Advanced company searchLink opens in new window

CREATIVE COLOUR BUREAU LIMITED

Company number SC148519

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)
07 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
07 May 2019 4.17(Scot) Notice of final meeting of creditors
04 Sep 2017 AD01 Registered office address changed from C/O Campbell Dallas Titanium 1 King's Inch Place Paisley Renfrew PA4 8WF to 18 Bothwell Street Glasgow G2 6NU on 4 September 2017
27 Jan 2016 CO4.2(Scot) Court order notice of winding up
27 Jan 2016 4.2(Scot) Notice of winding up order
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2015 MR04 Satisfaction of charge 7 in full
15 Oct 2015 MR04 Satisfaction of charge 5 in full
19 Feb 2015 AA01 Current accounting period shortened from 31 October 2015 to 30 April 2015
19 Feb 2015 AD02 Register inspection address has been changed to 79-109 Glasgow Road Blantyre Glasgow G72 0LY
19 Feb 2015 AD01 Registered office address changed from Ccb House, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to C/O Campbell Dallas Titanium 1 King's Inch Place Paisley Renfrew PA4 8WF on 19 February 2015
19 Feb 2015 TM02 Termination of appointment of Mark Coll as a secretary on 30 January 2015
19 Feb 2015 AP03 Appointment of Stephan Cumming as a secretary on 30 January 2015
19 Feb 2015 AP01 Appointment of Stephan Cumming as a director on 30 January 2015
19 Feb 2015 AP01 Appointment of Mr Ian James Johnstone as a director on 30 January 2015
10 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
30 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Mar 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
10 Jan 2013 AA01 Previous accounting period extended from 30 April 2012 to 31 October 2012
22 Jun 2012 466(Scot) Alterations to floating charge 5
22 Jun 2012 466(Scot) Alterations to floating charge 6
21 Jun 2012 466(Scot) Alterations to floating charge 4