Active - Proposal to Strike off
Company Information for C3 GLOBAL LIMITED
4 DRUIMCHAT VIEW, DINGWALL BUSINESS PARK, DINGWALL, ROSS-SHIRE, IV15 9XL,
|
Company Registration Number
SC169578
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
C3 GLOBAL LIMITED | ||||
Legal Registered Office | ||||
4 DRUIMCHAT VIEW DINGWALL BUSINESS PARK DINGWALL ROSS-SHIRE IV15 9XL Other companies in IV15 | ||||
Previous Names | ||||
|
Company Number | SC169578 | |
---|---|---|
Company ID Number | SC169578 | |
Date formed | 1996-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-11-05 21:57:26 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C3 GLOBAL PARTNERS INC. | 1155 RENE-LEVESQUE O. SUITE 2500 MONTRÉAL Quebec H3B 2K4 | Active | Company formed on the 2007-03-14 | |
C3 Global Technologies, Inc. | 786 Dunloe Ave Ottawa Ontario K1K 0K4 | Active | Company formed on the 2012-11-09 | |
C3 GLOBAL INC. | 129 WEST 20TH STREET 4B NEW YORK NEW YORK NEW YORK 10011 | Active | Company formed on the 2010-05-21 | |
C3 GLOBAL MANAGEMENT LLC | 182 ST. JOHNS PLACE Kings BROOKLYN NY 11217 | Active | Company formed on the 2009-12-15 | |
C3 Global Technologies, Inc. | 4025 Gasparilla Rd Boca Grande FL 33921 | Active | Company formed on the 1999-02-23 | |
C3 Global Solutions LLC | 16450-3 S Tamiami Trl #117 Ft Meyers FL 33908 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2012-03-12 | |
C3 GLOBAL VENTURES LLC | 3033 W ALABAMA ST HOUSTON TX 77098 | Dissolved | Company formed on the 2011-03-24 | |
C3 GLOBAL CONSULTANTS LTD | 8701 RED BROOK LAS VEGAS NV 89128 | Revoked | Company formed on the 2014-02-14 | |
C3 Global Enterprises, LLC | 412 N Main St Ste 100 Buffalo WY 82834 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2016-07-01 | |
C3 GLOBAL PTY LIMITED | VIC 3006 | Strike-off action in progress | Company formed on the 2009-05-22 | |
C3 GLOBAL LLP | JALAN BUROH Singapore 619478 | Dissolved | Company formed on the 2010-02-05 | |
C3 GLOBAL CAPITAL PTE. LTD. | RAFFLES PLACE Singapore 048621 | Dissolved | Company formed on the 2011-09-08 | |
C3 Global Capital HK Limited | Unknown | Company formed on the 2011-11-15 | ||
C3 GLOBAL GROUP CORP | 2525 SW 3RD AVE APT 1505 MIAMI FL 33129 | Inactive | Company formed on the 2017-08-23 | |
C3 GLOBAL LLC | Delaware | Unknown | ||
C3 GLOBAL LLC | New Jersey | Unknown | ||
C3 GLOBAL COMMUNICATIONS, INC. | 1000 SW 23RD ROAD MIAMI FL 33129 | Active | Company formed on the 2019-06-24 | |
C3 GLOBAL COMMUNICATION SERVICES INC | British Columbia | Active | Company formed on the 2020-07-17 | |
C3 GLOBAL LTD | 12 George Lane Rochester ME1 1NW | Active - Proposal to Strike off | Company formed on the 2020-10-29 | |
C3 GLOBAL TRANSPORTATION LLC | 12025 RICHMOND AVE APT 6201 HOUSTON TX 77082 | Active | Company formed on the 2021-10-16 |
Officer | Role | Date Appointed |
---|---|---|
AL GRAY |
||
DAVID HOLLISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GORDON LIGERTWOOD |
Company Secretary | ||
ALEXANDER GEORGE MUNRO CATTO |
Director | ||
ALLEN FREDERICK DENZINE |
Director | ||
PETER KELLY |
Director | ||
JOHN GORDON LIGERTWOOD |
Director | ||
ALAN NEIL ROTHWELL |
Director | ||
DAVID DRUMMOND SMITH |
Director | ||
ELIZABETH MARY KELLY |
Company Secretary | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 61768 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 61768 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ROTHWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1695780002 | |
AP01 | DIRECTOR APPOINTED MR AL GRAY | |
AP01 | DIRECTOR APPOINTED MR DAVID HOLLISTER | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 61768 | |
SH01 | 19/12/14 STATEMENT OF CAPITAL GBP 61768 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LIGERTWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLEN DENZINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CATTO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN LIGERTWOOD | |
AR01 | 05/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1695780002 | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 61168 | |
AR01 | 05/11/13 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 19/09/13 STATEMENT OF CAPITAL GBP 62358 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/12 FULL LIST | |
RP04 | SECOND FILING FOR FORM SH01 | |
ANNOTATION | Clarification | |
SH01 | 05/07/12 STATEMENT OF CAPITAL GBP 60773 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GORDON LIGERTWOOD / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON LIGERTWOOD / 01/03/2011 | |
AP01 | DIRECTOR APPOINTED MR DAVID DRUMMOND SMITH | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH01 | 10/11/10 STATEMENT OF CAPITAL GBP 39987 | |
SH01 | 10/11/10 STATEMENT OF CAPITAL GBP 39987 | |
AR01 | 05/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLEN FREDERICK DENZINE / 05/11/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN NEIL ROTHWELL / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KELLY / 05/11/2009 | |
88(2) | AD 15/03/09 GBP SI 995@1=995 GBP IC 40192/41187 | |
88(2) | AD 05/12/08 GBP SI 1200@1=1200 GBP IC 38992/40192 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 05/12/08-05/12/08 GBP SI 1200@1=1200 GBP IC 37792/38992 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 24/11/2008 | |
CERTNM | COMPANY NAME CHANGED C3 AMULET LIMITED CERTIFICATE ISSUED ON 26/11/08 | |
288a | DIRECTOR APPOINTED MR JOHN GORDON LIGERTWOOD | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER KELLY / 01/11/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
287 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 10 ARDROSS STREET INVERNESS IV3 5NS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
169 | £ IC 38182/37792 26/01/05 £ SR 390@1=390 | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
CERTNM | COMPANY NAME CHANGED CORROSION & CONDITION CONTROL LI MITED CERTIFICATE ISSUED ON 14/05/04 | |
363s | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CLYDESDALE BANK PLC | ||
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as C3 GLOBAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Advanced ICT for Risk Assessment and Patient Safety : | 2007-01-01 | € 367,084 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |