Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THREESIXTY BRANDS HOLDINGS LIMITED
Company Information for

THREESIXTY BRANDS HOLDINGS LIMITED

20 CASTLE TERRACE, EDINBURGH, EH1,
Company Registration Number
SC341060
Private Limited Company
Dissolved

Dissolved 2013-08-21

Company Overview

About Threesixty Brands Holdings Ltd
THREESIXTY BRANDS HOLDINGS LIMITED was founded on 2008-04-09 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2013-08-21 and is no longer trading or active.

Key Data
Company Name
THREESIXTY BRANDS HOLDINGS LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
 
Previous Names
YORK PLACE (NO. 496) LIMITED07/07/2008
Filing Information
Company Number SC341060
Date formed 2008-04-09
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2013-08-21
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2015-05-29 15:53:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THREESIXTY BRANDS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MORTON FRASER SECRETARIES LIMITED
Company Secretary 2008-04-09
CONOR DANIEL BRENNAN
Director 2008-09-12
BOB CHEESEMAN
Director 2008-09-12
PHILIP CRAIG
Director 2008-07-02
JO ANNE HALLIDAY
Director 2008-09-12
ALASTAIR STUART HAWES
Director 2008-09-12
ALLAN CHARLES MCLAUGHLIN
Director 2008-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DUNCAN MACKAY
Director 2008-07-02 2008-12-01
MORTON FRASER DIRECTORS LIMITED
Director 2008-04-09 2008-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONOR DANIEL BRENNAN REAL IM LIMITED Director 2009-09-01 CURRENT 2009-09-01 Dissolved 2014-06-10
ALASTAIR STUART HAWES HAWES FINANCIAL CONSULTING LIMITED Director 2010-01-27 CURRENT 2010-01-25 Dissolved 2013-08-23
ALLAN CHARLES MCLAUGHLIN SMITH & MCLAURIN HOLDINGS LIMITED Director 2013-09-30 CURRENT 2013-07-30 Active
ALLAN CHARLES MCLAUGHLIN DYNAMIC EQUIPMENT COMPANY LIMITED Director 2012-02-16 CURRENT 2000-08-18 Dissolved 2017-01-31
ALLAN CHARLES MCLAUGHLIN SYMPHONY CORPORATE LIMITED Director 2011-11-01 CURRENT 2011-06-24 Active
ALLAN CHARLES MCLAUGHLIN INDIGO INFRASTRUCTURE SERVICES LIMITED Director 2011-10-27 CURRENT 2010-05-14 Active
ALLAN CHARLES MCLAUGHLIN LARCH CONSULTING LIMITED Director 2007-06-20 CURRENT 1995-03-27 Active
ALLAN CHARLES MCLAUGHLIN SMITH & MCLAURIN GROUP LIMITED Director 2006-06-23 CURRENT 2006-06-07 Active
ALLAN CHARLES MCLAUGHLIN SMITH & MCLAURIN LIMITED Director 2005-05-18 CURRENT 2002-04-02 Active
ALLAN CHARLES MCLAUGHLIN BKF SIXTY-ONE LIMITED Director 2005-04-30 CURRENT 2002-04-25 Dissolved 2014-12-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-214.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2012-03-01CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2012-03-014.2(Scot)NOTICE OF WINDING UP ORDER
2011-05-242.21B(Scot)NOTICE OF AUTOMATIC END OF ADMINISTRATION
2011-01-062.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2010-06-082.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2010-05-202.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-12-312.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2009-08-132.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2009-07-152.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-07-092.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2009-05-212.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX
2009-04-20363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR IAN MACKAY
2008-11-07225CURREXT FROM 30/04/2009 TO 30/06/2009
2008-10-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-0288(2)AD 29/09/08 GBP SI 10000@1=10000 GBP IC 378000/388000
2008-09-2488(2)AD 12/09/08 GBP SI 78000@1=78000 GBP IC 300000/378000
2008-09-17288aDIRECTOR APPOINTED JO ANNE HALLIDAY
2008-09-17288aDIRECTOR APPOINTED BOB CHEESEMAN
2008-09-17288aDIRECTOR APPOINTED ALASTAIR HAWES
2008-09-17288aDIRECTOR APPOINTED CONOR BRENNAN
2008-09-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-17RES01ADOPT ARTICLES 12/09/2008
2008-09-10123NC INC ALREADY ADJUSTED 02/07/08
2008-09-10RES12VARYING SHARE RIGHTS AND NAMES
2008-09-10RES04GBP NC 100000/500000 02/07/2008
2008-09-1088(2)AD 02/07/08 GBP SI 217756@1=217756 GBP IC 82244/300000
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR MORTON FRASER DIRECTORS LIMITED
2008-07-16288aDIRECTOR APPOINTED PHILIP DAVID CRAIG
2008-07-16288aDIRECTOR APPOINTED IAN DUNCAN MACKAY
2008-07-16288aDIRECTOR APPOINTED ALLAN CHARLES MCLAUGHLIN
2008-07-1688(2)AD 02/07/08 GBP SI 82243@1=82243 GBP IC 1/82244
2008-07-07CERTNMCOMPANY NAME CHANGED YORK PLACE (NO. 496) LIMITED CERTIFICATE ISSUED ON 07/07/08
2008-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to THREESIXTY BRANDS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2012-02-10
Fines / Sanctions
No fines or sanctions have been issued against THREESIXTY BRANDS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-10-10 Outstanding SYMPHONY EQUITY INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of THREESIXTY BRANDS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THREESIXTY BRANDS HOLDINGS LIMITED
Trademarks
We have not found any records of THREESIXTY BRANDS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THREESIXTY BRANDS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as THREESIXTY BRANDS HOLDINGS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where THREESIXTY BRANDS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyTHREESIXTY BRANDS HOLDINGS LIMITEDEvent Date2012-02-10
Notice is hereby given that on 1 February 2012 a Petition was presented to the Court of Session at Edinburgh by Philip Craig, craving the court inter alia that ThreeSixty Brands Holdings Limited, having its registered office at Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG be wound up by the Court and that Joint Interim Liquidators be appointed; in which Petition Lord Menzies at Edinburgh by Interlocutor dated 3 February 2012 appointed all persons having an interest to lodge answers in the hands of the Clerk of Court, Court of Session, Parliament House, Parliament Square, Edinburgh EH1 1RQ within 8 days after intimation, advertisement or service; all of which notice is hereby given. Shepherd and Wedderburn LLP , 1 Exchange Crescent, Conference Square, Edinburgh Agents for Petitioner
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THREESIXTY BRANDS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THREESIXTY BRANDS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.