CREATIVE COLOUR BUREAU LIMITED: Filings
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 |
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) | ||||||||||
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