Company NameThreesixty Services Llp
Company StatusActive
Company NumberOC303230
CategoryLimited Liability Partnership
Incorporation Date24 October 2002(21 years, 6 months ago)

Directors

LLP Designated Member NameAberdeen Corporate Services Limited (Corporation)
StatusCurrent
Appointed11 May 2007(4 years, 6 months after company formation)
Appointment Duration16 years, 11 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
LLP Designated Member NameAbrdn Plc (Corporation)
StatusCurrent
Appointed11 May 2007(4 years, 6 months after company formation)
Appointment Duration16 years, 11 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
LLP Designated Member NameMr David Brattesani
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe White House
Glenfoot
Perthshire
PH2 9LS
Scotland
LLP Designated Member NameMr Ross Iain McArthur
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Tethyknowe Steading Blaringone
Dollar
FK14 7ND
Scotland
LLP Designated Member NameMrs Laura Catherine Chuck
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(7 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Regent Road
Lostock
Bolton
Lancs
BL6 4DQ
LLP Member NameMr Russell John Facer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(7 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Nursery Lane
Wilmslow
Cheshire
SK9 5JG
LLP Member NameMr David John Ingram
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(7 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Green Lane
Heaton Manor
Stockport
Cheshire
SK4 4EB
LLP Member NameMr David Andrew Warnock
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(7 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLammasfield
Chelford Road
Alderley Edge
SK9 7TJ
LLP Member NameMartyn William Weaver
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(7 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOllerton Manor
Chelford Road Ollerton
Knutsford
WA16 8RH
LLP Member NameMr Philip Andrew Young
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(7 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Goulden Road
Manchester
M20 4YF

Contact

Websitethreesixtyservices.co.uk
Email address[email protected]

Location

Registered Address2nd Floor The Royals, Altrincham Road
Sharston
Manchester
M22 4BJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,119,078
Gross Profit£335,393
Cash£399,073
Current Liabilities£6,905,645

