Edinburgh
EH2 2LL
Scotland
LLP Designated Member Name | Aberdeen Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2010(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
LLP Designated Member Name | Mr David Brattesani |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The White House Glenfoot Perthshire PH2 9LS Scotland |
LLP Designated Member Name | Mr Ross Iain McArthur |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Tethyknowe Steading Blaringone Dollar FK14 7ND Scotland |
LLP Designated Member Name | Mrs Laura Catherine Chuck |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Regent Road Lostock Bolton Lancs BL6 4DQ |
LLP Member Name | Mr Russell John Facer |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Nursery Lane Wilmslow Cheshire SK9 5JG |
LLP Member Name | Mr David John Ingram |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Green Lane Heaton Manor Stockport Cheshire SK4 4EB |
LLP Member Name | Mr David Andrew Warnock |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lammasfield Chelford Road Alderley Edge SK9 7TJ |
LLP Member Name | Martyn William Weaver |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ollerton Manor Chelford Road Ollerton Knutsford WA16 8RH |
LLP Member Name | Mr Philip Andrew Young |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Goulden Road Manchester M20 4YF |
LLP Designated Member Name | David Royden Baddeley |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Status | Resigned |
Appointed | 01 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 February 2005) |
Role | Company Director |
Correspondence Address | 14 Bowmead Close Trentham Stoke-On-Trent ST4 8YP |
Website | https://www.threesixtyservices.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor The Royals,, Altrincham Road Sharston Manchester M22 4BJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £834,907 |
Net Worth | £8,101,124 |
Cash | £2,109,085 |
Current Liabilities | £381,984 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (9 months, 2 weeks from now) |
2 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
13 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
19 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
31 August 2018 | Change of details for Standard Life Aberdeen Plc as a person with significant control on 31 August 2018 (2 pages) |
31 August 2018 | Member's details changed for Standard Life Employee Services Limited on 31 August 2018 (1 page) |
31 August 2018 | Member's details changed for Standard Life Aberdeen Plc on 31 August 2018 (1 page) |
31 August 2018 | Change of details for Standard Life Employee Services Limited as a person with significant control on 31 August 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
24 October 2017 | Resignation of an auditor (1 page) |
24 October 2017 | Resignation of an auditor (1 page) |
24 October 2017 | Resignation of an auditor (1 page) |
24 October 2017 | Resignation of an auditor (1 page) |
24 October 2017 | Resignation of an auditor (1 page) |
24 October 2017 | Resignation of an auditor (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 August 2017 | Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Member's details changed for Standard Life Plc on 14 August 2017 (1 page) |
14 August 2017 | Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Member's details changed for Standard Life Plc on 14 August 2017 (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 July 2016 | Annual return made up to 29 June 2016 (4 pages) |
27 July 2016 | Annual return made up to 29 June 2016 (4 pages) |
14 October 2015 | Registered office address changed from 2nd Floor the Royals, Altrincham Road Sharston Manchester M33 4BJ United Kingdom to 2nd Floor the Royals,, Altrincham Road Sharston Manchester M22 4BJ on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 2nd Floor the Royals, Altrincham Road Sharston Manchester M33 4BJ United Kingdom to 2nd Floor the Royals,, Altrincham Road Sharston Manchester M22 4BJ on 14 October 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
20 August 2015 | Registered office address changed from Ground Floor Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL to 2nd Floor the Royals, Altrincham Road Sharston Manchester M33 4BJ on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from Ground Floor Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL to 2nd Floor the Royals, Altrincham Road Sharston Manchester M33 4BJ on 20 August 2015 (1 page) |
27 July 2015 | Annual return made up to 30 June 2015 (3 pages) |
27 July 2015 | Annual return made up to 30 June 2015 (3 pages) |
17 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
17 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 July 2014 | Annual return made up to 30 June 2014 (3 pages) |
24 July 2014 | Annual return made up to 30 June 2014 (3 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
25 July 2013 | Annual return made up to 30 June 2013 (3 pages) |
25 July 2013 | Annual return made up to 30 June 2013 (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
18 July 2012 | Annual return made up to 30 June 2012 (3 pages) |
18 July 2012 | Annual return made up to 30 June 2012 (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
19 July 2011 | Annual return made up to 30 June 2011 (3 pages) |
19 July 2011 | Annual return made up to 30 June 2011 (3 pages) |
16 December 2010 | Annual return made up to 25 September 2010 (8 pages) |
16 December 2010 | Annual return made up to 25 September 2010 (8 pages) |
27 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
8 April 2010 | Termination of appointment of Philip Young as a member (1 page) |
8 April 2010 | Appointment of Standard Life Employee Services Limited as a member (3 pages) |
