Advanced company searchLink opens in new window

COLOUR PRINTING LIMITED

Company number SC600187

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)
19 Oct 2023 AP01 Appointment of Sheriff Principal Edward Farquharson Bowen as a director on 27 September 2023
03 Aug 2021 TM01 Termination of appointment of Martha Irene Brooks as a director on 2 August 2021
02 Aug 2021 AD01 Registered office address changed from Liberty Studios Newton Avenue Skinflats Falkirk FK2 8NW Scotland to 13 Alva Street Edinburgh EH2 4PH on 2 August 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
17 Jun 2021 AD01 Registered office address changed from 28 Battock Road Brightons Falkirk Stirlingshire FK2 0TT Scotland to Liberty Studios Newton Avenue Skinflats Falkirk FK2 8NW on 17 June 2021
13 May 2021 AD01 Registered office address changed from 13 Alva Street Edinburgh EH2 4PH United Kingdom to 28 Battock Road Brightons Falkirk Stirlingshire FK2 0TT on 13 May 2021
20 Apr 2021 TM01 Termination of appointment of Alexander Douglas Moffat as a director on 20 April 2021
18 Apr 2021 AP01 Appointment of Martha Irene Brooks as a director on 16 April 2021
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
15 Mar 2020 AA Micro company accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
18 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted