Background WavePink WaveYellow Wave

360 EVENT HIRE LTD (SC684680)

360 EVENT HIRE LTD (SC684680) is an active UK company. incorporated on 30 December 2020. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. 360 EVENT HIRE LTD has been registered for 5 years. Current directors include MCQUEEN, Fraser, MCQUEEN, Jessica.

Company Number
SC684680
Status
active
Type
ltd
Incorporated
30 December 2020
Age
5 years
Address
272 Bath Street, Glasgow, G2 4JR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
MCQUEEN, Fraser, MCQUEEN, Jessica
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

360 EVENT HIRE LTD

360 EVENT HIRE LTD is an active company incorporated on 30 December 2020 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. 360 EVENT HIRE LTD was registered 5 years ago.(SIC: 90020)

Status

active

Active since 5 years ago

Company No

SC684680

LTD Company

Age

5 Years

Incorporated 30 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

272 Bath Street Glasgow, G2 4JR,

Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Jun 22
Owner Exit
Jun 22
New Owner
Aug 24
Funding Round
Aug 24
Director Joined
Aug 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCQUEEN, Fraser

Active
Bonnygate, CuparKY15 4BY
Born March 1994
Director
Appointed 30 Dec 2020

MCQUEEN, Jessica

Active
Bonnygate, CuparKY15 4BY
Born October 1992
Director
Appointed 01 Jan 2024

MOLLOY, Mark

Resigned
Bath Street, GlasgowG2 4JR
Born July 1984
Director
Appointed 30 Dec 2020
Resigned 19 Jun 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Jessica Mcqueen

Active
Bonnygate, CuparKY15 4BY
Born October 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2024

Mr Mark Molloy

Ceased
Bath Street, GlasgowG2 4JR
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2020
Ceased 19 Jun 2022

Mr Fraser Mcqueen

Active
Bonnygate, CuparKY15 4BY
Born March 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 August 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Incorporation Company
30 December 2020
NEWINCIncorporation