360CRM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company Name360CRM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC261952
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 360CRM LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is 360CRM LIMITED located?

    Registered Office Address
    4 South Wardpark Court
    Cumbernauld
    G67 3EH Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of 360CRM LIMITED?

    Previous Company Names
    Company NameFromUntil
    360 CRM LIMITEDJan 15, 2004Jan 15, 2004

    What are the latest accounts for 360CRM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for 360CRM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Aug 23, 2021

    • Capital: GBP 0.953
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Registered office address changed from Avanti Scotland Alva Alva Clackmannanshire FK12 5NZ Scotland to 4 South Wardpark Court Cumbernauld Glasgow G67 3EH on Apr 01, 2020

    1 pagesAD01

    Confirmation statement made on Jan 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Appointment of Mr Daniel Ginnetti as a director on Feb 08, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Officers appointment and termination approved 07/02/2019
    RES13

    Termination of appointment of Robert John Guice as a director on Feb 08, 2019

    1 pagesTM01

    Confirmation statement made on Jan 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jan 15, 2018 with no updates

    3 pagesCS01

    Termination of appointment of John Paul Johnston as a director on Oct 01, 2017

    1 pagesTM01

    Appointment of Mr Robert John Guice as a director on Oct 01, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Registered office address changed from 2B New Mill Road Kilmarnock Ayrshire KA1 3JF to Avanti Scotland Alva Alva Clackmannanshire FK12 5NZ on Feb 13, 2017

    1 pagesAD01

    Confirmation statement made on Jan 15, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Who are the officers of 360CRM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GINNETTI, Daniel V
    South Wardpark Court
    Cumbernauld
    G67 3EH Glasgow
    4
    Scotland
    Director
    South Wardpark Court
    Cumbernauld
    G67 3EH Glasgow
    4
    Scotland
    United StatesAmericanChief Financial Officer193541820001
    MILLER, Linda
    51 Snowdon Terrace
    KA23 9HN West Kilbride
    Ayrshire
    Secretary
    51 Snowdon Terrace
    KA23 9HN West Kilbride
    Ayrshire
    BritishTeacher95659150001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BRAZIER, David John
    Foggyhillock
    Old Glasgow Road
    KA3 5JP Kilmarnock
    Ayrshire
    Director
    Foggyhillock
    Old Glasgow Road
    KA3 5JP Kilmarnock
    Ayrshire
    United KingdomBritishCompany Director56467270003
    DYSON, Gillian Marie
    New Mill Road
    KA1 3JF Kilmarnock
    2b
    Ayrshire
    Scotland
    Director
    New Mill Road
    KA1 3JF Kilmarnock
    2b
    Ayrshire
    Scotland
    EnglandBritishAccountant199202660002
    FATCHETT, Brendan John
    New Mill Road
    KA1 3JF Kilmarnock
    2b
    Ayrshire
    Scotland
    Director
    New Mill Road
    KA1 3JF Kilmarnock
    2b
    Ayrshire
    Scotland
    EnglandBritishDirector182701730001
    GUICE, Robert John
    Alva
    FK12 5NZ Alva
    Avanti Scotland
    Clackmannanshire
    Scotland
    Director
    Alva
    FK12 5NZ Alva
    Avanti Scotland
    Clackmannanshire
    Scotland
    United KingdomBritishEvp International203379250001
    JOHNSTON, John Paul
    Alva
    FK12 5NZ Alva
    Avanti Scotland
    Clackmannanshire
    Scotland
    Director
    Alva
    FK12 5NZ Alva
    Avanti Scotland
    Clackmannanshire
    Scotland
    IrelandIrishDirector188499230001
    MILLER, Linda
    51 Snowdon Terrace
    KA23 9HN West Kilbride
    Ayrshire
    Director
    51 Snowdon Terrace
    KA23 9HN West Kilbride
    Ayrshire
    BritishTeacher95659150001
    MILLER, Walter
    51 Snowdon Terrace
    KA23 9HN West Kilbride
    Ayrshire
    Director
    51 Snowdon Terrace
    KA23 9HN West Kilbride
    Ayrshire
    United KingdomBritishSalesman95659060001
    WOODROW, Pauline Marie
    66 The Fairways
    G71 8PA Bothwell
    Lanarkshire
    Director
    66 The Fairways
    G71 8PA Bothwell
    Lanarkshire
    United KingdomBritishSales Executive114609970001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of 360CRM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    England
    Apr 06, 2016
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3226910
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does 360CRM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 23, 2006
    Delivered On Mar 30, 2006
    Satisfied
    Amount secured
    All sums due in terms of the agreement in respect of a loan of £30,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The North Ayrshire Council
    Transactions
    • Mar 30, 2006Registration of a charge (410)
    • May 20, 2006Alteration to a floating charge (466 Scot)
    • Nov 10, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Mar 11, 2006
    Delivered On Mar 31, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 31, 2006Registration of a charge (410)
    • May 20, 2006Alteration to a floating charge (466 Scot)
    • Nov 26, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0