THREESIXTY BRANDS LIMITED

THREESIXTY BRANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHREESIXTY BRANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC231229
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THREESIXTY BRANDS LIMITED?

    • (7487) /

    Where is THREESIXTY BRANDS LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of THREESIXTY BRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTERED BRANDS TRADING LIMITEDJun 12, 2008Jun 12, 2008
    CHARTERED BRANDS LIMITEDMay 08, 2002May 08, 2002

    What are the latest accounts for THREESIXTY BRANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for THREESIXTY BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Philip Craig as a director on Oct 22, 2012

    2 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of automatic end of Administration

    18 pages2.21B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    25 pages2.20B(Scot)

    legacy

    1 pages2.18B(Scot)

    Statement of administrator's proposal

    38 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)

    31 pages2.15B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    legacy

    1 pages287

    Alterations to floating charge 6

    8 pages466(Scot)

    Alterations to floating charge 5

    5 pages466(Scot)

    Alterations to floating charge 3

    5 pages466(Scot)

    legacy

    3 pages410(Scot)

    legacy

    1 pages288a

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    2 pages288a

    Who are the officers of THREESIXTY BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTON FRASER SECRETARIES LIMITED
    Queen Street
    EH2 1JX Edinburgh
    30-31
    Midlothian
    Secretary
    Queen Street
    EH2 1JX Edinburgh
    30-31
    Midlothian
    133824730001
    HAWES, Alastair Stuart
    3 Shandon Terrace
    EH11 1QQ Edinburgh
    Director
    3 Shandon Terrace
    EH11 1QQ Edinburgh
    UkBritishCompany Director82878460002
    MCLAUGHLIN, Allan Charles
    9 Greenhead Road
    Bearsden
    G61 2DD Glasgow
    Lanarkshire
    Director
    9 Greenhead Road
    Bearsden
    G61 2DD Glasgow
    Lanarkshire
    ScotlandScottishDirector102050080001
    FIDLER, Alexander
    115 Halbeath Road
    KY12 7RE Dunfermline
    Fife
    Secretary
    115 Halbeath Road
    KY12 7RE Dunfermline
    Fife
    BritishC.A.878320002
    HBJ SECRETARIAL LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Secretary
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006200001
    COLLINS, Phil
    East Barn Lower Farm Lane
    OX4 4UT Nuneham Courtenay
    Oxfordshire
    Director
    East Barn Lower Farm Lane
    OX4 4UT Nuneham Courtenay
    Oxfordshire
    United KingdomBritishDirector91801150001
    COTTAM, Angela Mary, Dr
    14 Danube Street
    EH4 1NT Edinburgh
    Director
    14 Danube Street
    EH4 1NT Edinburgh
    United KingdomBritishDirector80951150002
    COTTAM, Gervase Guy Martin
    14 Danube Street
    EH4 1NT Edinburgh
    Midlothian
    Director
    14 Danube Street
    EH4 1NT Edinburgh
    Midlothian
    ScotlandBritishDirector49421720004
    CRAIG, Philip
    Cottage 31
    Off Church Road, Quarriers Village
    PA11 3SX Bridge Of Weir
    Renfrewshire
    Director
    Cottage 31
    Off Church Road, Quarriers Village
    PA11 3SX Bridge Of Weir
    Renfrewshire
    ScotlandBritishDirector96064420001
    FIDLER, Alexander
    115 Halbeath Road
    KY12 7RE Dunfermline
    Fife
    Director
    115 Halbeath Road
    KY12 7RE Dunfermline
    Fife
    ScotlandBritishFinancial Director878320002
    GRIBBON, Glen James, Mr.
    21 Craiglockhart Crescent
    EH14 1EZ Edinburgh
    Director
    21 Craiglockhart Crescent
    EH14 1EZ Edinburgh
    ScotlandBritishDirector166674780001
    MACLACHLAN, Rory
    Newliston House
    EH29 9EB Kirkliston
    West Lothian
    Director
    Newliston House
    EH29 9EB Kirkliston
    West Lothian
    ScotlandBritishCompany Director84403600001
    TAYLOR, Hamish Wilson
    206 Colinton Road
    EH14 1BP Edinburgh
    Director
    206 Colinton Road
    EH14 1BP Edinburgh
    ScotlandBritishDirector52229450001
    HENDERSON BOYD JACKSON LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Director
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006190001

    Does THREESIXTY BRANDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 02, 2008
    Delivered On Oct 10, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Symphony Equity Investments Limited
    Transactions
    • Oct 10, 2008Registration of a charge (410)
    • Oct 16, 2008Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 19, 2007
    Delivered On Sep 21, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 21, 2007Registration of a charge (410)
    • Oct 13, 2008Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 19, 2006
    Delivered On Jun 27, 2006
    Satisfied
    Amount secured
    All the liabilities under the settlement agreement dated 10 april and 2 may 2006
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clifford Heeley and Graham Tebbutt
    Transactions
    • Jun 27, 2006Registration of a charge (410)
    • Aug 10, 2006Alteration to a floating charge (466 Scot)
    • Jun 17, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 30, 2006
    Delivered On Jun 09, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 09, 2006Registration of a charge (410)
    • Aug 10, 2006Alteration to a floating charge (466 Scot)
    • Oct 13, 2008Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 26, 2006
    Delivered On May 03, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    19 thistle street, edinburgh together with two parking spaces.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 03, 2006Registration of a charge (410)
    • Jun 17, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 11, 2003
    Delivered On Aug 19, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Aug 19, 2003Registration of a charge (410)

    Does THREESIXTY BRANDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 13, 2009Administration started
    May 12, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    Gary Steven Fraser
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0