Company Name360 Graphics Ltd
DirectorsDonald Nicolson Cooper and Elizabeth Munn Cooper
Company StatusActive
Company NumberSC409149
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Donald Nicolson Cooper
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Sandhead Road
Strathaven
Lanarkshire
ML10 6HX
Scotland
Director NameMrs Elizabeth Munn Cooper
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Sandhead Road
Strathaven
Lanarkshire
ML10 6HX
Scotland

Contact

Telephone01357 522701
Telephone regionStrathaven

Location

Registered Address7 The Bakery
Townhead Street
Strathaven
Lanarkshire
ML10 6AB
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

30 at £1Donald Nicolson Cooper
30.00%
Ordinary
30 at £1Elizabeth Munn Cooper
30.00%
Ordinary
20 at £1Christopher Cooper
20.00%
Ordinary
20 at £1Ross Cooper
20.00%
Ordinary

Financials

Year2014
Net Worth-£41,403
Cash£5,649
Current Liabilities£59,868

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months, 4 weeks from now)

Filing History

22 November 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
1 December 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
8 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
4 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
22 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
21 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
25 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 30 September 2018 (2 pages)
26 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 February 2018Registered office address changed from Unit 15, Brandon House Business Centre 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA to 7 the Bakery Townhead Street Strathaven Lanarkshire ML10 6AB on 19 February 2018 (1 page)
21 November 2017Director's details changed for Mr Donald Nicolson Cooper on 20 November 2017 (2 pages)
21 November 2017Change of details for Mrs Elizabeth Munn Cooper as a person with significant control on 20 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Donald Nicolson Cooper on 20 November 2017 (2 pages)
21 November 2017Change of details for Mrs Elizabeth Munn Cooper as a person with significant control on 20 November 2017 (2 pages)
21 November 2017Director's details changed for Mrs Elizabeth Munn Cooper on 20 November 2017 (2 pages)
21 November 2017Change of details for Mr Donald Nicolson Cooper as a person with significant control on 20 November 2017 (2 pages)
21 November 2017Change of details for Mr Donald Nicolson Cooper as a person with significant control on 20 November 2017 (2 pages)
21 November 2017Director's details changed for Mrs Elizabeth Munn Cooper on 20 November 2017 (2 pages)
20 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
8 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
12 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
26 October 2012Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
26 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
26 October 2012Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
9 October 2012Registered office address changed from Unit 15 Brandon House Buisness Centre 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA United Kingdom on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from Unit 15 Brandon House Buisness Centre 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA United Kingdom on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from Unit 15 Brandon House Buisness Centre 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA United Kingdom on 9 October 2012 (2 pages)
11 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 100
(5 pages)
11 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 100
(5 pages)
11 October 2011Incorporation (22 pages)
11 October 2011Incorporation (22 pages)