- Company Overview for 21 COLOUR LIMITED (SC019941)
- Filing history for 21 COLOUR LIMITED (SC019941)
- People for 21 COLOUR LIMITED (SC019941)
- Charges for 21 COLOUR LIMITED (SC019941)
- Insolvency for 21 COLOUR LIMITED (SC019941)
- More for 21 COLOUR LIMITED (SC019941)
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
|
|
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 |