THREESIXTY ARCHITECTURE LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewRegistered office address changed from The Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2025-06-19

View Document

19/06/2519 June 2025 NewChange of details for Threesixty Architecture Holdings Limited as a person with significant control on 2025-06-19

View Document

20/05/2520 May 2025 Termination of appointment of Adrian James Robinson as a director on 2025-05-07

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

06/08/236 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2022-12-04 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/12/214 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

23/11/2123 November 2021 Registration of charge SC3491180001, created on 2021-11-18

View Document

16/11/2116 November 2021 Change of share class name or designation

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Statement of company's objects

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

04/08/214 August 2021 Termination of appointment of John Paul Dunn as a secretary on 2021-04-07

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THREESIXTY ARCHITECTURE HOLDINGS LIMITED

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / THREESIXTY ARCHITECTURE HOLDINGS LIMITED / 13/10/2020

View Document

13/10/2013 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PAUL DUNN / 13/10/2020

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET ELIZABETH ALLAN / 13/10/2020

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO WILLIAM EDMUND FAIELLA / 13/10/2020

View Document

13/10/2013 October 2020 CESSATION OF JOHN PAUL DUNN AS A PSC

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN CAMPBELL ANTHONY / 06/11/2019

View Document

13/10/2013 October 2020 CESSATION OF ALAN CAMPBELL ANTHONY AS A PSC

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON PETER GOODMAN / 13/10/2020

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

20/03/1920 March 2019 SECRETARY APPOINTED MR JOHN PAUL DUNN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

07/09/187 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL DUNN / 30/03/2018

View Document

30/03/1830 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CAMPBELL ANTHONY / 30/03/2018

View Document

30/03/1830 March 2018 REGISTERED OFFICE CHANGED ON 30/03/2018 FROM STIRLING HOUSE 226 ST VINCENT STREET GLASGOW G2 5RQ

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ENGLISH

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL DUNN / 18/08/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR MARTIN PETER ENGLISH

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/09/1525 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CAMPBELL ANTHONY / 11/10/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CAMPBELL ANTHONY / 01/01/2013

View Document

20/12/1320 December 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED STEFANO WILLIAM EDMUND FAIELLA

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED RORY WILLIAM KELLETT

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED KIERON PETER GOODMAN

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED GILLIAN MARGARET ELIZABETH ALLAN

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

View Document

19/11/1219 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/12/116 December 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNN

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

10/08/1110 August 2011 CORPORATE SECRETARY APPOINTED DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/02/1128 February 2011 ADOPT ARTICLES 17/02/2011

View Document

16/11/1016 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/05/1012 May 2010 PREVEXT FROM 30/09/2009 TO 31/01/2010

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LTD

View Document

30/09/0930 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LTD / 01/11/2008

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED ALAN CAMPBELL ANTHONY

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM LISMORE HOUSE 127 GEORGE STREET EDINBURGH EH2 4JN

View Document

25/09/0825 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company