8 April 2010 | Termination of appointment of David Ingram as a member (1 page) |
8 April 2010 | Termination of appointment of Philip Young as a member (1 page) |
8 April 2010 | Termination of appointment of Russell Facer as a member (1 page) |
8 April 2010 | Member's details changed for Standard Life Plc on 12 March 2010 (3 pages) |
8 April 2010 | Appointment of Standard Life Employee Services Limited as a member (3 pages) |
8 April 2010 | Termination of appointment of David Brattesani as a member (1 page) |
8 April 2010 | Termination of appointment of Russell Facer as a member (1 page) |
8 April 2010 | Termination of appointment of Martyn Weaver as a member (1 page) |
8 April 2010 | Termination of appointment of Laura Chuck as a member (1 page) |
8 April 2010 | Termination of appointment of Ross Mcarthur as a member (1 page) |
8 April 2010 | Termination of appointment of David Warnock as a member (1 page) |
8 April 2010 | Termination of appointment of Martyn Weaver as a member (1 page) |
8 April 2010 | Termination of appointment of David Ingram as a member (1 page) |
8 April 2010 | Termination of appointment of David Warnock as a member (1 page) |
8 April 2010 | Termination of appointment of Laura Chuck as a member (1 page) |
8 April 2010 | Member's details changed for Standard Life Plc on 12 March 2010 (3 pages) |
8 April 2010 | Termination of appointment of David Brattesani as a member (1 page) |
8 April 2010 | Termination of appointment of Ross Mcarthur as a member (1 page) |
2 December 2009 | Termination of appointment of David Warnock as a member (2 pages) |
2 December 2009 | Termination of appointment of David Warnock as a member (2 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 October 2009 | Annual return made up to 25 September 2009 (14 pages) |
26 October 2009 | Annual return made up to 25 September 2009 (14 pages) |
1 June 2009 | Member's particulars russell john facer logged form (1 page) |
1 June 2009 | Member's particulars ross mcarthur (1 page) |
1 June 2009 | Member's particulars laura catherine chuck logged form (1 page) |
1 June 2009 | Annual return made up to 25/09/08 (6 pages) |
1 June 2009 | Member's particulars philip andrew young logged form (1 page) |
1 June 2009 | Member's particulars david ingram logged form (1 page) |
1 June 2009 | Member's particulars david brattesani (1 page) |
1 June 2009 | Member's particulars david ingram logged form (1 page) |
1 June 2009 | Member's particulars david brattesani (1 page) |
1 June 2009 | Member's particulars philip andrew young logged form (1 page) |
1 June 2009 | Member's particulars laura catherine chuck logged form (1 page) |
1 June 2009 | Annual return made up to 25/09/08 (6 pages) |
1 June 2009 | Member's particulars ross mcarthur (1 page) |
1 June 2009 | Member's particulars russell john facer logged form (1 page) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 May 2008 | Annual return made up to 25/09/07 (6 pages) |
12 May 2008 | Annual return made up to 25/09/07 (6 pages) |
6 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
6 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
5 June 2007 | New member appointed (1 page) |
5 June 2007 | New member appointed (1 page) |
16 May 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
22 February 2007 | Annual return made up to 25/09/06 (5 pages) |
22 February 2007 | Annual return made up to 25/09/06 (5 pages) |
18 January 2006 | Annual return made up to 25/09/05 (6 pages) |
18 January 2006 | Member's particulars changed (1 page) |
18 January 2006 | Member's particulars changed (1 page) |
18 January 2006 | Annual return made up to 25/09/05 (6 pages) |
3 November 2005 | Member resigned (1 page) |
3 November 2005 | Member resigned (1 page) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 3000 manchester business park manchester airport M22 5TG (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 3000 manchester business park manchester airport M22 5TG (1 page) |
19 November 2004 | Annual return made up to 25/09/04 (6 pages) |
19 November 2004 | Annual return made up to 25/09/04 (6 pages) |
30 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
30 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
29 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2004 | Annual return made up to 23/10/03 (8 pages) |
15 July 2004 | Annual return made up to 23/10/03 (8 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 4 kirklee green walk bowdon altrincham cheshire WA14 2SL (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 4 kirklee green walk bowdon altrincham cheshire WA14 2SL (1 page) |
14 June 2004 | New member appointed (1 page) |
14 June 2004 | New member appointed (1 page) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2003 | New member appointed (1 page) |
9 July 2003 | New member appointed (1 page) |
9 July 2003 | New member appointed (1 page) |
9 July 2003 | New member appointed (1 page) |
9 July 2003 | Non-designated members allowed (1 page) |
9 July 2003 | New member appointed (1 page) |
9 July 2003 | New member appointed (1 page) |
9 July 2003 | New member appointed (1 page) |
9 July 2003 | New member appointed (1 page) |
9 July 2003 | New member appointed (1 page) |
9 July 2003 | Non-designated members allowed (1 page) |
9 July 2003 | New member appointed (1 page) |
3 July 2003 | New member appointed (1 page) |
3 July 2003 | New member appointed (1 page) |
18 February 2003 | Company name changed strathmore financial LLP\certificate issued on 18/02/03 (3 pages) |
18 February 2003 | Company name changed strathmore financial LLP\certificate issued on 18/02/03 (3 pages) |
25 September 2002 | Incorporation (3 pages) |
25 September 2002 | Incorporation (3 pages) |