COLOURRED CONTRACTS LIMITED
Overview
| Company Name | COLOURRED CONTRACTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC410803 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLOURRED CONTRACTS LIMITED?
- Support activities for other mining and quarrying (09900) / Mining and Quarrying
- Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities
- Construction of other civil engineering projects n.e.c. (42990) / Construction
- Demolition (43110) / Construction
Where is COLOURRED CONTRACTS LIMITED located?
| Registered Office Address | 11 Caputhall Road Deans Industrial Estate, Deans EH54 8AS Livingston Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COLOURRED CONTRACTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2016 |
What are the latest filings for COLOURRED CONTRACTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2016 with updates | 8 pages | CS01 | ||||||||||
Director's details changed for Mr David Mcginigal on Nov 08, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from Colorado House 1004 Wood Road Rosyth Business Park Rosyth Dunfermline Fife KY11 2EA to 11 Caputhall Road Deans Industrial Estate, Deans Livingston EH54 8AS on Nov 15, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of David John Hunt as a director on Dec 19, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Mcginigal as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of David Mcginigal as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Oct 31, 2012 to Nov 30, 2012 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Nov 30, 2012 to Oct 31, 2012 | 1 pages | AA01 | ||||||||||
Appointment of Mr David John Hunt as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stefania Mennichelli as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Aldbury Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of COLOURRED CONTRACTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GIBSON, Gary William | Director | Bishop Terrace KY13 9JW Kinnesswood 1 Kinross United Kingdom | Scotland | British | 116511000001 | |||||||||
| MCGINIGAL, David | Director | Caputhall Road Deans Industrial Estate, Deans EH54 8AS Livingston 11 Scotland | Scotland | British | 149075130004 | |||||||||
| ALDBURY SECRETARIES LIMITED | Secretary | 264 - 268 Upper Fourth Street MK9 1DP Central Milton Keynes Ternion Court Buckinghamshire United Kingdom |
| 120102540001 | ||||||||||
| HUNT, David John | Director | 1004 Wood Road Rosyth Business Park Rosyth KY11 2EA Dunfermline Colorado House Fife Scotland | Scotland | British | 67663380003 | |||||||||
| MCGINIGAL, David | Director | Bellevue Road FK10 1LG Alloa 4 Clackmannanshire United Kingdom | Scotland | British | 149075130001 | |||||||||
| MENNICHELLI, Stefania | Director | (Pfi) Sciennes Road EH9 1LE Edinburgh 8 United Kingdom | Scotland | Italian | 164388170001 |
Who are the persons with significant control of COLOURRED CONTRACTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Colorado Group Ltd | Apr 06, 2016 | Caputhall Road Deans Industrial Estate, Deans EH54 8AS Livingston 11 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Mcginigal | Apr 06, 2016 | Caputhall Road Deans Industrial Estate, Deans EH54 8AS Livingston 11 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gary William Gibson | Apr 06, 2016 | Caputhall Road Deans Industrial Estate, Deans EH54 8AS Livingston 11 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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