Company Information for 360CRM LIMITED
4 SOUTH WARDPARK COURT, CUMBERNAULD, GLASGOW, G67 3EH,
|
Company Registration Number
SC261952
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
360CRM LIMITED | ||
Legal Registered Office | ||
4 SOUTH WARDPARK COURT CUMBERNAULD GLASGOW G67 3EH Other companies in KA1 | ||
Previous Names | ||
|
Company Number | SC261952 | |
---|---|---|
Company ID Number | SC261952 | |
Date formed | 2004-01-15 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-10-09 13:55:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN GUICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PAUL JOHNSTON |
Director | ||
BRENDAN JOHN FATCHETT |
Director | ||
GILLIAN MARIE DYSON |
Director | ||
LINDA MILLER |
Company Secretary | ||
DAVID JOHN BRAZIER |
Director | ||
WALTER MILLER |
Director | ||
PAULINE MARIE WOODROW |
Director | ||
LINDA MILLER |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SRCL LIMITED | Director | 2017-12-01 | CURRENT | 1996-07-18 | Active | |
EMERGENCY RESPONSE SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 2003-09-04 | Active | |
CENTRAL AMBULANCE SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 1988-05-11 | Active - Proposal to Strike off | |
CLINICAL ENERGY LIMITED | Director | 2017-10-01 | CURRENT | 1989-09-06 | Active - Proposal to Strike off | |
DYVELL (HOLDINGS) LIMITED | Director | 2017-10-01 | CURRENT | 1990-08-15 | Active - Proposal to Strike off | |
DYVELL LIMITED | Director | 2017-10-01 | CURRENT | 1991-06-07 | Active - Proposal to Strike off | |
PROJECT ENSA LTD | Director | 2017-10-01 | CURRENT | 2002-02-19 | Active - Proposal to Strike off | |
IQ COMPAN LIMITED | Director | 2017-10-01 | CURRENT | 2013-10-18 | Active - Proposal to Strike off | |
WHITE ROSE ENVIRONMENTAL OPERATIONS LIMITED | Director | 2017-10-01 | CURRENT | 1989-10-02 | Active - Proposal to Strike off | |
SPIRECHEM NORTH WEST LIMITED | Director | 2017-10-01 | CURRENT | 1995-08-03 | Active - Proposal to Strike off | |
STERICYCLE (EUROPE) LIMITED | Director | 2017-10-01 | CURRENT | 2000-11-24 | Active - Proposal to Strike off | |
TEXTANYWHERE LIMITED | Director | 2017-10-01 | CURRENT | 2001-04-30 | Liquidation | |
STERILE TECHNOLOGIES (UK) LIMITED | Director | 2017-10-01 | CURRENT | 2003-10-23 | Active - Proposal to Strike off | |
NORTON WASTE SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 2003-12-02 | Active - Proposal to Strike off | |
THORNFIELDS TRAINING LIMITED | Director | 2017-10-01 | CURRENT | 2004-12-09 | Active - Proposal to Strike off | |
MEDIFORCE LIMITED | Director | 2017-10-01 | CURRENT | 2006-10-26 | Active - Proposal to Strike off | |
STERICYCLE INTERNATIONAL HOLDINGS LIMITED | Director | 2017-10-01 | CURRENT | 2011-06-20 | Active | |
STERICYCLE INTERNATIONAL HOLDINGS CANADA LIMITED | Director | 2017-10-01 | CURRENT | 2011-10-03 | Active | |
TEXTWORLD LIMITED | Director | 2017-10-01 | CURRENT | 2012-09-12 | Liquidation | |
STERILE TECHNOLOGIES INC. (N.I.) LIMITED | Director | 2017-10-01 | CURRENT | 1997-06-13 | Active - Proposal to Strike off | |
PROJECT JACK LIMITED | Director | 2017-10-01 | CURRENT | 1999-03-08 | Active - Proposal to Strike off | |
ROCK HIGHLAND LIMITED | Director | 2017-10-01 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
EMAC DELTA LIMITED | Director | 2017-10-01 | CURRENT | 2011-01-12 | Active - Proposal to Strike off | |
DYVELL WASTE CARE LIMITED | Director | 2017-10-01 | CURRENT | 1993-08-25 | Active - Proposal to Strike off | |
DYVELL INCINERATION SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 1993-09-30 | Active - Proposal to Strike off | |
MEDICAL COURIER SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 1993-12-14 | Active - Proposal to Strike off | |
CLINISERVE LIMITED | Director | 2017-10-01 | CURRENT | 1994-03-01 | Active - Proposal to Strike off | |
BFH GROUP LIMITED | Director | 2017-10-01 | CURRENT | 1997-12-31 | Active - Proposal to Strike off | |
AVANTI AWS LIMITED | Director | 2017-10-01 | CURRENT | 1998-06-02 | Active - Proposal to Strike off | |
ECO-SAFE SYSTEMS LIMITED | Director | 2017-10-01 | CURRENT | 1999-01-14 | Active - Proposal to Strike off | |
HEALTHCARE WASTE LIMITED | Director | 2017-10-01 | CURRENT | 1999-09-24 | Active - Proposal to Strike off | |
CENTRAL SAFETY SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 1999-12-15 | Active - Proposal to Strike off | |
BFH INCINERATION TRUSTEE LIMITED | Director | 2017-10-01 | CURRENT | 2000-08-22 | Active - Proposal to Strike off | |
MEDIABURST LIMITED | Director | 2017-10-01 | CURRENT | 2000-11-07 | Active | |
MEDICAL SERVICES (NORTH-EAST) LIMITED | Director | 2017-10-01 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
RAPID & SECURE LIMITED | Director | 2017-10-01 | CURRENT | 2003-08-04 | Active - Proposal to Strike off | |
NESTON TANK CLEANERS LIMITED | Director | 2017-10-01 | CURRENT | 2004-11-26 | Active - Proposal to Strike off | |
AUTOMOTIVE WASTE SOLUTIONS LIMITED | Director | 2017-10-01 | CURRENT | 2007-10-31 | Active - Proposal to Strike off | |
ERS INTERNATIONAL GROUP LIMITED | Director | 2017-10-01 | CURRENT | 2008-01-15 | Active | |
ERS TRAINING LIMITED | Director | 2017-10-01 | CURRENT | 2008-02-04 | Active | |
DEBONAIR NURSING SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 2008-09-26 | Active | |
AST AMBULANCE SERVICE LIMITED | Director | 2017-10-01 | CURRENT | 2009-11-25 | Active | |
MY SURGERY WEBSITE LIMITED | Director | 2017-10-01 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
HIGHLAND WASTE SERVICES LTD. | Director | 2017-10-01 | CURRENT | 1995-09-21 | Active - Proposal to Strike off | |
ECOLOGY SCOTLAND LTD. | Director | 2017-10-01 | CURRENT | 1996-06-27 | Active | |
EMAC RECYCLING LIMITED | Director | 2017-10-01 | CURRENT | 2001-10-17 | Active - Proposal to Strike off | |
STERICYCLE (UK) LIMITED | Director | 2017-10-01 | CURRENT | 1990-02-02 | Active - Proposal to Strike off | |
CLINISERVE HOLDINGS LIMITED | Director | 2017-10-01 | CURRENT | 1998-03-12 | Active - Proposal to Strike off | |
NORVIC AMBULANCE SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 2000-06-21 | Active - Proposal to Strike off | |
WHITE ROSE ENVIRONMENTAL LIMITED | Director | 2017-10-01 | CURRENT | 2000-08-22 | Active - Proposal to Strike off | |
STERICYCLE INTERNATIONAL, LTD. | Director | 2017-10-01 | CURRENT | 2004-06-01 | Active | |
S.C.L. CONSULTANTS LIMITED | Director | 2017-10-01 | CURRENT | 2006-03-15 | Liquidation | |
ERS PATIENT TRANSPORT SERVICES LTD | Director | 2017-10-01 | CURRENT | 2009-10-23 | Active | |
IQ MED HOLDINGS LIMITED | Director | 2017-10-01 | CURRENT | 2013-10-16 | Active - Proposal to Strike off | |
ARTECH REDUCTION TECHNOLOGIES LIMITED | Director | 2016-04-19 | CURRENT | 2003-03-13 | Active | |
GUICE PROPERTY LIMITED | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active - Proposal to Strike off | |
VULCAN CORP LIMITED | Director | 2016-02-23 | CURRENT | 2016-02-23 | Active | |
SHRED-IT LIMITED | Director | 2015-12-09 | CURRENT | 2000-08-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2021-08-23 GBP 0.953 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 20/08/21 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/20 FROM Avanti Scotland Alva Alva Clackmannanshire FK12 5NZ Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR DANIEL GINNETTI | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN GUICE | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL JOHNSTON | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN GUICE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/17 FROM 2B New Mill Road Kilmarnock Ayrshire KA1 3JF | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 95300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 95300 | |
AR01 | 15/01/16 FULL LIST | |
AR01 | 15/01/16 FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | Current accounting period shortened from 31/07/14 TO 31/12/13 | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 95300 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN JOHN FATCHETT | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN DYSON | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 95300 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/13 TO 31/07/13 | |
AP01 | DIRECTOR APPOINTED MR BRENDAN JOHN FATCHETT | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN MARIE DYSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE WOODROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRAZIER | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2013 FROM CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ | |
AR01 | 15/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AR01 | 15/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 10/03/10 STATEMENT OF CAPITAL GBP 95300 | |
AR01 | 15/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARIE WOODROW / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER MILLER / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BRAZIER / 15/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
88(2)R | AD 14/11/07--------- £ SI 30000@1=30000 £ IC 65000/95000 | |
363a | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
88(2)O | AD 21/03/06--------- £ SI 64998@1 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
88(2)R | AD 27/03/06--------- £ SI 64290@1=64290 £ IC 710/65000 | |
363a | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
123 | NC INC ALREADY ADJUSTED 21/03/06 | |
RES04 | £ NC 100/100000 21/03 | |
88(2)R | AD 21/03/06--------- £ SI 708@1=708 £ IC 2/710 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
CERTNM | COMPANY NAME CHANGED 360 CRM LIMITED CERTIFICATE ISSUED ON 27/01/05 | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/04 FROM: CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | THE NORTH AYRSHIRE COUNCIL | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 360CRM LIMITED
360CRM LIMITED owns 5 domain names.
360-crm.co.uk 360crm.co.uk chronoscommunications.co.uk chronosreminders.co.uk chronscommunications.co.uk
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as 360CRM LIMITED are:
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. |