Three60 Construction & Commissioning Ltd ABERDEEN


Three60 Construction & Commissioning Ltd is a private limited company that can be found at C/O Brodies Llp, 31-33 Union Grove, Aberdeen AB10 6SD. Its net worth is estimated to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-05-05, this 7-year-old company is run by 3 directors.
Director Kevin S., appointed on 20 December 2018. Director Walter T., appointed on 20 December 2018. Director Iain M., appointed on 05 May 2017.
The company is classified as "other specialised construction activities not elsewhere classified" (Standard Industrial Classification: 43999). According to CH records there was a change of name on 2020-01-21 and their previous name was North Sea Construction & Commissioning Ltd.
The last confirmation statement was filed on 2023-05-04 and the date for the following filing is 2024-05-18. Likewise, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Three60 Construction & Commissioning Ltd Address / Contact

Office Address C/o Brodies Llp
Office Address2 31-33 Union Grove
Town Aberdeen
Post code AB10 6SD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC565160
Date of Incorporation Fri, 5th May 2017
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 November 2022

Kevin S.

Position: Director

Appointed: 20 December 2018

Walter T.

Position: Director

Appointed: 20 December 2018

Iain M.

Position: Director

Appointed: 05 May 2017

Allister L.

Position: Director

Appointed: 20 December 2018

Resigned: 01 March 2022

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 20 December 2018

Resigned: 31 October 2022

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As BizStats identified, there is Three60 Epcc Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Three60 Operation Services Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Iain M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Three60 Epcc Holdings Limited

C/O Brodies Llp 90 Bartholomew Close, London, EC1A 7BN, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 11144701
Notified on 14 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Three60 Operation Services Limited

C/O Brodies Llp 90 Bartholomew Close, London, EC1A 7EB, England

Legal authority Companies House 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11719360
Notified on 20 December 2018
Ceased on 14 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Iain M.

Notified on 5 May 2017
Ceased on 14 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Iain M.

Notified on 5 May 2017
Ceased on 18 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gillian M.

Notified on 5 May 2017
Ceased on 18 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

North Sea Construction & Commissioning January 21, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  41 10448 362214 200185 335
Current Assets29 31631 148785 9881 302 6931 834 629417 911
Debtors  744 8841 254 3311 620 429232 576
Net Assets Liabilities22 90214 453422 547817 817875 14639 566
Other Debtors  144 559105 361347 1194 323
Property Plant Equipment  16 06718 3536 4271 607
Other
Accumulated Depreciation Impairment Property Plant Equipment  8 03313 23117 67322 493
Additions Other Than Through Business Combinations Property Plant Equipment   7 484  
Amounts Owed By Related Parties  473 685895 4361 228 708140 526
Amounts Owed To Group Undertakings  7 37721 43340 8971 320
Average Number Employees During Period22147 
Corporation Tax Payable  105 53492 80536 862 
Corporation Tax Recoverable     17 563
Creditors22 48132 762376 7776 8002 000379 550
Current Tax For Period  102 14085 571  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  2 731756  
Dividends Paid    250 000828 596
Fixed Assets16 06716 067    
Increase From Depreciation Charge For Year Property Plant Equipment   5 1987 6004 820
Net Current Assets Liabilities6 835-1 614409 211809 751872 20038 361
Other Creditors  171 8766 8002 000337 791
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 158 
Other Disposals Property Plant Equipment    7 484 
Other Taxation Social Security Payable  2 54014 670 5 738
Profit Loss   395 270307 329-6 984
Property Plant Equipment Gross Cost  24 10031 58424 100 
Provisions For Liabilities Balance Sheet Subtotal  2 7313 4871 481402
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 7313 4871 481402
Tax Tax Credit On Profit Or Loss On Ordinary Activities  104 87186 327  
Total Assets Less Current Liabilities22 90214 453425 278828 104878 62739 968
Trade Creditors Trade Payables  89 45071 189292 19934 701
Trade Debtors Trade Receivables  126 640253 53444 60270 164

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge SC5651600003, created on Tue, 28th Nov 2023
filed on: 5th, December 2023
Free Download (66 pages)

Company search