- Company Overview for THE COLOUR CARTON COMPANY LTD. (SC484250)
- Filing history for THE COLOUR CARTON COMPANY LTD. (SC484250)
- People for THE COLOUR CARTON COMPANY LTD. (SC484250)
- Charges for THE COLOUR CARTON COMPANY LTD. (SC484250)
- Insolvency for THE COLOUR CARTON COMPANY LTD. (SC484250)
- More for THE COLOUR CARTON COMPANY LTD. (SC484250)
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) |
---|---|---|---|
14 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jul 2020 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
30 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
18 Mar 2019 | AD01 | Registered office address changed from 133 Barfillan Drive Glasgow G52 1BY Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 18 March 2019 | |
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2019 | TM01 | Termination of appointment of Michael John Kelly as a director on 19 December 2018 | |
13 Aug 2018 | MR04 | Satisfaction of charge SC4842500001 in full | |
02 Aug 2018 | MR01 | Registration of charge SC4842500002, created on 27 July 2018 | |
15 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
27 Mar 2018 | AD01 | Registered office address changed from Unit 1a Clyde Industrial Estate Cunningham Road Rutherglen Glasgow G73 1PP to 133 Barfillan Drive Glasgow G52 1BY on 27 March 2018 | |
21 Jun 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
19 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
14 Mar 2015 | MR01 | Registration of charge SC4842500001, created on 5 March 2015 | |
12 Mar 2015 | AP03 | Appointment of Mr Allan Beckett as a secretary on 11 March 2015 | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Oct 2014 | AA01 | Current accounting period shortened from 31 August 2015 to 31 December 2014 | |
29 Oct 2014 | CERTNM |
Company name changed BK777 LTD\certificate issued on 29/10/14
|
|
29 Oct 2014 | AP01 | Appointment of Mr Kevin Francis Kelly as a director on 29 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Christopher Thomas Kelly as a director on 29 October 2014 | |
13 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-13
|