Glasgow
G1 1RE
Scotland
Director Name | Mrs Gillian Margaret Elizabeth Allan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland |
Director Name | Mr Stefano William Edmund Faiella |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Italian,British |
Status | Current |
Appointed | 05 June 2013(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Architect |
Country of Residence | Scotland - Uk |
Correspondence Address | The Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland |
Director Name | Rory William Kellett |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 June 2013(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Moray House Bank Street Inverness Highlands IV1 1QY Scotland |
Director Name | Mr Kieron Peter Goodman |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2013(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | The Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland |
Director Name | Mr Anthony Ian Robertson Hubbert |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland |
Director Name | Mr Ross Andrew Marshall |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland |
Director Name | Mr Adrian James Robinson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland |
Director Name | Mr John Paul Dunn |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Cluny Drive Edinburgh EH10 6DP Scotland |
Director Name | Mr Martin Peter English |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stirling House 226 St. Vincent Street Glasgow G2 5RQ Scotland |
Secretary Name | Mr John Paul Dunn |
---|---|
Status | Resigned |
Appointed | 04 May 2017(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 April 2021) |
Role | Company Director |
Correspondence Address | The Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland |
Secretary Name | Sf Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2011(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2013) |
Correspondence Address | 12-16 Hope Street Edinburgh EH2 4DB Scotland |
Website | 360architecture.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2297575 |
Telephone region | Glasgow |
Registered Address | The Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Alan Campbell Anthony 50.00% Ordinary |
---|---|
50 at £1 | John Paul Dunn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,713 |
Cash | £179,739 |
Current Liabilities | £202,357 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
18 November 2021 | Delivered on: 23 November 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
14 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
6 August 2023 | Total exemption full accounts made up to 31 January 2023 (13 pages) |
30 January 2023 | Confirmation statement made on 4 December 2022 with updates (5 pages) |
22 August 2022 | Total exemption full accounts made up to 31 January 2022 (14 pages) |
7 June 2022 | Appointment of Mr Ross Andrew Marshall as a director on 1 May 2022 (2 pages) |
7 June 2022 | Appointment of Mr Anthony Ian Robertson Hubbert as a director on 1 May 2022 (2 pages) |
7 June 2022 | Appointment of Mr Adrian James Robinson as a director on 1 May 2022 (2 pages) |
4 December 2021 | Confirmation statement made on 4 December 2021 with updates (5 pages) |
23 November 2021 | Registration of charge SC3491180001, created on 18 November 2021 (16 pages) |
16 November 2021 | Change of share class name or designation (2 pages) |
15 November 2021 | Memorandum and Articles of Association (14 pages) |
15 November 2021 | Statement of company's objects (2 pages) |
11 November 2021 | Resolutions
|
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
7 October 2021 | Confirmation statement made on 25 September 2021 with updates (5 pages) |
4 August 2021 | Termination of appointment of John Paul Dunn as a secretary on 7 April 2021 (1 page) |
20 January 2021 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
14 October 2020 | Change of details for Threesixty Architecture Holdings Limited as a person with significant control on 13 October 2020 (2 pages) |
14 October 2020 | Notification of Threesixty Architecture Holdings Limited as a person with significant control on 6 November 2019 (2 pages) |
13 October 2020 | Secretary's details changed for Mr John Paul Dunn on 13 October 2020 (1 page) |
13 October 2020 | Director's details changed for Mr Kieron Peter Goodman on 13 October 2020 (2 pages) |
13 October 2020 | Change of details for Mr Alan Campbell Anthony as a person with significant control on 6 November 2019 (2 pages) |
13 October 2020 | Director's details changed for Gillian Margaret Elizabeth Allan on 13 October 2020 (2 pages) |
13 October 2020 | Cessation of John Paul Dunn as a person with significant control on 13 October 2020 (1 page) |
13 October 2020 | Director's details changed for Mr Stefano William Edmund Faiella on 13 October 2020 (2 pages) |
13 October 2020 | Cessation of Alan Campbell Anthony as a person with significant control on 6 November 2019 (1 page) |
8 October 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
20 March 2019 | Appointment of Mr John Paul Dunn as a secretary on 4 May 2017 (2 pages) |
25 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
