Edinburgh
EH2 2LL
Scotland
LLP Designated Member Name | Abrdn Plc (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 2007(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 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 | 24 October 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 | 24 October 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 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(7 months, 1 week 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 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(7 months, 1 week 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(7 months, 1 week 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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(7 months, 1 week 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(7 months, 1 week 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 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(7 months, 1 week 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 |
Website | 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 | £4,119,078 |
Gross Profit | £335,393 |
Cash | £399,073 |
Current Liabilities | £6,905,645 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
4 January 2005 | Delivered on: 7 January 2005 Persons entitled: Bovis Homes Limited Classification: Deed of deposit Secured details: £27,465.00 due or to become due from the company to the chargee. Particulars: Deposit sum of £27,465.00 and interest thereon. Outstanding |
---|
1 March 2024 | Satisfaction of charge 1 in full (1 page) |
---|---|
26 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
24 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
8 October 2021 | Member's details changed for Standard Life Employee Services Limited on 8 October 2021 (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
14 July 2021 | Member's details changed for Standard Life Aberdeen Plc on 2 July 2021 (1 page) |
13 July 2021 | Change of details for Standard Life Aberdeen Plc as a person with significant control on 2 July 2021 (2 pages) |
13 July 2021 | Change of details for Standard Life Aberdeen Plc as a person with significant control on 6 April 2016 (2 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
22 June 2021 | Cessation of Standard Life Employee Services Limited as a person with significant control on 7 April 2016 (1 page) |
17 June 2021 | Change of details for a person with significant control (2 pages) |
2 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
13 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (22 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 (23 pages) |
31 August 2018 | Member's details changed for Standard Life Employee Services Limited 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) |
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 Aberdeen Plc on 31 August 2018 (1 page) |
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) |
26 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (24 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 | 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 | 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 (23 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
27 July 2016 | Annual return made up to 29 June 2016 (3 pages) |
27 July 2016 | Annual return made up to 29 June 2016 (3 pages) |
16 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 16 October 2015 (1 page) |
16 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 16 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 (22 pages) |
17 October 2014 | Full accounts made up to 31 December 2013 (22 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 (20 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 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 (21 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 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) |
18 July 2011 | Annual return made up to 30 June 2011 (3 pages) |
18 July 2011 | Annual return made up to 30 June 2011 (3 pages) |
16 December 2010 | Annual return made up to 24 October 2010 (8 pages) |
16 December 2010 | Annual return made up to 24 October 2010 (8 pages) |
27 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 April 2010 | Termination of appointment of Ross Mcarthur 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 David Brattesani 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 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 | Member's details changed for Standard Life Plc on 12 March 2010 (3 pages) |
8 April 2010 | Termination of appointment of David Ingram as a member (1 page) |
8 April 2010 | Termination of appointment of David Brattesani 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 | Termination of appointment of Russell Facer 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 David Ingram 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 Martyn Weaver 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 Russell Facer 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) |
3 November 2009 | Annual return made up to 24 October 2009 (14 pages) |
3 November 2009 | Annual return made up to 24 October 2009 (14 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 June 2009 | Member's particulars russell facer (1 page) |
1 June 2009 | Member's particulars david john ingram logged form (1 page) |
1 June 2009 | Member's particulars ross iain mcarthur logged form (1 page) |
1 June 2009 | Annual return made up to 24/10/08 (6 pages) |
1 June 2009 | Member's particulars laura chuck (1 page) |
1 June 2009 | Member's particulars laura chuck (1 page) |
1 June 2009 | Member's particulars ross iain mcarthur logged form (1 page) |
1 June 2009 | Member's particulars philip young (1 page) |
1 June 2009 | Member's particulars philip young (1 page) |
1 June 2009 | Annual return made up to 24/10/08 (6 pages) |
1 June 2009 | Member's particulars david brattesani logged form (1 page) |
1 June 2009 | Member's particulars david brattesani logged form (1 page) |
1 June 2009 | Member's particulars david john ingram logged form (1 page) |
1 June 2009 | Member's particulars russell facer (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) |
12 May 2008 | Annual return made up to 24/10/07 (6 pages) |
12 May 2008 | Annual return made up to 24/10/07 (6 pages) |
6 October 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
6 October 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
1 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 June 2007 | New member appointed (1 page) |
5 June 2007 | New member appointed (1 page) |
22 February 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 October 2006 | Annual return made up to 24/10/06 (5 pages) |
23 October 2006 | Annual return made up to 24/10/06 (5 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
13 January 2006 | Member's particulars changed (1 page) |
13 January 2006 | Annual return made up to 24/10/05 (6 pages) |
13 January 2006 | Member's particulars changed (1 page) |
13 January 2006 | Annual return made up to 24/10/05 (6 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) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Annual return made up to 24/10/04 (5 pages) |
19 November 2004 | Annual return made up to 24/10/04 (5 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 3000 manchester business park manchester airport manchester M22 5TG (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 3000 manchester business park manchester airport manchester M22 5TG (1 page) |
13 November 2003 | Annual return made up to 24/10/03 (6 pages) |
13 November 2003 | Annual return made up to 24/10/03 (6 pages) |
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 | New member appointed (1 page) |
9 July 2003 | Non-designated members allowed (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) |
3 July 2003 | New member appointed (1 page) |
3 July 2003 | New member appointed (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: 4 kirklee green walk bowdon altrincham cheshire WA14 2SL (2 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: 4 kirklee green walk bowdon altrincham cheshire WA14 2SL (2 pages) |
24 October 2002 | Incorporation (4 pages) |
24 October 2002 | Incorporation (4 pages) |