COLOURRED CONTRACTS LIMITED

COLOURRED CONTRACTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOLOURRED CONTRACTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC410803
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for COLOURRED CONTRACTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2016

    What are the latest filings for COLOURRED CONTRACTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Nov 30, 2016

    7 pagesAA

    Confirmation statement made on Nov 08, 2016 with updates

    8 pagesCS01

    Director's details changed for Mr David Mcginigal on Nov 08, 2016

    2 pagesCH01

    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 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2015

    7 pagesAA

    Annual return made up to Nov 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    6 pagesAA

    Termination of appointment of David John Hunt as a director on Dec 19, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Nov 30, 2013

    6 pagesAA

    Annual return made up to Nov 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Nov 08, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mr David Mcginigal as a director

    2 pagesAP01

    Total exemption small company accounts made up to Nov 30, 2012

    5 pagesAA

    Annual return made up to Nov 08, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of David Mcginigal as a director

    1 pagesTM01

    Current accounting period extended from Oct 31, 2012 to Nov 30, 2012

    1 pagesAA01

    Current accounting period shortened from Nov 30, 2012 to Oct 31, 2012

    1 pagesAA01

    Appointment of Mr David John Hunt as a director

    2 pagesAP01

    Termination of appointment of Stefania Mennichelli as a director

    1 pagesTM01

    Termination of appointment of Aldbury Secretaries Limited as a secretary

    1 pagesTM02

    Incorporation

    10 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationNov 08, 2011

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of COLOURRED CONTRACTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBSON, Gary William
    Bishop Terrace
    KY13 9JW Kinnesswood
    1
    Kinross
    United Kingdom
    Director
    Bishop Terrace
    KY13 9JW Kinnesswood
    1
    Kinross
    United Kingdom
    ScotlandBritish116511000001
    MCGINIGAL, David
    Caputhall Road
    Deans Industrial Estate, Deans
    EH54 8AS Livingston
    11
    Scotland
    Director
    Caputhall Road
    Deans Industrial Estate, Deans
    EH54 8AS Livingston
    11
    Scotland
    ScotlandBritish149075130004
    ALDBURY SECRETARIES LIMITED
    264 - 268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Ternion Court
    Buckinghamshire
    United Kingdom
    Secretary
    264 - 268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Ternion Court
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3267866
    120102540001
    HUNT, David John
    1004 Wood Road
    Rosyth Business Park Rosyth
    KY11 2EA Dunfermline
    Colorado House
    Fife
    Scotland
    Director
    1004 Wood Road
    Rosyth Business Park Rosyth
    KY11 2EA Dunfermline
    Colorado House
    Fife
    Scotland
    ScotlandBritish67663380003
    MCGINIGAL, David
    Bellevue Road
    FK10 1LG Alloa
    4
    Clackmannanshire
    United Kingdom
    Director
    Bellevue Road
    FK10 1LG Alloa
    4
    Clackmannanshire
    United Kingdom
    ScotlandBritish149075130001
    MENNICHELLI, Stefania
    (Pfi) Sciennes Road
    EH9 1LE Edinburgh
    8
    United Kingdom
    Director
    (Pfi) Sciennes Road
    EH9 1LE Edinburgh
    8
    United Kingdom
    ScotlandItalian164388170001

    Who are the persons with significant control of COLOURRED CONTRACTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Colorado Group Ltd
    Caputhall Road
    Deans Industrial Estate, Deans
    EH54 8AS Livingston
    11
    Scotland
    Apr 06, 2016
    Caputhall Road
    Deans Industrial Estate, Deans
    EH54 8AS Livingston
    11
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration NumberSc286107
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Mcginigal
    Caputhall Road
    Deans Industrial Estate, Deans
    EH54 8AS Livingston
    11
    Scotland
    Apr 06, 2016
    Caputhall Road
    Deans Industrial Estate, Deans
    EH54 8AS Livingston
    11
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Gary William Gibson
    Caputhall Road
    Deans Industrial Estate, Deans
    EH54 8AS Livingston
    11
    Scotland
    Apr 06, 2016
    Caputhall Road
    Deans Industrial Estate, Deans
    EH54 8AS Livingston
    11
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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