Company Information for CREATIVE COLOUR BUREAU LIMITED
18 BOTHWELL STREET, GLASGOW, G2 6NU,
|
Company Registration Number
SC148519
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
CREATIVE COLOUR BUREAU LIMITED | |||
Legal Registered Office | |||
18 BOTHWELL STREET GLASGOW G2 6NU Other companies in G52 | |||
| |||
Company Number | SC148519 | |
---|---|---|
Company ID Number | SC148519 | |
Date formed | 1994-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2013 | |
Account next due | 31/07/2015 | |
Latest return | 20/01/2015 | |
Return next due | 17/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 12:46:59 |
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 |
---|---|---|
STEPHAN CUMMING |
||
MARK COLL |
||
STEPHEN CUMMING |
||
IAN JAMES JOHNSTONE |
||
ANGUS MACDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK COLL |
Company Secretary | ||
DAVID BENHAM |
Company Secretary | ||
MARK COLL |
Company Secretary | ||
MARK COLL |
Director | ||
PETER SMITH |
Director | ||
BRIAN REID |
Nominated Secretary | ||
BRIAN REID |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GT4 GROUP LIMITED | Director | 2016-02-01 | CURRENT | 2001-12-31 | Active | |
GAVIN WATSON LIMITED | Director | 2015-01-30 | CURRENT | 1945-09-05 | Active | |
GT4 SOFTWARE LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
TPL LABELS LIMITED | Director | 2015-10-09 | CURRENT | 1989-06-22 | Active | |
SNMU LIMITED | Director | 2012-01-31 | CURRENT | 2004-01-08 | Liquidation | |
GAVIN WATSON (BIOLOGIC) LIMITED | Director | 2009-05-25 | CURRENT | 2000-12-05 | Dissolved 2014-08-22 | |
REID PRINTERS LIMITED | Director | 2009-05-25 | CURRENT | 1972-11-13 | Dissolved 2015-01-23 | |
THE GT4 GROUP LIMITED | Director | 2009-05-25 | CURRENT | 2001-12-31 | Active | |
GAVIN WATSON LIMITED | Director | 2009-05-25 | CURRENT | 1945-09-05 | Active | |
GT4 LIMITED | Director | 2009-05-25 | CURRENT | 2002-05-10 | Active | |
JOHN M FLYNN LTD. | Director | 2017-08-02 | CURRENT | 2009-03-16 | Active | |
BOBATH SCOTLAND | Director | 2016-05-10 | CURRENT | 1994-02-25 | Converted / Closed | |
GT4 SOFTWARE LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
TPL LABELS LIMITED | Director | 2015-10-09 | CURRENT | 1989-06-22 | Active | |
DALZIEL SPORTS MANAGEMENT LIMITED | Director | 2014-03-24 | CURRENT | 1994-02-10 | Active | |
CURRIE NELSON LTD. | Director | 2009-04-16 | CURRENT | 2003-11-03 | Dissolved 2014-08-22 | |
DAKOTA INVESTMENTS LIMITED | Director | 2007-06-15 | CURRENT | 2007-05-09 | Dissolved 2014-12-12 | |
THOMSON PRINT SERVICES (GLASGOW) LIMITED | Director | 2007-05-11 | CURRENT | 2006-06-23 | Dissolved 2014-08-22 | |
GAVIN WATSON (BIOLOGIC) LIMITED | Director | 2007-03-30 | CURRENT | 2000-12-05 | Dissolved 2014-08-22 | |
GAVIN WATSON LIMITED | Director | 2007-03-30 | CURRENT | 1945-09-05 | Active | |
ACME SWIDGETS LTD. | Director | 2005-12-22 | CURRENT | 2005-12-22 | Active | |
VET-TEC SYSTEMS LIMITED | Director | 2004-05-20 | CURRENT | 2004-05-20 | Active | |
UKARCHIVING LIMITED | Director | 2004-02-27 | CURRENT | 2002-11-18 | Active | |
SNMU LIMITED | Director | 2004-02-12 | CURRENT | 2004-01-08 | Liquidation | |
JRI PROPERTIES LIMITED | Director | 2003-04-04 | CURRENT | 2003-02-20 | Active | |
CAM-DAL COMPUTING LTD. | Director | 2002-10-24 | CURRENT | 1999-09-07 | Active | |
GT4 LIMITED | Director | 2002-08-26 | CURRENT | 2002-05-10 | Active | |
REID MEDIA LIMITED | Director | 2002-07-15 | CURRENT | 2000-02-29 | Dissolved 2014-08-22 | |
REID PRINTERS LIMITED | Director | 2002-05-01 | CURRENT | 1972-11-13 | Dissolved 2015-01-23 | |
THE GT4 GROUP LIMITED | Director | 2002-04-26 | CURRENT | 2001-12-31 | Active | |
GLYCOLOGIC LIMITED | Director | 2002-03-31 | CURRENT | 1999-07-19 | Active | |
ADELE STREET LIMITED | Director | 1988-10-28 | CURRENT | 1963-09-11 | Active | |
THE GT4 GROUP LIMITED | Director | 2016-02-01 | CURRENT | 2001-12-31 | Active | |
GAVIN WATSON LIMITED | Director | 2015-01-30 | CURRENT | 1945-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2017 FROM C/O CAMPBELL DALLAS TITANIUM 1 KING'S INCH PLACE PAISLEY RENFREW PA4 8WF | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA01 | CURRSHO FROM 31/10/2015 TO 30/04/2015 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2015 FROM CCB HOUSE, WILSON BUSINESS PARK 1 QUEEN ELIZABETH AVENUE HILLINGTON PARK GLASGOW G52 4NQ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK COLL | |
