365 GLASGOW LIMITED

Register to unlock more data on OkredoRegister

365 GLASGOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC515679

Incorporation date

15/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

3a Park Terrace, Glasgow G3 6BYCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2015)
dot icon12/03/2026
Cessation of Barry Rodden as a person with significant control on 2025-08-30
dot icon12/03/2026
Notification of Paul Andrew Rodden as a person with significant control on 2025-08-30
dot icon12/03/2026
Confirmation statement made on 2025-09-14 with no updates
dot icon31/10/2025
Micro company accounts made up to 2024-09-30
dot icon24/09/2025
Appointment of Mr Michael Rodden as a director on 2025-08-30
dot icon24/09/2025
Appointment of Mr Paul Andrew Rodden as a director on 2025-08-30
dot icon24/09/2025
Termination of appointment of Barry Rodden as a director on 2025-08-30
dot icon03/09/2025
Compulsory strike-off action has been discontinued
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon07/11/2024
Micro company accounts made up to 2023-09-30
dot icon28/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon09/11/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon31/07/2023
Micro company accounts made up to 2021-09-30
dot icon31/07/2023
Micro company accounts made up to 2022-09-30
dot icon19/01/2023
Confirmation statement made on 2022-09-14 with no updates
dot icon31/08/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon01/10/2021
Micro company accounts made up to 2020-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon25/08/2021
Compulsory strike-off action has been discontinued
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon11/03/2021
Notification of Barry Rodden as a person with significant control on 2021-03-01
dot icon11/03/2021
Appointment of Mr Barry Rodden as a director on 2021-03-01
dot icon11/03/2021
Termination of appointment of Andrew Stevenson as a director on 2021-03-01
dot icon11/03/2021
Cessation of Andrew Stevenson as a person with significant control on 2021-03-01
dot icon12/11/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon14/09/2020
Micro company accounts made up to 2019-09-30
dot icon01/09/2020
Registered office address changed from 137 C/O the Pitches 137 Shawbridge Street Glasgow G43 1QQ Scotland to 3a Park Terrace Glasgow G3 6BY on 2020-09-01
dot icon14/08/2020
Micro company accounts made up to 2018-09-30
dot icon16/01/2020
Confirmation statement made on 2019-09-14 with no updates
dot icon24/09/2019
Registered office address changed from 137 Shawbridge Street Glasgow G43 1QQ Scotland to 137 C/O the Pitches 137 Shawbridge Street Glasgow G43 1QQ on 2019-09-24
dot icon21/09/2019
Compulsory strike-off action has been discontinued
dot icon19/09/2019
Resolutions
dot icon17/09/2019
Registered office address changed from 0/1 98 Townhead Kirkintilloch Glasgow G66 1NZ Scotland to 137 Shawbridge Street Glasgow G43 1QQ on 2019-09-17
dot icon27/08/2019
First Gazette notice for compulsory strike-off
dot icon25/03/2019
Micro company accounts made up to 2017-09-30
dot icon09/01/2019
Confirmation statement made on 2018-09-14 with no updates
dot icon24/10/2018
Compulsory strike-off action has been discontinued
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon20/03/2018
Registered office address changed from 01 51 Auchinloch Road Lenzie, Kirkintilloch Glasgow G66 5EY Scotland to 0/1 98 Townhead Kirkintilloch Glasgow G66 1NZ on 2018-03-20
dot icon22/02/2018
Total exemption small company accounts made up to 2016-09-30
dot icon22/02/2018
Confirmation statement made on 2017-09-14 with no updates
dot icon22/02/2018
Administrative restoration application
dot icon31/10/2017
Final Gazette dissolved via compulsory strike-off
dot icon15/08/2017
First Gazette notice for compulsory strike-off
dot icon04/11/2016
Confirmation statement made on 2016-09-14 with updates
dot icon04/11/2016
Registered office address changed from , 81 Woodvale Avenue, Bearsden, Glasgow, G61 2PA, Scotland to 01 51 Auchinloch Road Lenzie, Kirkintilloch Glasgow G66 5EY on 2016-11-04
dot icon15/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.90K
-
0.00
-
-
2022
0
1.81K
-
0.00
-
-
2022
0
1.81K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.81K £Descended-94.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodden, Barry
Director
01/03/2021 - 30/08/2025
19
Mr Paul Andrew Rodden
Director
30/08/2025 - Present
22
Rodden, Michael
Director
30/08/2025 - Present
5
Stevenson, Andrew, Mr.
Director
15/09/2015 - 01/03/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 365 GLASGOW LIMITED

365 GLASGOW LIMITED is an(a) Active company incorporated on 15/09/2015 with the registered office located at 3a Park Terrace, Glasgow G3 6BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 365 GLASGOW LIMITED?

toggle

365 GLASGOW LIMITED is currently Active. It was registered on 15/09/2015 .

Where is 365 GLASGOW LIMITED located?

toggle

365 GLASGOW LIMITED is registered at 3a Park Terrace, Glasgow G3 6BY.

What does 365 GLASGOW LIMITED do?

toggle

365 GLASGOW LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 365 GLASGOW LIMITED?

toggle

The latest filing was on 12/03/2026: Cessation of Barry Rodden as a person with significant control on 2025-08-30.