Company Information for 21 COLOUR LIMITED
18 Bothwell Street, Glasgow, G2 6NU,
|
Company Registration Number
SC019941
Private Limited Company
Liquidation |
Company Name | |
---|---|
21 COLOUR LIMITED | |
Legal Registered Office | |
18 Bothwell Street Glasgow G2 6NU Other companies in G33 | |
Company Number | SC019941 | |
---|---|---|
Company ID Number | SC019941 | |
Date formed | 1937-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 31/12/2020 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-19 13:04:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY CAMPBELL |
||
KAREN BAILLIE |
||
ANTHONY CAMPBELL |
||
PHILIP COLE |
||
STEPHEN DOCHERTY |
||
DEREK SAMUEL KENNEY |
||
TREVOR JOHN PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP COLE |
Company Secretary | ||
DAVID JOHNSTON CLARK |
Company Secretary | ||
DAVID JOHNSTON CLARK |
Director | ||
NEIL CAIRNS MACLEAN |
Director | ||
KENNETH MACASKILL |
Director | ||
NEIL CAIRNS MACLEAN |
Company Secretary | ||
JAMES MALCOLM HOGARTH |
Director | ||
GEORGE BUCHANAN |
Director | ||
ELAINE MABEL KNOX MACLEAN |
Director | ||
WILLIAM KNOX MILLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K&S KABS LTD | Director | 2017-02-10 | CURRENT | 2017-02-10 | Active - Proposal to Strike off | |
BELL & BAIN LIMITED | Director | 2013-01-01 | CURRENT | 1891-05-25 | Active | |
BELL & BAIN (HOLDINGS) LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Active | |
BELL & BAIN LIMITED | Director | 2009-11-25 | CURRENT | 1891-05-25 | Active | |
BELL & BAIN (2009) LIMITED | Director | 2009-07-09 | CURRENT | 2009-07-09 | Dissolved 2016-04-26 | |
K&S KABS LTD | Director | 2017-02-10 | CURRENT | 2017-02-10 | Active - Proposal to Strike off | |
BELL & BAIN (HOLDINGS) LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Active | |
BELL & BAIN LIMITED | Director | 2009-11-25 | CURRENT | 1891-05-25 | Active | |
BELL & BAIN (2009) LIMITED | Director | 2009-07-09 | CURRENT | 2009-07-09 | Dissolved 2016-04-26 | |
BELL & BAIN LIMITED | Director | 2018-01-08 | CURRENT | 1891-05-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/07/20 FROM 21 Summerlee Street Glasgow G33 4DB | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN BAILLIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM02 | Termination of appointment of Anthony Campbell on 2019-04-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CAMPBELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0199410007 | |
PSC02 | Notification of Bell & Bain (Holdings) Limited as a person with significant control on 2018-06-25 | |
PSC07 | CESSATION OF PHILIP COLE AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Mr Anthony Campbell as company secretary on 2018-06-25 | |
TM02 | Termination of appointment of Philip Cole on 2018-06-25 | |
AP01 | DIRECTOR APPOINTED MR DEREK SAMUEL KENNEY | |
CH01 | Director's details changed for Mr Stephen Docherty Docherty on 2018-06-25 | |
AP01 | DIRECTOR APPOINTED MRS KAREN BAILLIE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DOCHERTY DOCHERTY | |
AP01 | DIRECTOR APPOINTED MR ANTHONY CAMPBELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/13 TO 31/03/14 | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN PRICE / 20/11/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN PRICE / 02/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP COLE / 02/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP COLE / 02/12/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN PRICE / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COLE / 20/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
363a | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/12/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/12/03; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS | |
122 | CONSO 10/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
88(2)R | AD 10/03/00--------- £ SI 1499400@.01=14994 £ IC 6/15000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES01 | ADOPTARTICLES10/03/00 | |
122 | CONSO 10/03/00 | |
WRES13 | CONSOLIDATION OF SHARES 10/03/00 | |
