Advanced company searchLink opens in new window

21 COLOUR LIMITED

Company number SC019941

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2022 WU16(Scot) Court order for early dissolution in a winding-up by the court
31 Jul 2020 AD01 Registered office address changed from 21 Summerlee Street Glasgow G33 4DB to 18 Bothwell Street Glasgow G2 6NU on 31 July 2020
31 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-23
02 Jul 2020 TM01 Termination of appointment of Stephen Docherty as a director on 2 July 2020
02 Jul 2020 TM01 Termination of appointment of Derek Samuel Kenney as a director on 2 July 2020
02 Jul 2020 TM01 Termination of appointment of Karen Baillie as a director on 2 July 2020
09 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
18 Jun 2019 MR04 Satisfaction of charge 1 in full
09 Apr 2019 TM02 Termination of appointment of Anthony Campbell as a secretary on 9 April 2019
09 Apr 2019 TM01 Termination of appointment of Anthony Campbell as a director on 9 April 2019
28 Jan 2019 CS01 Confirmation statement made on 2 December 2018 with no updates
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
29 Nov 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
06 Sep 2018 MR01 Registration of charge SC0199410006, created on 4 September 2018
06 Sep 2018 MR01 Registration of charge SC0199410007, created on 4 September 2018
29 Jun 2018 PSC02 Notification of Bell & Bain (Holdings) Limited as a person with significant control on 25 June 2018
29 Jun 2018 PSC07 Cessation of Philip Cole as a person with significant control on 25 June 2018
27 Jun 2018 AP03 Appointment of Mr Anthony Campbell as a secretary on 25 June 2018
27 Jun 2018 TM02 Termination of appointment of Philip Cole as a secretary on 25 June 2018
26 Jun 2018 AP01 Appointment of Mr Derek Samuel Kenney as a director on 25 June 2018
26 Jun 2018 CH01 Director's details changed for Mr Stephen Docherty Docherty on 25 June 2018
26 Jun 2018 AP01 Appointment of Mrs Karen Baillie as a director on 25 June 2018
26 Jun 2018 AP01 Appointment of Mr Stephen Docherty Docherty as a director on 25 June 2018