CREATIVE COLOUR BUREAU LIMITED
Overview
Company Name | CREATIVE COLOUR BUREAU LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC148519 |
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 CREATIVE COLOUR BUREAU LIMITED?
- Printing n.e.c. (18129) / Manufacturing
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CREATIVE COLOUR BUREAU LIMITED located?
Registered Office Address | 18 Bothwell Street G2 6NU Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CREATIVE COLOUR BUREAU LIMITED?
Company Name | From | Until |
---|---|---|
SHELLPARK LIMITED | Jan 20, 1994 | Jan 20, 1994 |
What are the latest accounts for CREATIVE COLOUR BUREAU LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2013 |
What are the latest filings for CREATIVE COLOUR BUREAU LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 4 pages | 4.17(Scot) | ||||||||||
Registered office address changed from C/O Campbell Dallas Titanium 1 King's Inch Place Paisley Renfrew PA4 8WF to 18 Bothwell Street Glasgow G2 6NU on Sep 04, 2017 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Current accounting period shortened from Oct 31, 2015 to Apr 30, 2015 | 3 pages | AA01 | ||||||||||
Register inspection address has been changed to 79-109 Glasgow Road Blantyre Glasgow G72 0LY | 2 pages | AD02 | ||||||||||
Registered office address changed from Ccb House, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to C/O Campbell Dallas Titanium 1 King's Inch Place Paisley Renfrew PA4 8WF on Feb 19, 2015 | 2 pages | AD01 | ||||||||||
Termination of appointment of Mark Coll as a secretary on Jan 30, 2015 | 2 pages | TM02 | ||||||||||
Appointment of Stephan Cumming as a secretary on Jan 30, 2015 | 3 pages | AP03 | ||||||||||
Appointment of Stephan Cumming as a director on Jan 30, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mr Ian James Johnstone as a director on Jan 30, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to Jan 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jan 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Jan 20, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Previous accounting period extended from Apr 30, 2012 to Oct 31, 2012 | 1 pages | AA01 | ||||||||||
Alterations to floating charge 5 | 8 pages | 466(Scot) | ||||||||||
Alterations to floating charge 6 | 8 pages | 466(Scot) | ||||||||||
Alterations to floating charge 4 | 10 pages | 466(Scot) | ||||||||||
Who are the officers of CREATIVE COLOUR BUREAU LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUMMING, Stephan | Secretary | c/o Campbell Dallas Titanium 1 Kings Inch Place PA4 8WF Paisley Renfrew United Kingdom | British | 195156740001 | ||||||
COLL, Mark | Director | 41 Dunellan Road Milngavie G62 7RE Glasgow | Scotland | British | Company Director | 2739700002 | ||||
CUMMING, Stephen | Director | c/o Campbell Dallas Titanium 1 King's Inch Place PA4 8WF Paisley Renfrew United Kingdom | Scotland | British | Chartered Accountant | 138528830001 | ||||
JOHNSTONE, Ian James | Director | c/o Campbell Dallas PA4 8WF Paisley Titanium 1 King's Inch Place Renfrew United Kingdom | Scotland | British | Pharmacist | 58656120002 | ||||
MACDONALD, Angus | Director | 7 Barclay Gardens Perceton KA11 2BZ Irvine | Scotland | British | Director | 18537140002 | ||||
BENHAM, David | Secretary | 40 Monreith Road Newlands G43 2NY Glasgow Lanarkshire | British | 1232700002 | ||||||
COLL, Mark | Secretary | 41 Dunellan Road Milngavie G62 7RE Glasgow | British | Company Director | 2739700002 | |||||
COLL, Mark | Secretary | 41 Dunellan Road Milngavie G62 7RE Glasgow | British | Director | 2739700002 | |||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
COLL, Mark | Director | 41 Dunellan Road Milngavie G62 7RE Glasgow | Scotland | British | Director | 2739700002 | ||||
REID, Brian | Nominee Director | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
SMITH, Peter | Director | 94 Hyndland Road G12 2PZ Glasgow Lanarkshire | British | Director | 68488910002 |
Does CREATIVE COLOUR BUREAU LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Aug 04, 2011 Delivered On Aug 25, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Mar 04, 2008 Delivered On Mar 07, 2008 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Feb 19, 2008 Delivered On Feb 26, 2008 | Satisfied | Amount secured All sums due or to become due all sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Jul 11, 2007 Delivered On Jul 25, 2007 | Outstanding | 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
| ||||
| ||||
Bond & floating charge | Created On Mar 17, 1999 Delivered On Apr 07, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Apr 18, 1994 Delivered On Apr 28, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All or any debts owing or accruing to the company now or at any time hereafter. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does CREATIVE COLOUR BUREAU LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory 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