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

CREATIVE COLOUR BUREAU LIMITED

18 BOTHWELL STREET, GLASGOW, G2 6NU,
Company Registration Number
SC148519
Private Limited Company
Liquidation

Company Overview

About Creative Colour Bureau Ltd
CREATIVE COLOUR BUREAU LIMITED was founded on 1994-01-20 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Creative Colour Bureau Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CREATIVE COLOUR BUREAU LIMITED
 
Legal Registered Office
18 BOTHWELL STREET
GLASGOW
G2 6NU
Other companies in G52
 
Telephone01413533206
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVE COLOUR BUREAU LIMITED
The accountancy firm based at this address is S J BARGH CONSULTANCY LTD.
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 CREATIVE COLOUR BUREAU LIMITED

Current Directors
Officer Role Date Appointed
STEPHAN CUMMING
Company Secretary 2015-01-30
MARK COLL
Director 1997-09-01
STEPHEN CUMMING
Director 2015-01-30
IAN JAMES JOHNSTONE
Director 2015-01-30
ANGUS MACDONALD
Director 1994-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARK COLL
Company Secretary 1997-09-01 2015-01-30
DAVID BENHAM
Company Secretary 1994-09-08 1997-09-01
MARK COLL
Company Secretary 1994-01-20 1994-09-08
MARK COLL
Director 1994-01-20 1994-09-08
PETER SMITH
Director 1994-01-20 1994-09-08
BRIAN REID
Nominated Secretary 1994-01-20 1994-01-20
BRIAN REID
Nominated Director 1994-01-20 1994-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK COLL THE GT4 GROUP LIMITED Director 2016-02-01 CURRENT 2001-12-31 Active
MARK COLL GAVIN WATSON LIMITED Director 2015-01-30 CURRENT 1945-09-05 Active
STEPHEN CUMMING GT4 SOFTWARE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
STEPHEN CUMMING TPL LABELS LIMITED Director 2015-10-09 CURRENT 1989-06-22 Active
STEPHEN CUMMING SNMU LIMITED Director 2012-01-31 CURRENT 2004-01-08 Liquidation
STEPHEN CUMMING GAVIN WATSON (BIOLOGIC) LIMITED Director 2009-05-25 CURRENT 2000-12-05 Dissolved 2014-08-22
STEPHEN CUMMING REID PRINTERS LIMITED Director 2009-05-25 CURRENT 1972-11-13 Dissolved 2015-01-23
STEPHEN CUMMING THE GT4 GROUP LIMITED Director 2009-05-25 CURRENT 2001-12-31 Active
STEPHEN CUMMING GAVIN WATSON LIMITED Director 2009-05-25 CURRENT 1945-09-05 Active
STEPHEN CUMMING GT4 LIMITED Director 2009-05-25 CURRENT 2002-05-10 Active
IAN JAMES JOHNSTONE JOHN M FLYNN LTD. Director 2017-08-02 CURRENT 2009-03-16 Active
IAN JAMES JOHNSTONE BOBATH SCOTLAND Director 2016-05-10 CURRENT 1994-02-25 Converted / Closed
IAN JAMES JOHNSTONE GT4 SOFTWARE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
IAN JAMES JOHNSTONE TPL LABELS LIMITED Director 2015-10-09 CURRENT 1989-06-22 Active
IAN JAMES JOHNSTONE DALZIEL SPORTS MANAGEMENT LIMITED Director 2014-03-24 CURRENT 1994-02-10 Active
IAN JAMES JOHNSTONE CURRIE NELSON LTD. Director 2009-04-16 CURRENT 2003-11-03 Dissolved 2014-08-22
IAN JAMES JOHNSTONE DAKOTA INVESTMENTS LIMITED Director 2007-06-15 CURRENT 2007-05-09 Dissolved 2014-12-12
IAN JAMES JOHNSTONE THOMSON PRINT SERVICES (GLASGOW) LIMITED Director 2007-05-11 CURRENT 2006-06-23 Dissolved 2014-08-22
IAN JAMES JOHNSTONE GAVIN WATSON (BIOLOGIC) LIMITED Director 2007-03-30 CURRENT 2000-12-05 Dissolved 2014-08-22
IAN JAMES JOHNSTONE GAVIN WATSON LIMITED Director 2007-03-30 CURRENT 1945-09-05 Active
IAN JAMES JOHNSTONE ACME SWIDGETS LTD. Director 2005-12-22 CURRENT 2005-12-22 Active
IAN JAMES JOHNSTONE VET-TEC SYSTEMS LIMITED Director 2004-05-20 CURRENT 2004-05-20 Active
IAN JAMES JOHNSTONE UKARCHIVING LIMITED Director 2004-02-27 CURRENT 2002-11-18 Active
IAN JAMES JOHNSTONE SNMU LIMITED Director 2004-02-12 CURRENT 2004-01-08 Liquidation
IAN JAMES JOHNSTONE JRI PROPERTIES LIMITED Director 2003-04-04 CURRENT 2003-02-20 Active
IAN JAMES JOHNSTONE CAM-DAL COMPUTING LTD. Director 2002-10-24 CURRENT 1999-09-07 Active
IAN JAMES JOHNSTONE GT4 LIMITED Director 2002-08-26 CURRENT 2002-05-10 Active
IAN JAMES JOHNSTONE REID MEDIA LIMITED Director 2002-07-15 CURRENT 2000-02-29 Dissolved 2014-08-22
IAN JAMES JOHNSTONE REID PRINTERS LIMITED Director 2002-05-01 CURRENT 1972-11-13 Dissolved 2015-01-23
IAN JAMES JOHNSTONE THE GT4 GROUP LIMITED Director 2002-04-26 CURRENT 2001-12-31 Active
IAN JAMES JOHNSTONE GLYCOLOGIC LIMITED Director 2002-03-31 CURRENT 1999-07-19 Active
IAN JAMES JOHNSTONE ADELE STREET LIMITED Director 1988-10-28 CURRENT 1963-09-11 Active
ANGUS MACDONALD THE GT4 GROUP LIMITED Director 2016-02-01 CURRENT 2001-12-31 Active
ANGUS MACDONALD GAVIN WATSON LIMITED Director 2015-01-30 CURRENT 1945-09-05 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
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2017 FROM C/O CAMPBELL DALLAS TITANIUM 1 KING'S INCH PLACE PAISLEY RENFREW PA4 8WF
2016-01-27CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-01-274.2(Scot)NOTICE OF WINDING UP ORDER
2016-01-27CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-01-274.2(Scot)NOTICE OF WINDING UP ORDER
2015-10-27GAZ1FIRST GAZETTE
2015-10-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-19AA01CURRSHO FROM 31/10/2015 TO 30/04/2015
2015-02-19AD02SAIL ADDRESS CREATED
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM CCB HOUSE, WILSON BUSINESS PARK 1 QUEEN ELIZABETH AVENUE HILLINGTON PARK GLASGOW G52 4NQ
2015-02-19TM02APPOINTMENT TERMINATED, SECRETARY MARK COLL
2015-02-19AP03SECRETARY APPOINTED STEPHAN CUMMING
2015-02-19AP01DIRECTOR APPOINTED STEPHAN CUMMING
2015-02-19AP01DIRECTOR APPOINTED MR IAN JAMES JOHNSTONE
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-10AR0120/01/15 FULL LIST
2014-07-30AA31/10/13 TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-24AR0120/01/14 FULL LIST
2013-08-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-14AR0120/01/13 FULL LIST
2013-01-10AA01PREVEXT FROM 30/04/2012 TO 31/10/2012
2012-06-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2012-06-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2012-06-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2012-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-01-24AR0120/01/12 FULL LIST
2011-12-28MISCSECTION 519 AUDITORS STATEMENT
2011-08-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2011-08-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2011-08-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2011-08-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-14AR0120/01/11 NO CHANGES
2011-02-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2011-02-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2011-02-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2010-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-03-08AR0120/01/10 FULL LIST
2010-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2009-06-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2009-06-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2009-03-06363aRETURN MADE UP TO 20/01/09; CHANGE OF MEMBERS
2009-03-06353LOCATION OF REGISTER OF MEMBERS
2009-03-02419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM UNIT 4 230/260 GARSCUBE ROAD GLASGOW G4 9RR
2008-03-14363sRETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS
2008-03-07410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-10-25419a(Scot)DEC MORT/CHARGE *****
2007-08-01466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-08-01466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-07-25410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-13363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-04-18363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-30363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2004-02-04363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-02-26AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-22363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-06-25AUDAUDITOR'S RESIGNATION
2002-04-25363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-12363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-01-26363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-07410(Scot)PARTIC OF MORT/CHARGE *****
1999-02-02363sRETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-11363sRETURN MADE UP TO 20/01/98; CHANGE OF MEMBERS
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
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.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CREATIVE COLOUR BUREAU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-01-29
Petitions to Wind Up (Companies)2015-12-22
Fines / Sanctions
No fines or sanctions have been issued against CREATIVE COLOUR BUREAU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2011-08-25 Satisfied WEST OF SCOTLAND LOAN FUND
BOND & FLOATING CHARGE 2008-03-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-02-26 Satisfied RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 2007-07-25 Outstanding MARK COLL AND OTHERS
BOND & FLOATING CHARGE 1999-03-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1994-04-18 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
Creditors
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

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

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 CREATIVE COLOUR BUREAU LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CREATIVE COLOUR BUREAU LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CREATIVE COLOUR BUREAU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATIVE COLOUR BUREAU 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 CREATIVE COLOUR BUREAU 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 CREATIVE COLOUR BUREAU 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 CREATIVE COLOUR BUREAU LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0149019900Printed 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

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyCREATIVE COLOUR BUREAU LIMITEDEvent Date2016-01-26
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 CustomsEvent TypePetitions to Wind Up (Companies)
Defending partyCREATIVE COLOUR BUREAU LIMITEDEvent Date2015-12-03
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREATIVE COLOUR BUREAU 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 CREATIVE COLOUR BUREAU 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.