Company NameThreesixty Architecture Limited
Company StatusActive
Company NumberSC349118
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Campbell Anthony
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2009(6 months after company formation)
Appointment Duration15 years, 1 month
RoleArchitect
Country of ResidenceScotland
Correspondence AddressThe Garment Factory 10 Montrose Street
Glasgow
G1 1RE
Scotland
Director NameMrs Gillian Margaret Elizabeth Allan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(4 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garment Factory 10 Montrose Street
Glasgow
G1 1RE
Scotland
Director NameMr Stefano William Edmund Faiella
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityItalian,British
StatusCurrent
Appointed05 June 2013(4 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleArchitect
Country of ResidenceScotland - Uk
Correspondence AddressThe Garment Factory 10 Montrose Street
Glasgow
G1 1RE
Scotland
Director NameRory William Kellett
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed05 June 2013(4 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressMoray House Bank Street
Inverness
Highlands
IV1 1QY
Scotland
Director NameMr Kieron Peter Goodman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(4 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressThe Garment Factory 10 Montrose Street
Glasgow
G1 1RE
Scotland
Director NameMr Anthony Ian Robertson Hubbert
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Garment Factory 10 Montrose Street
Glasgow
G1 1RE
Scotland
Director NameMr Ross Andrew Marshall
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garment Factory 10 Montrose Street
Glasgow
G1 1RE
Scotland
Director NameMr Adrian James Robinson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Garment Factory 10 Montrose Street
Glasgow
G1 1RE
Scotland
Director NameMr John Paul Dunn
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Cluny Drive
Edinburgh
EH10 6DP
Scotland
Director NameMr Martin Peter English
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStirling House 226 St. Vincent Street
Glasgow
G2 5RQ
Scotland
Secretary NameMr John Paul Dunn
StatusResigned
Appointed04 May 2017(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 April 2021)
RoleCompany Director
Correspondence AddressThe Garment Factory 10 Montrose Street
Glasgow
G1 1RE
Scotland
Secretary NameSf Secretaries Ltd (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed22 July 2011(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2013)
Correspondence Address12-16 Hope Street
Edinburgh
EH2 4DB
Scotland

Contact

Website360architecture.com
Email address[email protected]
Telephone0141 2297575
Telephone regionGlasgow

Location

Registered AddressThe Garment Factory
10 Montrose Street
Glasgow
G1 1RE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Alan Campbell Anthony
50.00%
Ordinary
50 at £1John Paul Dunn
50.00%
Ordinary

