360CRM LIMITED
ALVA 360 CRM LIMITED

Hellopages » Clackmannanshire » Clackmannanshire » FK12 5NZ

Company number SC261952
Status Active
Incorporation Date 15 January 2004
Company Type Private Limited Company
Address AVANTI SCOTLAND, ALVA, ALVA, CLACKMANNANSHIRE, SCOTLAND, FK12 5NZ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Registered office address changed from 2B New Mill Road Kilmarnock Ayrshire KA1 3JF to Avanti Scotland Alva Alva Clackmannanshire FK12 5NZ on 13 February 2017; Confirmation statement made on 15 January 2017 with updates. The most likely internet sites of 360CRM LIMITED are www.360crm.co.uk, and www.360crm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Stirling Rail Station is 4.9 miles; to Dunblane Rail Station is 5.8 miles; to Larbert Rail Station is 9.1 miles; to Camelon Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.360crm Limited is a Private Limited Company. The company registration number is SC261952. 360crm Limited has been working since 15 January 2004. The present status of the company is Active. The registered address of 360crm Limited is Avanti Scotland Alva Alva Clackmannanshire Scotland Fk12 5nz. . JOHNSTON, John Paul is a Director of the company. Secretary MILLER, Linda has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BRAZIER, David John has been resigned. Director DYSON, Gillian Marie has been resigned. Director FATCHETT, Brendan John has been resigned. Director MILLER, Linda has been resigned. Director MILLER, Walter has been resigned. Director WOODROW, Pauline Marie has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
JOHNSTON, John Paul
Appointed Date: 04 June 2014
59 years old

Resigned Directors

Secretary
MILLER, Linda
Resigned: 31 July 2013
Appointed Date: 15 January 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 15 January 2004
Appointed Date: 15 January 2004

Director
BRAZIER, David John
Resigned: 31 July 2013
Appointed Date: 02 August 2006
60 years old

Director
DYSON, Gillian Marie
Resigned: 04 June 2014
Appointed Date: 31 July 2013
57 years old

Director
FATCHETT, Brendan John
Resigned: 13 November 2014
Appointed Date: 27 June 2013
53 years old

Director
MILLER, Linda
Resigned: 21 March 2006
Appointed Date: 15 January 2004
69 years old

Director
MILLER, Walter
Resigned: 31 July 2013
Appointed Date: 15 January 2004
64 years old

Director
WOODROW, Pauline Marie
Resigned: 31 July 2013
Appointed Date: 02 August 2006
52 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 15 January 2004
Appointed Date: 15 January 2004

Persons With Significant Control

Srcl Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

360CRM LIMITED Events

18 Apr 2017
Accounts for a dormant company made up to 31 December 2016
13 Feb 2017
Registered office address changed from 2B New Mill Road Kilmarnock Ayrshire KA1 3JF to Avanti Scotland Alva Alva Clackmannanshire FK12 5NZ on 13 February 2017
30 Jan 2017
Confirmation statement made on 15 January 2017 with updates
22 Jun 2016
Accounts for a dormant company made up to 31 December 2015
19 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 95,300

...
... and 56 more events
11 Feb 2004
New secretary appointed;new director appointed
11 Feb 2004
New director appointed
19 Jan 2004
Director resigned
19 Jan 2004
Secretary resigned
15 Jan 2004
Incorporation

360CRM LIMITED Charges

23 March 2006
Floating charge
Delivered: 30 March 2006
Status: Satisfied on 10 November 2012
Persons entitled: The North Ayrshire Council
Description: Undertaking and all property and assets present and future…
11 March 2006
Bond & floating charge
Delivered: 31 March 2006
Status: Satisfied on 26 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…