AP03 | SECRETARY APPOINTED STEPHAN CUMMING | |
AP01 | DIRECTOR APPOINTED STEPHAN CUMMING | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES JOHNSTONE | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/01/15 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/01/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/13 FULL LIST | |
AA01 | PREVEXT FROM 30/04/2012 TO 31/10/2012 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 20/01/12 FULL LIST | |
MISC | SECTION 519 AUDITORS STATEMENT | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 20/01/11 NO CHANGES | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 20/01/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 20/01/09; CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM UNIT 4 230/260 GARSCUBE ROAD GLASGOW G4 9RR | |
363s | RETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 20/01/98; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
Meetings of Creditors | 2016-01-29 |
Petitions to Wind Up (Companies) | 2015-12-22 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | WEST OF SCOTLAND LOAN FUND | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
FLOATING CHARGE | Outstanding | MARK COLL AND OTHERS | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | ROYAL BANK INVOICE FINANCE LIMITED |
Creditors Due After One Year | 2012-10-31 | £ 763,220 |
---|---|---|
Creditors Due After One Year | 2011-04-30 | £ 807,843 |
Creditors Due Within One Year | 2012-10-31 | £ 1,637,052 |
Creditors Due Within One Year | 2011-04-30 | £ 1,926,852 |
Provisions For Liabilities Charges | 2012-10-31 | £ 137,225 |
Provisions For Liabilities Charges | 2011-04-30 | £ 251,833 |
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 CREATIVE COLOUR BUREAU LIMITED
Called Up Share Capital | 2012-10-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 1,000 |
Current Assets | 2012-10-31 | £ 1,119,705 |
Current Assets | 2011-04-30 | £ 1,304,378 |
Debtors | 2012-10-31 | £ 1,045,249 |
Debtors | 2011-04-30 | £ 1,221,628 |
Secured Debts | 2012-10-31 | £ 1,064,963 |
Secured Debts | 2011-04-30 | £ 1,232,881 |
Shareholder Funds | 2011-04-30 | £ 458,424 |
Stocks Inventory | 2012-10-31 | £ 74,257 |
Stocks Inventory | 2011-04-30 | £ 82,553 |
Tangible Fixed Assets | 2012-10-31 | £ 1,412,455 |
Tangible Fixed Assets | 2011-04-30 | £ 2,163,773 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as CREATIVE COLOUR BUREAU LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CREATIVE COLOUR BUREAU LIMITED | Event Date | 2016-01-26 |
Registered Office: C/O Campbell Dallas, Titanium 1 Kings Inch Place, Paisley, Renfrew PA4 8WF I, Bryce L Findlay , BSc CA MIPA MABRP, 50 Darnley Street, Pollokshields, Glasgow G41 2SE , hereby give notice that I was appointed Interim Liquidator of Creative Colour Bureau Limited on 18 January 2016, by Interlocutor of the Sheriff at Paisley under court reference L40/15. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, as amended by The Insolvency (Scotland) Amendment Rules 1987, that the first meeting of creditors of the above company will be held within the offices of Merchants House of Glasgow, 7 West George Street, Glasgow G2 1BA on Thursday 25 February 2016 at 12.00 noon, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 3 December 2015. Proxies may also be lodged with me at the meeting or before the meeting at my office. Bryce L Findlay BSc CA MIPA MABRP : Interim Liquidator : Findlay Hamilton , 50 Darnley Street, Pollokshields, Glasgow G41 2SE : findlayhamilton@btconnect.com : | |||
Initiating party | Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | CREATIVE COLOUR BUREAU LIMITED | Event Date | 2015-12-03 |
On 3 December 2015 , a petition was presented to Paisley Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Creative Colour Bureau Limited, C/o Campbell Dallas, Titanium, 1 Kings Inch Place, Paisley, Renfrew, PA4 8WF (reg office) (co reg SC148519) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Paisley Sheriff Court, St James Street, Paisley, PA3 2HW within 8 days of intimation, service and advertisement. K Henderson . Officer of Revenue & Customs, HM Revenue and Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh . For petitioner. Reference 623/1073849 : | |||
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. |