UKBizDB.co.uk

THREE60 CONSTRUCTION & COMMISSIONING LTD

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:13 Queen's Road, Aberdeen, United Kingdom, AB15 4YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary01 November 2022Active
Three60 Energy Ltd, Annan House, 33-35 Palmerston Road, Aberdeen, United Kingdom, AB11 5QN

Director05 May 2017Active
Three60 Energy Ltd, Annan House, 33-35 Palmerston Road, Aberdeen, United Kingdom, AB11 5QN

Director20 December 2018Active
Three60 Energy Ltd, Annan House, 33-35 Palmerston Road, Aberdeen, United Kingdom, AB11 5QN

Director20 December 2018Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary20 December 2018Active
Craigentoul, 16 Hillhead Road, Bieldside, Aberdeen, United Kingdom, AB15 9EJ

Director20 December 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-02Address

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

Download
2022-11-02Officers

Appoint corporate secretary company with name date.

Download
2022-11-02Officers

Termination secretary company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-03Accounts

Accounts with accounts type small.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.