Financials

Year2014
Net Worth£98,713
Cash£179,739
Current Liabilities£202,357

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

18 November 2021Delivered on: 23 November 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
6 August 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
30 January 2023Confirmation statement made on 4 December 2022 with updates (5 pages)
22 August 2022Total exemption full accounts made up to 31 January 2022 (14 pages)
7 June 2022Appointment of Mr Ross Andrew Marshall as a director on 1 May 2022 (2 pages)
7 June 2022Appointment of Mr Anthony Ian Robertson Hubbert as a director on 1 May 2022 (2 pages)
7 June 2022Appointment of Mr Adrian James Robinson as a director on 1 May 2022 (2 pages)
4 December 2021Confirmation statement made on 4 December 2021 with updates (5 pages)
23 November 2021Registration of charge SC3491180001, created on 18 November 2021 (16 pages)
16 November 2021Change of share class name or designation (2 pages)
15 November 2021Memorandum and Articles of Association (14 pages)
15 November 2021Statement of company's objects (2 pages)
11 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 October 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
7 October 2021Confirmation statement made on 25 September 2021 with updates (5 pages)
4 August 2021Termination of appointment of John Paul Dunn as a secretary on 7 April 2021 (1 page)
20 January 2021Total exemption full accounts made up to 31 January 2020 (13 pages)
14 October 2020Change of details for Threesixty Architecture Holdings Limited as a person with significant control on 13 October 2020 (2 pages)
14 October 2020Notification of Threesixty Architecture Holdings Limited as a person with significant control on 6 November 2019 (2 pages)
13 October 2020Secretary's details changed for Mr John Paul Dunn on 13 October 2020 (1 page)
13 October 2020Director's details changed for Mr Kieron Peter Goodman on 13 October 2020 (2 pages)
13 October 2020Change of details for Mr Alan Campbell Anthony as a person with significant control on 6 November 2019 (2 pages)
13 October 2020Director's details changed for Gillian Margaret Elizabeth Allan on 13 October 2020 (2 pages)
13 October 2020Cessation of John Paul Dunn as a person with significant control on 13 October 2020 (1 page)
13 October 2020Director's details changed for Mr Stefano William Edmund Faiella on 13 October 2020 (2 pages)
13 October 2020Cessation of Alan Campbell Anthony as a person with significant control on 6 November 2019 (1 page)
8 October 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
20 March 2019Appointment of Mr John Paul Dunn as a secretary on 4 May 2017 (2 pages)
25 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
7 September 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
30 March 2018Change of details for Mr John Paul Dunn as a person with significant control on 30 March 2018 (2 pages)
30 March 2018Director's details changed for Mr Alan Campbell Anthony on 30 March 2018 (2 pages)
30 March 2018Registered office address changed from Stirling House 226 st Vincent Street Glasgow G2 5RQ to The Garment Factory 10 Montrose Street Glasgow G1 1RE on 30 March 2018 (1 page)
24 January 2018Termination of appointment of Martin Peter English as a director on 28 November 2017 (1 page)
24 January 2018Termination of appointment of Martin Peter English as a director on 28 November 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
27 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
27 October 2017Change of details for Mr John Paul Dunn as a person with significant control on 18 August 2017 (2 pages)
27 October 2017Change of details for Mr John Paul Dunn as a person with significant control on 18 August 2017 (2 pages)
27 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
14 November 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
17 August 2016Appointment of Mr Martin Peter English as a director on 1 July 2016 (2 pages)
17 August 2016Appointment of Mr Martin Peter English as a director on 1 July 2016 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(7 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(7 pages)
11 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(7 pages)
11 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
6 October 2014Director's details changed for Mr Alan Campbell Anthony on 11 October 2013 (2 pages)
6 October 2014Director's details changed for Mr Alan Campbell Anthony on 11 October 2013 (2 pages)
20 December 2013Director's details changed for Mr Alan Campbell Anthony on 1 January 2013 (2 pages)
20 December 2013Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (1 page)
20 December 2013Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (1 page)
20 December 2013Director's details changed for Mr Alan Campbell Anthony on 1 January 2013 (2 pages)
20 December 2013Director's details changed for Mr Alan Campbell Anthony on 1 January 2013 (2 pages)
20 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(7 pages)
20 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(7 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 July 2013Appointment of Stefano William Edmund Faiella as a director (3 pages)
29 July 2013Appointment of Stefano William Edmund Faiella as a director (3 pages)
12 July 2013Appointment of Rory William Kellett as a director (3 pages)
12 July 2013Appointment of Rory William Kellett as a director (3 pages)
10 July 2013Appointment of Gillian Margaret Elizabeth Allan as a director (3 pages)
10 July 2013Appointment of Kieron Peter Goodman as a director (3 pages)
10 July 2013Appointment of Gillian Margaret Elizabeth Allan as a director (3 pages)
10 July 2013Appointment of Kieron Peter Goodman as a director (3 pages)
28 March 2013Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages)
28 March 2013Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages)
19 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
1 November 2011Termination of appointment of John Dunn as a director (1 page)
1 November 2011Termination of appointment of John Dunn as a director (1 page)
10 August 2011Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (4 pages)
10 August 2011Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (4 pages)
10 August 2011Registered office address changed from 107 George Street Edinburgh EH2 3ES on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from 107 George Street Edinburgh EH2 3ES on 10 August 2011 (2 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
28 February 2011Change of share class name or designation (2 pages)
28 February 2011Change of share class name or designation (2 pages)
28 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
16 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 May 2010Previous accounting period extended from 30 September 2009 to 31 January 2010 (3 pages)
12 May 2010Previous accounting period extended from 30 September 2009 to 31 January 2010 (3 pages)
25 March 2010Termination of appointment of Sf Secretaries Ltd as a secretary (1 page)
25 March 2010Termination of appointment of Sf Secretaries Ltd as a secretary (1 page)
30 September 2009Return made up to 25/09/09; full list of members (4 pages)
30 September 2009Return made up to 25/09/09; full list of members (4 pages)
30 July 2009Secretary's change of particulars / sf secretaries LTD / 01/11/2008 (1 page)
30 July 2009Secretary's change of particulars / sf secretaries LTD / 01/11/2008 (1 page)
15 June 2009Ad 01/06/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
15 June 2009Ad 01/06/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
28 March 2009Ad 24/03/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
28 March 2009Director appointed alan campbell anthony (2 pages)
28 March 2009Ad 24/03/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
28 March 2009Director appointed alan campbell anthony (2 pages)
4 February 2009Registered office changed on 04/02/2009 from lismore house 127 george street edinburgh EH2 4JN (1 page)
4 February 2009Registered office changed on 04/02/2009 from lismore house 127 george street edinburgh EH2 4JN (1 page)
25 September 2008Incorporation (17 pages)
25 September 2008Incorporation (17 pages)