Company NameThr3Sixty Ltd
Company StatusDissolved
Company NumberSC463817
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameAbersure Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Jack Stewart Beveridge
Date of BirthDecember 1973 (Born 50 years ago)
NationalityScottish
StatusClosed
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Strathdon Park
Glenrothes
KY6 3NS
Scotland
Director NameMrs Nikki Dawn Beveridge
Date of BirthJuly 1975 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Strathdon Park
Glenrothes
KY6 3NS
Scotland
Secretary NameNikki Beveridge
StatusClosed
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Strathdon Park
Glenrothes
KY6 3NS
Scotland

Contact

Websitewww.trustedvanbuyer.com

Location

Registered AddressOffice 11 Fife Renewables Innovation Centre Ajax Way
Methil
Leven
KY8 3RS
Scotland
ConstituencyGlenrothes
WardBuckhaven, Methil and Wemyss Villages

Shareholders

100 at £1Nikki Beveridge
100.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
7 April 2020Application to strike the company off the register (3 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
16 February 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
5 September 2018Registered office address changed from 11 Boston Road Boston Road Glenrothes Fife KY6 2RE to Office 11 Fife Renewables Innovation Centre Ajax Way Methil Leven KY8 3RS on 5 September 2018 (1 page)
5 September 2018Change of details for Mr Jack Stewart Beveridge as a person with significant control on 4 September 2018 (2 pages)
25 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
29 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
2 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
2 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-13
(3 pages)
14 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-13
(3 pages)
16 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
7 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
24 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 November 2014Registered office address changed from 4 Strathdon Park Glenrothes Fife KY63NS Scotland to 11 Boston Road Boston Road Glenrothes Fife KY6 2RE on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 4 Strathdon Park Glenrothes Fife KY63NS Scotland to 11 Boston Road Boston Road Glenrothes Fife KY6 2RE on 19 November 2014 (1 page)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 100
(22 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 100
(22 pages)