Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 21 COLOUR LIMITED
Company Information for

21 COLOUR LIMITED

18 Bothwell Street, Glasgow, G2 6NU,
Company Registration Number
SC019941
Private Limited Company
Liquidation

Company Overview

About 21 Colour Ltd
21 COLOUR LIMITED was founded on 1937-09-07 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". 21 Colour Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
21 COLOUR LIMITED
 
Legal Registered Office
18 Bothwell Street
Glasgow
G2 6NU
Other companies in G33
 
Filing Information
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 GB259535821  
Last Datalog update: 2023-01-19 13:04:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21 COLOUR LIMITED
Is this data useful to you?
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.

Company Officers of 21 COLOUR LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CAMPBELL
Company Secretary 2018-06-25
KAREN BAILLIE
Director 2018-06-25
ANTHONY CAMPBELL
Director 2018-06-25
PHILIP COLE
Director 1999-01-25
STEPHEN DOCHERTY
Director 2018-06-25
DEREK SAMUEL KENNEY
Director 2018-06-25
TREVOR JOHN PRICE
Director 1998-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP COLE
Company Secretary 2006-12-01 2018-06-25
DAVID JOHNSTON CLARK
Company Secretary 1999-12-13 2006-09-29
DAVID JOHNSTON CLARK
Director 1998-08-17 2006-09-29
NEIL CAIRNS MACLEAN
Director 1989-01-07 2003-08-29
KENNETH MACASKILL
Director 1999-02-01 2002-10-31
NEIL CAIRNS MACLEAN
Company Secretary 1989-01-07 1999-12-13
JAMES MALCOLM HOGARTH
Director 1989-01-07 1999-08-31
GEORGE BUCHANAN
Director 1989-01-07 1999-02-01
ELAINE MABEL KNOX MACLEAN
Director 1989-01-07 1999-02-01
WILLIAM KNOX MILLER
Director 1989-01-07 1990-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN BAILLIE K&S KABS LTD Director 2017-02-10 CURRENT 2017-02-10 Active - Proposal to Strike off
KAREN BAILLIE BELL & BAIN LIMITED Director 2013-01-01 CURRENT 1891-05-25 Active
ANTHONY CAMPBELL BELL & BAIN (HOLDINGS) LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
ANTHONY CAMPBELL BELL & BAIN LIMITED Director 2009-11-25 CURRENT 1891-05-25 Active
ANTHONY CAMPBELL BELL & BAIN (2009) LIMITED Director 2009-07-09 CURRENT 2009-07-09 Dissolved 2016-04-26
STEPHEN DOCHERTY K&S KABS LTD Director 2017-02-10 CURRENT 2017-02-10 Active - Proposal to Strike off
STEPHEN DOCHERTY BELL & BAIN (HOLDINGS) LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
STEPHEN DOCHERTY BELL & BAIN LIMITED Director 2009-11-25 CURRENT 1891-05-25 Active
STEPHEN DOCHERTY BELL & BAIN (2009) LIMITED Director 2009-07-09 CURRENT 2009-07-09 Dissolved 2016-04-26
DEREK SAMUEL KENNEY BELL & BAIN LIMITED Director 2018-01-08 CURRENT 1891-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-19Final Gazette dissolved via compulsory strike-off
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM 21 Summerlee Street Glasgow G33 4DB
2020-07-31LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-23
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BAILLIE
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-09TM02Termination of appointment of Anthony Campbell on 2019-04-09
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CAMPBELL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-11-29AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0199410007
2018-06-29PSC02Notification of Bell & Bain (Holdings) Limited as a person with significant control on 2018-06-25
2018-06-29PSC07CESSATION OF PHILIP COLE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-27AP03Appointment of Mr Anthony Campbell as company secretary on 2018-06-25
2018-06-27TM02Termination of appointment of Philip Cole on 2018-06-25
2018-06-26AP01DIRECTOR APPOINTED MR DEREK SAMUEL KENNEY
2018-06-26CH01Director's details changed for Mr Stephen Docherty Docherty on 2018-06-25
2018-06-26AP01DIRECTOR APPOINTED MRS KAREN BAILLIE
2018-06-26AP01DIRECTOR APPOINTED MR STEPHEN DOCHERTY DOCHERTY
2018-06-26AP01DIRECTOR APPOINTED MR ANTHONY CAMPBELL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 15000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 15000
2016-02-01AR0102/12/15 ANNUAL RETURN FULL LIST
2016-01-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,500 on 2015-10-27
2015-11-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 15000
2014-12-22AR0102/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-30AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 15000
2013-12-11AR0102/12/13 ANNUAL RETURN FULL LIST