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

4 January 2005Delivered 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

Filing History

1 March 2024Satisfaction of charge 1 in full (1 page)
26 September 2023Full accounts made up to 31 December 2022 (23 pages)
24 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (23 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
8 October 2021Member's details changed for Standard Life Employee Services Limited on 8 October 2021 (1 page)
30 September 2021Full accounts made up to 31 December 2020 (23 pages)
14 July 2021Member's details changed for Standard Life Aberdeen Plc on 2 July 2021 (1 page)
13 July 2021Change of details for Standard Life Aberdeen Plc as a person with significant control on 2 July 2021 (2 pages)
13 July 2021Change of details for Standard Life Aberdeen Plc as a person with significant control on 6 April 2016 (2 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
22 June 2021Cessation of Standard Life Employee Services Limited as a person with significant control on 7 April 2016 (1 page)
17 June 2021Change of details for a person with significant control (2 pages)
2 December 2020Full accounts made up to 31 December 2019 (23 pages)
13 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (22 pages)
19 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
4 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (23 pages)
31 August 2018Member's details changed for Standard Life Employee Services Limited on 31 August 2018 (1 page)
31 August 2018Change of details for Standard Life Employee Services Limited as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Change of details for Standard Life Aberdeen Plc as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Member's details changed for Standard Life Aberdeen Plc on 31 August 2018 (1 page)
28 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
24 October 2017Resignation of an auditor (1 page)
24 October 2017Resignation of an auditor (1 page)
24 October 2017Resignation of an auditor (1 page)
24 October 2017Resignation of an auditor (1 page)
26 September 2017Full accounts made up to 31 December 2016 (24 pages)
26 September 2017Full accounts made up to 31 December 2016 (24 pages)
14 August 2017Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Member's details changed for Standard Life Plc on 14 August 2017 (1 page)
14 August 2017Member's details changed for Standard Life Plc on 14 August 2017 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (23 pages)
27 September 2016Full accounts made up to 31 December 2015 (23 pages)
27 July 2016Annual return made up to 29 June 2016 (3 pages)
27 July 2016Annual return made up to 29 June 2016 (3 pages)
16 October 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (22 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
20 August 2015Registered 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 2015Registered 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 2015Annual return made up to 30 June 2015 (3 pages)
27 July 2015Annual return made up to 30 June 2015 (3 pages)
17 October 2014Full accounts made up to 31 December 2013 (22 pages)
17 October 2014Full accounts made up to 31 December 2013 (22 pages)
24 July 2014Annual return made up to 30 June 2014 (3 pages)
24 July 2014Annual return made up to 30 June 2014 (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
25 July 2013Annual return made up to 30 June 2013 (3 pages)
25 July 2013Annual return made up to 30 June 2013 (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
18 July 2012Annual return made up to 30 June 2012 (3 pages)
18 July 2012Annual return made up to 30 June 2012 (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
18 July 2011Annual return made up to 30 June 2011 (3 pages)
18 July 2011Annual return made up to 30 June 2011 (3 pages)
16 December 2010Annual return made up to 24 October 2010 (8 pages)
16 December 2010Annual return made up to 24 October 2010 (8 pages)
27 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 April 2010Termination of appointment of Ross Mcarthur as a member (1 page)
8 April 2010Termination of appointment of Martyn Weaver as a member (1 page)
8 April 2010Termination of appointment of Laura Chuck as a member (1 page)
8 April 2010Termination of appointment of David Brattesani as a member (1 page)
8 April 2010Member's details changed for Standard Life Plc on 12 March 2010 (3 pages)
8 April 2010Termination of appointment of Philip Young as a member (1 page)
8 April 2010Appointment of Standard Life Employee Services Limited as a member (3 pages)
8 April 2010Member's details changed for Standard Life Plc on 12 March 2010 (3 pages)
8 April 2010Termination of appointment of David Ingram as a member (1 page)
8 April 2010Termination of appointment of David Brattesani as a member (1 page)
8 April 2010Termination of appointment of David Warnock as a member (1 page)
8 April 2010Termination of appointment of Laura Chuck as a member (1 page)
8 April 2010Termination of appointment of Russell Facer as a member (1 page)
8 April 2010Termination of appointment of Philip Young as a member (1 page)
8 April 2010Termination of appointment of David Ingram as a member (1 page)
8 April 2010Appointment of Standard Life Employee Services Limited as a member (3 pages)
8 April 2010Termination of appointment of Martyn Weaver as a member (1 page)
8 April 2010Termination of appointment of Ross Mcarthur as a member (1 page)
8 April 2010Termination of appointment of David Warnock as a member (1 page)
8 April 2010Termination of appointment of Russell Facer as a member (1 page)
2 December 2009Termination of appointment of David Warnock as a member (2 pages)
2 December 2009Termination of appointment of David Warnock as a member (2 pages)
3 November 2009Annual return made up to 24 October 2009 (14 pages)
3 November 2009Annual return made up to 24 October 2009 (14 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 June 2009Member's particulars russell facer (1 page)
1 June 2009Member's particulars david john ingram logged form (1 page)
1 June 2009Member's particulars ross iain mcarthur logged form (1 page)
1 June 2009Annual return made up to 24/10/08 (6 pages)
1 June 2009Member's particulars laura chuck (1 page)
1 June 2009Member's particulars laura chuck (1 page)
1 June 2009Member's particulars ross iain mcarthur logged form (1 page)
1 June 2009Member's particulars philip young (1 page)
1 June 2009Member's particulars philip young (1 page)
1 June 2009Annual return made up to 24/10/08 (6 pages)
1 June 2009Member's particulars david brattesani logged form (1 page)
1 June 2009Member's particulars david brattesani logged form (1 page)
1 June 2009Member's particulars david john ingram logged form (1 page)
1 June 2009Member's particulars russell facer (1 page)
4 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
12 May 2008Annual return made up to 24/10/07 (6 pages)
12 May 2008Annual return made up to 24/10/07 (6 pages)
6 October 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
6 October 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 June 2007New member appointed (1 page)
5 June 2007New member appointed (1 page)
22 February 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 February 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 October 2006Annual return made up to 24/10/06 (5 pages)
23 October 2006Annual return made up to 24/10/06 (5 pages)
14 March 2006Accounts for a dormant company made up to 31 October 2004 (5 pages)
14 March 2006Accounts for a dormant company made up to 31 October 2004 (5 pages)
13 January 2006Member's particulars changed (1 page)
13 January 2006Annual return made up to 24/10/05 (6 pages)
13 January 2006Member's particulars changed (1 page)
13 January 2006Annual return made up to 24/10/05 (6 pages)
21 April 2005Registered office changed on 21/04/05 from: 3000 manchester business park manchester airport M22 5TG (1 page)
21 April 2005Registered office changed on 21/04/05 from: 3000 manchester business park manchester airport M22 5TG (1 page)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
19 November 2004Annual return made up to 24/10/04 (5 pages)
19 November 2004Annual return made up to 24/10/04 (5 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
12 July 2004Registered office changed on 12/07/04 from: 3000 manchester business park manchester airport manchester M22 5TG (1 page)
12 July 2004Registered office changed on 12/07/04 from: 3000 manchester business park manchester airport manchester M22 5TG (1 page)
13 November 2003Annual return made up to 24/10/03 (6 pages)
13 November 2003Annual return made up to 24/10/03 (6 pages)
9 July 2003New member appointed (1 page)
9 July 2003New member appointed (1 page)
9 July 2003New member appointed (1 page)
9 July 2003New member appointed (1 page)
9 July 2003New member appointed (1 page)
9 July 2003New member appointed (1 page)
9 July 2003Non-designated members allowed (1 page)
9 July 2003Non-designated members allowed (1 page)
9 July 2003New member appointed (1 page)
9 July 2003New member appointed (1 page)
9 July 2003New member appointed (1 page)
9 July 2003New member appointed (1 page)
3 July 2003New member appointed (1 page)
3 July 2003New member appointed (1 page)
17 January 2003Registered office changed on 17/01/03 from: 4 kirklee green walk bowdon altrincham cheshire WA14 2SL (2 pages)
17 January 2003Registered office changed on 17/01/03 from: 4 kirklee green walk bowdon altrincham cheshire WA14 2SL (2 pages)
24 October 2002Incorporation (4 pages)
24 October 2002Incorporation (4 pages)