022-11-02 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-02 | Officers | Termination secretary company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-09-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-03 | Accounts | Accounts with accounts type small. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-21 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.