2013-08-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0102/12/12 FULL LIST
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN PRICE / 20/11/2012
2012-05-14AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-20AR0102/12/11 FULL LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN PRICE / 02/12/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP COLE / 02/12/2011
2011-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP COLE / 02/12/2011
2011-06-24AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-02AR0102/12/10 FULL LIST
2010-06-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-20AR0102/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN PRICE / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COLE / 20/01/2010
2009-05-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-04-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-29225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-12-05363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-12-05288aNEW SECRETARY APPOINTED
2006-10-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-09363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-19363sRETURN MADE UP TO 02/12/04; NO CHANGE OF MEMBERS
2003-12-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2003-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-12363sRETURN MADE UP TO 02/12/03; NO CHANGE OF MEMBERS
2003-09-06288bDIRECTOR RESIGNED
2003-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-12-12288bDIRECTOR RESIGNED
2002-12-12363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-20363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-24363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2001-01-15122CONSO 10/03/00
2000-05-23AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-03-2088(2)RAD 10/03/00--------- £ SI 1499400@.01=14994 £ IC 6/15000
2000-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-16WRES01ADOPTARTICLES10/03/00
2000-03-16122CONSO 10/03/00
2000-03-16WRES13CONSOLIDATION OF SHARES 10/03/00
2000-02-09169£ IC 66/6 21/01/00 £ SR 6000@.01=60
2000-02-09169£ IC 306/66 21/01/00 £ SR 24000@.01=240
2000-02-01419a(Scot)DEC MORT/CHARGE *****
2000-02-01419a(Scot)DEC MORT/CHARGE *****
1999-12-15288bSECRETARY RESIGNED
1999-12-15363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-12-15288aNEW SECRETARY APPOINTED
1999-11-04363aRETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS; AMEND
1999-11-0488(2)RAD 02/03/99--------- £ SI 600@.01=6 £ IC 300/306
1999-10-11288bDIRECTOR RESIGNED
1999-09-16288bDIRECTOR RESIGNED
1999-04-15410(Scot)PARTIC OF MORT/CHARGE *****
1999-03-31466(Scot)ALTERATION TO MORTGAGE/CHARGE
1999-03-29466(Scot)ALTERATION TO MORTGAGE/CHARGE
1999-03-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 21 COLOUR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-08-14
Resolutions for Winding-up2020-08-14
Fines / Sanctions
No fines or sanctions have been issued against 21 COLOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1999-03-29 Satisfied NEIL CAIRNS MACLEAN & ELAINE MABEL KNOX MACLEAN AND OTHERS
FLOATING CHARGE 1999-03-02 Satisfied TRUSTEES OF THE WILLIAM KNOX MILLER TRUST
FLOATING CHARGE 1999-03-01 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of 21 COLOUR LIMITED registering or being granted any patents
Domain Names

21 COLOUR LIMITED owns 1 domain names.

21COLOUR.co.uk  

Trademarks
We have not found any records of 21 COLOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 21 COLOUR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as 21 COLOUR LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where 21 COLOUR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by 21 COLOUR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0048114190Self-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)
2018-08-0048119000Paper, 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)
2018-08-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2018-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-08-0049059900Maps 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

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending party21 COLOUR LIMITEDEvent Date2020-07-23
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 TypeResolutions for Winding-up
Defending party21 COLOUR LIMITEDEvent Date2020-07-23
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 21 COLOUR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 21 COLOUR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.