21 COLOUR LIMITED
Overview
Company Name | 21 COLOUR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC019941 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 21 COLOUR LIMITED?
Company Name | From | Until |
---|---|---|
LAWN & MILLER LIMITED | Sep 07, 1937 | Sep 07, 1937 |
What are the latest accounts for 21 COLOUR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for 21 COLOUR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Court order for early dissolution in a winding-up by the court | 3 pages | WU16(Scot) | ||||||||||
Registered office address changed from 21 Summerlee Street Glasgow G33 4DB to 18 Bothwell Street Glasgow G2 6NU on Jul 31, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Docherty as a director on Jul 02, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek Samuel Kenney as a director on Jul 02, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Baillie as a director on Jul 02, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Anthony Campbell as a secretary on Apr 09, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Anthony Campbell as a director on Apr 09, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Registration of charge SC0199410006, created on Sep 04, 2018 | 27 pages | MR01 | ||||||||||
Registration of charge SC0199410007, created on Sep 04, 2018 | 49 pages | MR01 | ||||||||||
Notification of Bell & Bain (Holdings) Limited as a person with significant control on Jun 25, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Philip Cole as a person with significant control on Jun 25, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Anthony Campbell as a secretary on Jun 25, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Philip Cole as a secretary on Jun 25, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Derek Samuel Kenney as a director on Jun 25, 2018 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Stephen Docherty Docherty on Jun 25, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Karen Baillie as a director on Jun 25, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Docherty Docherty as a director on Jun 25, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of 21 COLOUR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLE, Philip | Director | Summerlee Street G33 4DB Glasgow 21 United Kingdom | Scotland | British | Sales Director | 62341560002 | ||||
PRICE, Trevor John | Director | Summerlee Street G33 4DB Glasgow 21 United Kingdom | Scotland | British | Development Director | 101375550002 | ||||
CAMPBELL, Anthony | Secretary | Burnfield Road Thornliebank G46 7UQ Glasgow 303 Scotland | 247872900001 | |||||||
CLARK, David Johnston | Secretary | Broomcroft Irvine Road KA30 8EY Largs Ayrshire | British | Company Director | 20154190001 | |||||
COLE, Philip | Secretary | 21 Summerlee Street Glasgow G33 4DB | British | Sales Director | 62341560002 | |||||
MACLEAN, Neil Cairns | Secretary | Broombank Milngavie G62 8EQ Glasgow | British | 151320001 | ||||||
BAILLIE, Karen | Director | Burnfield Road Thornliebank G46 7UQ Glasgow 303 Scotland | United Kingdom | British | Director | 175262110001 | ||||
BUCHANAN, George | Director | 10 Boggknowe Uddingston G71 7BL Glasgow Lanarkshire | British | Representative | 173820001 | |||||
CAMPBELL, Anthony | Director | Burnfield Road Thornliebank G46 7UQ Glasgow 303 Scotland | United Kingdom | British | Director | 140303790001 | ||||
CLARK, David Johnston | Director | Broomcroft Irvine Road KA30 8EY Largs Ayrshire | British | Company Director | 20154190001 | |||||
DOCHERTY, Stephen | Director | Burnfield Road Thornliebank G46 7UQ Glasgow 303 Scotland | Scotland | British | Director | 140303740001 | ||||
HOGARTH, James Malcolm | Director | 31 Conistone Crescent Baillieston G69 7LG Glasgow Lanarkshire | British | Printer | 173810001 | |||||
KENNEY, Derek Samuel | Director | Burnfield Road Thornliebank G46 7UQ Glasgow 303 Scotland | Scotland | British | Director | 241818000001 | ||||
MACASKILL, Kenneth | Director | 82 Prestonfield Milngavie G62 7PZ Glasgow | British | Printer | 32693710001 | |||||
MACLEAN, Elaine Mabel Knox | Director | Broombank Milngavie G62 8EQ Glasgow | British | Housewife | 173800001 | |||||
MACLEAN, Neil Cairns | Director | Broombank Milngavie G62 8EQ Glasgow | British | Printer | 151320001 | |||||
MILLER, William Knox | Director | 21 Whittingehame Drive G12 0XT Glasgow Lanarkshire | British | Printer | 173790001 |
Who are the persons with significant control of 21 COLOUR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bell & Bain (Holdings) Limited | Jun 25, 2018 | Burnfield Road Thornliebank G46 7UQ Glasgow 303 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Philip Cole | Apr 06, 2016 | G33 4DB Glasgow 21 Summerlee Street United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Trevor Price | Apr 06, 2016 | G33 4DB Glasgow 21 Summerlee Street United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does 21 COLOUR LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
|
Does 21 COLOUR LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
|
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