169 | £ IC 66/6 21/01/00 £ SR 6000@.01=60 | |
169 | £ IC 306/66 21/01/00 £ SR 24000@.01=240 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS; AMEND | |
88(2)R | AD 02/03/99--------- £ SI 600@.01=6 £ IC 300/306 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Appointment of Liquidators | 2020-08-14 |
Resolutions for Winding-up | 2020-08-14 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | NEIL CAIRNS MACLEAN & ELAINE MABEL KNOX MACLEAN AND OTHERS | |
FLOATING CHARGE | Satisfied | TRUSTEES OF THE WILLIAM KNOX MILLER TRUST | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2012-12-31 | £ 877,150 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 982,174 |
Creditors Due Within One Year | 2012-12-31 | £ 1,808,886 |
Creditors Due Within One Year | 2011-12-31 | £ 1,745,984 |
Provisions For Liabilities Charges | 2012-12-31 | £ 248,661 |
Provisions For Liabilities Charges | 2011-12-31 | £ 236,945 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 21 COLOUR LIMITED
Called Up Share Capital | 2012-12-31 | £ 15,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 15,000 |
Current Assets | 2012-12-31 | £ 1,211,049 |
Current Assets | 2011-12-31 | £ 1,236,970 |
Debtors | 2012-12-31 | £ 803,266 |
Debtors | 2011-12-31 | £ 836,099 |
Secured Debts | 2012-12-31 | £ 842,918 |
Secured Debts | 2011-12-31 | £ 673,671 |
Shareholder Funds | 2012-12-31 | £ 236,480 |
Shareholder Funds | 2011-12-31 | £ 226,452 |
Stocks Inventory | 2012-12-31 | £ 407,219 |
Stocks Inventory | 2011-12-31 | £ 400,219 |
Tangible Fixed Assets | 2012-12-31 | £ 1,960,128 |
Tangible Fixed Assets | 2011-12-31 | £ 1,954,585 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as 21 COLOUR LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48114190 | Self-adhesive paper and paperboard, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. of a width of <= 10 cm coated with unvulcanised natural or synthetic rubber and goods of heading 4810) | |||
48119000 | Paper, paperboard, cellulose wadding and webs of soft cellulose, coated, impregnated, covered, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. goods of heading 4803, 4809, 4810 and 4818, and of subheading 4811.10 to 4811.60) | |||
48201030 | Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49059900 | Maps and hydrographic or similar charts of all kinds, incl. atlases, wall maps and topographical plans, printed (excl. those in book form, and maps, plans and globes, in relief) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 21 COLOUR LIMITED | Event Date | 2020-07-23 |
Liquidator's name and address: Annette Menzies , 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU . Capacity of office holder:Liquidator : Office holders telephone no and email address: 0141 535 3133 and info@wd-br.co.uk Alternative contact for enquiries on proceedings: Martin McGrellis Tel: 0141 535 3133 Email: mmcgrellis@wd-br.co.uk Annette Menzies was appointed Liquidator of 21 Colour Limited on 23 July 2020. The nature of the business of the company is Printing not elsewhere classified. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 21 COLOUR LIMITED | Event Date | 2020-07-23 |
At a General Meeting of the above-named Company, duly convened, and held at 303 Burnfield Road, Thornliebank, Glasgow, G46 7UQ on the 23 July 2020 , the following resolutions were passed; No 1. as a Special Resolution and No 2. as an Ordinary Resolution of the Company. Resolutions 1.That the Company be wound up voluntarily and 2.That Annette Menzies , Licensed Insolvency Practitioners, of William Duncan (Business Recovery) , 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU be appointed Liquidator of the Company. Date of appointment: 23 July 2020 Further information about the liquidation is available from: Annette Menzies , IP Number 9128 William Duncan (Business Recovery) , 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU Tel: 0141 535 3133 Email: info@wd-br.co.uk Alternative contact: Martin McGrellis Tel: 0141 535 3133 Email: mmcgrellis@wd-br.co.uk Philip Cole , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |