21 COLOUR LIMITED

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

    Company Name21 COLOUR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC019941
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 21 COLOUR LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is 21 COLOUR LIMITED located?

    Registered Office Address
    18 Bothwell Street
    G2 6NU Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of 21 COLOUR LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAWN & MILLER LIMITEDSep 07, 1937Sep 07, 1937

    What are the latest accounts for 21 COLOUR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for 21 COLOUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(Scot)

    Registered office address changed from 21 Summerlee Street Glasgow G33 4DB to 18 Bothwell Street Glasgow G2 6NU on Jul 31, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 23, 2020

    LRESEX

    Termination of appointment of Stephen Docherty as a director on Jul 02, 2020

    1 pagesTM01

    Termination of appointment of Derek Samuel Kenney as a director on Jul 02, 2020

    1 pagesTM01

    Termination of appointment of Karen Baillie as a director on Jul 02, 2020

    1 pagesTM01

    Confirmation statement made on Dec 02, 2019 with no updates

    3 pagesCS01

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

    21 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Anthony Campbell as a secretary on Apr 09, 2019

    1 pagesTM02

    Termination of appointment of Anthony Campbell as a director on Apr 09, 2019

    1 pagesTM01

    Confirmation statement made on Dec 02, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2018

    11 pagesAA

    Current accounting period shortened from Mar 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Registration of charge SC0199410006, created on Sep 04, 2018

    27 pagesMR01

    Registration of charge SC0199410007, created on Sep 04, 2018

    49 pagesMR01

    Notification of Bell & Bain (Holdings) Limited as a person with significant control on Jun 25, 2018

