About

Registered Number: SC261952
Date of Incorporation: 15/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 4 South Wardpark Court, Cumbernauld, Glasgow, G67 3EH,

 

360crm Ltd was founded on 15 January 2004 and has its registered office in Glasgow. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAZIER, David John 02 August 2006 31 July 2013 1
FATCHETT, Brendan John 27 June 2013 13 November 2014 1
MILLER, Linda 15 January 2004 21 March 2006 1
MILLER, Walter 15 January 2004 31 July 2013 1
WOODROW, Pauline Marie 02 August 2006 31 July 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 April 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 23 May 2019
AP01 - Appointment of director 14 March 2019
RESOLUTIONS - N/A 11 March 2019
TM01 - Termination of appointment of director 04 March 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 19 January 2018
TM01 - Termination of appointment of director 06 November 2017
AP01 - Appointment of director 06 November 2017
AA - Annual Accounts 18 April 2017
AD01 - Change of registered office address 13 February 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 18 September 2015
AA - Annual Accounts 03 July 2015
AA01 - Change of accounting reference date 16 April 2015
AR01 - Annual Return 13 February 2015
TM01 - Termination of appointment of director 25 November 2014
AA - Annual Accounts 29 July 2014
AP01 - Appointment of director 12 June 2014
TM01 - Termination of appointment of director 11 June 2014
AR01 - Annual Return 11 February 2014
AA01 - Change of accounting reference date 22 November 2013
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 31 October 2013
TM02 - Termination of appointment of secretary 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
AD01 - Change of registered office address 31 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 21 December 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 26 November 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 12 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 30 December 2010
SH01 - Return of Allotment of shares 11 May 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 14 February 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 04 February 2008
363a - Annual Return 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 18 October 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 14 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
466(Scot) - N/A 20 May 2006
466(Scot) - N/A 20 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
363a - Annual Return 06 April 2006
RESOLUTIONS - N/A 31 March 2006
410(Scot) - N/A 31 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2006
123 - Notice of increase in nominal capital 31 March 2006
410(Scot) - N/A 30 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
AA - Annual Accounts 28 November 2005
CERTNM - Change of name certificate 27 January 2005
363s - Annual Return 23 January 2005
225 - Change of Accounting Reference Date 15 December 2004
287 - Change in situation or address of Registered Office 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
NEWINC - New incorporation documents 15 January 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 23 March 2006 Fully Satisfied

N/A

Bond & floating charge 11 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.