UKBizDB.co.uk

THREESIXTY ARCHITECTURE LIMITED

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

This company is commonly known as Threesixty Architecture Limited. The company was founded 15 years ago and was given the registration number SC349118. The firm's registered office is in GLASGOW. You can find them at The Garment Factory, 10 Montrose Street, Glasgow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THREESIXTY ARCHITECTURE LIMITED
Company Number:SC349118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2008
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Garment Factory, 10 Montrose Street, Glasgow, Scotland, G1 1RE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Garment Factory, 10 Montrose Street, Glasgow, Scotland, G1 1RE

Director15 May 2013Active
The Garment Factory, 10 Montrose Street, Glasgow, Scotland, G1 1RE

Director24 March 2009Active
The Garment Factory, 10 Montrose Street, Glasgow, Scotland, G1 1RE

Director05 June 2013Active
The Garment Factory, 10 Montrose Street, Glasgow, Scotland, G1 1RE

Director05 July 2013Active
The Garment Factory, 10 Montrose Street, Glasgow, Scotland, G1 1RE

Director01 May 2022Active
Moray House, Bank Street, Inverness, Scotland, IV1 1QY

Director05 June 2013Active
The Garment Factory, 10 Montrose Street, Glasgow, Scotland, G1 1RE

Director01 May 2022Active
The Garment Factory, 10 Montrose Street, Glasgow, Scotland, G1 1RE

Director01 May 2022Active
The Garment Factory, 10 Montrose Street, Glasgow, Scotland, G1 1RE

Secretary04 May 2017Active
12-16, Hope Street, Edinburgh, EH2 4DB

Corporate Secretary22 July 2011Active
123, St. Vincent Street, Glasgow, United Kingdom, G2 5EA

Corporate Secretary25 September 2008Active
28 Cluny Drive, Edinburgh, EH10 6DP

Director25 September 2008Active
Stirling House, 226 St. Vincent Street, Glasgow, Scotland, G2 5RQ

Director01 July 2016Active

People with Significant Control

Threesixty Architecture Holdings Limited
Notified on:06 November 2019
Status:Active
Country of residence:United Kingdom
Address:Abercorn House, 79 Renfrew Road, Paisley, United Kingdom, PA3 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Paul Dunn
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:Scotland
Address:The Garment Factory, 10 Montrose Street, Glasgow, Scotland, G1 1RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Campbell Anthony
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:Scotland
Address:The Garment Factory, 10 Montrose Street, Glasgow, Scotland, G1 1RE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2021-12-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-16Capital

Capital name of class of shares.

Download
2021-11-15Change of constitution

Statement of companys objects.

Download
2021-11-15Incorporation

Memorandum articles.

Download
2021-11-11Resolution

Resolution.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Officers

Termination secretary company with name termination date.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Officers

Change person secretary company with change date.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.