    2 pagesPSC02

    Cessation of Philip Cole as a person with significant control on Jun 25, 2018

    1 pagesPSC07

    Appointment of Mr Anthony Campbell as a secretary on Jun 25, 2018

    2 pagesAP03

    Termination of appointment of Philip Cole as a secretary on Jun 25, 2018

    1 pagesTM02

    Appointment of Mr Derek Samuel Kenney as a director on Jun 25, 2018

    2 pagesAP01

    Director's details changed for Mr Stephen Docherty Docherty on Jun 25, 2018

    2 pagesCH01

    Appointment of Mrs Karen Baillie as a director on Jun 25, 2018

    2 pagesAP01

    Appointment of Mr Stephen Docherty Docherty as a director on Jun 25, 2018

    2 pagesAP01

    Who are the officers of 21 COLOUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Philip
    Summerlee Street
    G33 4DB Glasgow
    21
    United Kingdom
    Director
    Summerlee Street
    G33 4DB Glasgow
    21
    United Kingdom
    ScotlandBritishSales Director62341560002
    PRICE, Trevor John
    Summerlee Street
    G33 4DB Glasgow
    21
    United Kingdom
    Director
    Summerlee Street
    G33 4DB Glasgow
    21
    United Kingdom
    ScotlandBritishDevelopment Director101375550002
    CAMPBELL, Anthony
    Burnfield Road
    Thornliebank
    G46 7UQ Glasgow
    303
    Scotland
    Secretary
    Burnfield Road
    Thornliebank
    G46 7UQ Glasgow
    303
    Scotland
    247872900001
    CLARK, David Johnston
    Broomcroft
    Irvine Road
    KA30 8EY Largs
    Ayrshire
    Secretary
    Broomcroft
    Irvine Road
    KA30 8EY Largs
    Ayrshire
    BritishCompany Director20154190001
    COLE, Philip
    21 Summerlee Street
    Glasgow
    G33 4DB
    Secretary
    21 Summerlee Street
    Glasgow
    G33 4DB
    BritishSales Director62341560002
    MACLEAN, Neil Cairns
    Broombank
    Milngavie
    G62 8EQ Glasgow
    Secretary
    Broombank
    Milngavie
    G62 8EQ Glasgow
    British151320001
    BAILLIE, Karen
    Burnfield Road
    Thornliebank
    G46 7UQ Glasgow
    303
    Scotland
    Director
    Burnfield Road
    Thornliebank
    G46 7UQ Glasgow
    303
    Scotland
    United KingdomBritishDirector175262110001
    BUCHANAN, George
    10 Boggknowe
    Uddingston
    G71 7BL Glasgow
    Lanarkshire
    Director
    10 Boggknowe
    Uddingston
    G71 7BL Glasgow
    Lanarkshire
    BritishRepresentative173820001
    CAMPBELL, Anthony
    Burnfield Road
    Thornliebank
    G46 7UQ Glasgow
    303
    Scotland
    Director
    Burnfield Road
    Thornliebank
    G46 7UQ Glasgow
    303
    Scotland
    United KingdomBritishDirector140303790001
    CLARK, David Johnston
    Broomcroft
    Irvine Road
    KA30 8EY Largs
    Ayrshire
    Director
    Broomcroft
    Irvine Road
    KA30 8EY Largs
    Ayrshire
    BritishCompany Director20154190001
    DOCHERTY, Stephen
    Burnfield Road
    Thornliebank
    G46 7UQ Glasgow
    303
    Scotland
    Director
    Burnfield Road
    Thornliebank
    G46 7UQ Glasgow
    303
    Scotland
    ScotlandBritishDirector140303740001
    HOGARTH, James Malcolm
    31 Conistone Crescent
    Baillieston
    G69 7LG Glasgow
    Lanarkshire
    Director
    31 Conistone Crescent
    Baillieston
    G69 7LG Glasgow
    Lanarkshire
    BritishPrinter173810001
    KENNEY, Derek Samuel
    Burnfield Road
    Thornliebank
    G46 7UQ Glasgow
    303
    Scotland
    Director
    Burnfield Road
    Thornliebank
    G46 7UQ Glasgow
    303
    Scotland
    ScotlandBritishDirector241818000001
    MACASKILL, Kenneth
    82 Prestonfield
    Milngavie
    G62 7PZ Glasgow
    Director
    82 Prestonfield
    Milngavie
    G62 7PZ Glasgow
    BritishPrinter32693710001
    MACLEAN, Elaine Mabel Knox
    Broombank
    Milngavie
    G62 8EQ Glasgow
    Director
    Broombank
    Milngavie
    G62 8EQ Glasgow
    BritishHousewife173800001
    MACLEAN, Neil Cairns
    Broombank
    Milngavie
    G62 8EQ Glasgow
    Director
    Broombank
    Milngavie
    G62 8EQ Glasgow
    BritishPrinter151320001
    MILLER, William Knox
    21 Whittingehame Drive
    G12 0XT Glasgow
    Lanarkshire
    Director
    21 Whittingehame Drive
    G12 0XT Glasgow
    Lanarkshire
    BritishPrinter173790001

    Who are the persons with significant control of 21 COLOUR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burnfield Road
    Thornliebank
    G46 7UQ Glasgow
    303
    Scotland
    Jun 25, 2018
    Burnfield Road
    Thornliebank
    G46 7UQ Glasgow
    303
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc421090
    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.
    Mr Philip Cole
    G33 4DB Glasgow
    21 Summerlee Street
    United Kingdom
    Apr 06, 2016
    G33 4DB Glasgow
    21 Summerlee Street
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Trevor Price
    G33 4DB Glasgow
    21 Summerlee Street
    United Kingdom
    Apr 06, 2016
    G33 4DB Glasgow
    21 Summerlee Street
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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 21 COLOUR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 04, 2018
    Delivered On Sep 06, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abn Amro Asset Based Finance N.V.
    Transactions
    • Sep 06, 2018Registration of a charge (MR01)
    A registered charge
    Created On Sep 04, 2018
    Delivered On Sep 06, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Abn Amro Asset Based Finance N.V.
    Transactions
    • Sep 06, 2018Registration of a charge (MR01)
    Standard security
    Created On Mar 29, 1999
    Delivered On Apr 15, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    21 summerlee street, queenslie industrial estate, glasgow.
    Persons Entitled
    • Neil Cairns Maclean & Elaine Mabel Knox Maclean and Others
    Transactions
    • Apr 15, 1999Registration of a charge (410)
    • Feb 01, 2000Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 02, 1999
    Delivered On Mar 04, 1999
    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
    • Trustees of the William Knox Miller Trust
    Transactions
    • Mar 04, 1999Registration of a charge
    • Mar 29, 1999Alteration to a floating charge (466 Scot)
    • Mar 31, 1999Alteration to a floating charge (466 Scot)
    • Feb 01, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Feb 17, 1999
    Delivered On Mar 01, 1999
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 01, 1999Registration of a charge (410)
    • Mar 29, 1999Alteration to a floating charge (466 Scot)
    • Jun 18, 2019Satisfaction of a charge (MR04)

    Does 21 COLOUR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 19, 2023Due to be dissolved on
    Jul 23, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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