7 September 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
30 March 2018 | Change of details for Mr John Paul Dunn as a person with significant control on 30 March 2018 (2 pages) |
30 March 2018 | Director's details changed for Mr Alan Campbell Anthony on 30 March 2018 (2 pages) |
30 March 2018 | Registered 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 2018 | Termination of appointment of Martin Peter English as a director on 28 November 2017 (1 page) |
24 January 2018 | Termination of appointment of Martin Peter English as a director on 28 November 2017 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
27 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
27 October 2017 | Change of details for Mr John Paul Dunn as a person with significant control on 18 August 2017 (2 pages) |
27 October 2017 | Change of details for Mr John Paul Dunn as a person with significant control on 18 August 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
14 November 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
17 August 2016 | Appointment of Mr Martin Peter English as a director on 1 July 2016 (2 pages) |
17 August 2016 | Appointment of Mr Martin Peter English as a director on 1 July 2016 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
11 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
6 October 2014 | Director's details changed for Mr Alan Campbell Anthony on 11 October 2013 (2 pages) |
6 October 2014 | Director's details changed for Mr Alan Campbell Anthony on 11 October 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Alan Campbell Anthony on 1 January 2013 (2 pages) |
20 December 2013 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (1 page) |
20 December 2013 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (1 page) |
20 December 2013 | Director's details changed for Mr Alan Campbell Anthony on 1 January 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Alan Campbell Anthony on 1 January 2013 (2 pages) |
20 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 July 2013 | Appointment of Stefano William Edmund Faiella as a director (3 pages) |
29 July 2013 | Appointment of Stefano William Edmund Faiella as a director (3 pages) |
12 July 2013 | Appointment of Rory William Kellett as a director (3 pages) |
12 July 2013 | Appointment of Rory William Kellett as a director (3 pages) |
10 July 2013 | Appointment of Gillian Margaret Elizabeth Allan as a director (3 pages) |
10 July 2013 | Appointment of Kieron Peter Goodman as a director (3 pages) |
10 July 2013 | Appointment of Gillian Margaret Elizabeth Allan as a director (3 pages) |
10 July 2013 | Appointment of Kieron Peter Goodman as a director (3 pages) |
28 March 2013 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages) |
28 March 2013 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages) |
19 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 December 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Termination of appointment of John Dunn as a director (1 page) |
1 November 2011 | Termination of appointment of John Dunn as a director (1 page) |
10 August 2011 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (4 pages) |
10 August 2011 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (4 pages) |
10 August 2011 | Registered office address changed from 107 George Street Edinburgh EH2 3ES on 10 August 2011 (2 pages) |
10 August 2011 | Registered office address changed from 107 George Street Edinburgh EH2 3ES on 10 August 2011 (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Change of share class name or designation (2 pages) |
28 February 2011 | Change of share class name or designation (2 pages) |
28 February 2011 | Resolutions
|
16 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 May 2010 | Previous accounting period extended from 30 September 2009 to 31 January 2010 (3 pages) |
12 May 2010 | Previous accounting period extended from 30 September 2009 to 31 January 2010 (3 pages) |
25 March 2010 | Termination of appointment of Sf Secretaries Ltd as a secretary (1 page) |
25 March 2010 | Termination of appointment of Sf Secretaries Ltd as a secretary (1 page) |
30 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
30 July 2009 | Secretary's change of particulars / sf secretaries LTD / 01/11/2008 (1 page) |
30 July 2009 | Secretary's change of particulars / sf secretaries LTD / 01/11/2008 (1 page) |
15 June 2009 | Ad 01/06/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
15 June 2009 | Ad 01/06/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
28 March 2009 | Ad 24/03/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
28 March 2009 | Director appointed alan campbell anthony (2 pages) |
28 March 2009 | Ad 24/03/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
28 March 2009 | Director appointed alan campbell anthony (2 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from lismore house 127 george street edinburgh EH2 4JN (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from lismore house 127 george street edinburgh EH2 4JN (1 page) |
25 September 2008 | Incorporation (17 pages) |
25 September 2008 | Incorporation (17 pages) |