CREATIVE COLOUR BUREAU LIMITED

CREATIVE COLOUR BUREAU LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCREATIVE COLOUR BUREAU LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC148519
    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 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 AddressNo

    What were the previous names of CREATIVE COLOUR BUREAU LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELLPARK LIMITEDJan 20, 1994Jan 20, 1994

    What are the latest accounts for CREATIVE COLOUR BUREAU LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2013

    What are the latest filings for CREATIVE COLOUR BUREAU LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    4 pages4.17(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 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Current accounting period shortened from Oct 31, 2015 to Apr 30, 2015

    3 pagesAA01

    Register inspection address has been changed to 79-109 Glasgow Road Blantyre Glasgow G72 0LY

    2 pagesAD02

    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 pagesAD01

    Termination of appointment of Mark Coll as a secretary on Jan 30, 2015

    2 pagesTM02

    Appointment of Stephan Cumming as a secretary on Jan 30, 2015

    3 pagesAP03

    Appointment of Stephan Cumming as a director on Jan 30, 2015

    3 pagesAP01

    Appointment of Mr Ian James Johnstone as a director on Jan 30, 2015

    3 pagesAP01

    Annual return made up to Jan 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    8 pagesAA

    Annual return made up to Jan 20, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    15 pagesAA

    Annual return made up to Jan 20, 2013 with full list of shareholders

    6 pagesAR01

    Previous accounting period extended from Apr 30, 2012 to Oct 31, 2012

    1 pagesAA01

    Alterations to floating charge 5

    8 pages466(Scot)

    Alterations to floating charge 6

    8 pages466(Scot)

    Alterations to floating charge 4

    10 pages466(Scot)

    Who are the officers of CREATIVE COLOUR BUREAU LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMING, Stephan
    c/o Campbell Dallas
    Titanium 1 Kings Inch Place
    PA4 8WF Paisley
    Renfrew
    United Kingdom
    Secretary
    c/o Campbell Dallas
    Titanium 1 Kings Inch Place
    PA4 8WF Paisley
    Renfrew
    United Kingdom
    British195156740001
    COLL, Mark
    41 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    Director
    41 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    ScotlandBritishCompany Director2739700002
    CUMMING, Stephen
    c/o Campbell Dallas
    Titanium 1 King's Inch Place
    PA4 8WF Paisley
    Renfrew
    United Kingdom
    Director
    c/o Campbell Dallas
    Titanium 1 King's Inch Place
    PA4 8WF Paisley
    Renfrew
    United Kingdom
    ScotlandBritishChartered Accountant138528830001
    JOHNSTONE, Ian James
    c/o Campbell Dallas
    PA4 8WF Paisley
    Titanium 1 King's Inch Place
    Renfrew
    United Kingdom
    Director
    c/o Campbell Dallas
    PA4 8WF Paisley
    Titanium 1 King's Inch Place
    Renfrew
    United Kingdom
    ScotlandBritishPharmacist58656120002
    MACDONALD, Angus
    7 Barclay Gardens
    Perceton
    KA11 2BZ Irvine
    Director
    7 Barclay Gardens
    Perceton
    KA11 2BZ Irvine
    ScotlandBritishDirector18537140002
    BENHAM, David
    40 Monreith Road
    Newlands
    G43 2NY Glasgow
    Lanarkshire
    Secretary
    40 Monreith Road
    Newlands
    G43 2NY Glasgow
    Lanarkshire
    British1232700002
    COLL, Mark
    41 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    Secretary
    41 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    BritishCompany Director2739700002
    COLL, Mark
    41 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    Secretary
    41 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    BritishDirector2739700002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    COLL, Mark
    41 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    Director
    41 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    ScotlandBritishDirector2739700002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Director
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SMITH, Peter
    94 Hyndland Road
    G12 2PZ Glasgow
    Lanarkshire
    Director
    94 Hyndland Road
    G12 2PZ Glasgow
    Lanarkshire
    BritishDirector68488910002

    Does CREATIVE COLOUR BUREAU LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • West of Scotland Loan Fund
    Transactions
    • Aug 25, 2011Registration of a charge (MG01s)
    • Aug 26, 2011Alteration to a floating charge (466 Scot)
    • Oct 15, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 07, 2008Registration of a charge (410)
    • Jun 27, 2009Alteration to a floating charge (466 Scot)
    • Jun 27, 2009Alteration to a floating charge (466 Scot)
    • Feb 11, 2011Alteration to a floating charge (466 Scot)
    • Aug 27, 2011Alteration to a floating charge (466 Scot)
    • Jun 22, 2012Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Feb 26, 2008Registration of a charge (410)
    • Jun 27, 2009Alteration to a floating charge (466 Scot)
    • Feb 11, 2011Alteration to a floating charge (466 Scot)
    • Aug 27, 2011Alteration to a floating charge (466 Scot)
    • Jun 22, 2012Alteration to a floating charge (466 Scot)
    • Oct 15, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Mark Coll and Others
    Transactions
    • Jul 25, 2007Registration of a charge (410)
    • Aug 01, 2007Alteration to a floating charge (466 Scot)
    • Feb 17, 2011Alteration to a floating charge (466 Scot)
    • Jun 21, 2012Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 1999Registration of a charge (410)
    • Aug 01, 2007Alteration to a floating charge (466 Scot)
    • Mar 02, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Royal Bank Invoice Finance Limited
    Transactions
    • Apr 28, 1994Registration of a charge (410)
    • Oct 25, 2007Statement of satisfaction of a charge in full or part (419a)

    Does CREATIVE COLOUR BUREAU LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2016Petition date
    Aug 07, 2019Due to be dissolved on
    May 03, 2019Conclusion of winding up
    Jan 18, 2016Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Bryce L Findlay
    50 Darnley Street
    Pollokshields
    G41 2SE Glasgow
    practitioner
    50 Darnley Street
    Pollokshields
    G41 2SE Glasgow
    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