COLOURSCAN REPROGRAPHICS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1UR

Company number SC175432
Status Liquidation
Incorporation Date 14 May 1997
Company Type Private Limited Company
Address 12 CARDEN PLACE, ABERDEEN, AB10 1UR
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Notice of final meeting of creditors; Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Registered office changed on 11/12/01 from: 9 saint crispins road newtonhill AB39 3PS. The most likely internet sites of COLOURSCAN REPROGRAPHICS LIMITED are www.colourscanreprographics.co.uk, and www.colourscan-reprographics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colourscan Reprographics Limited is a Private Limited Company. The company registration number is SC175432. Colourscan Reprographics Limited has been working since 14 May 1997. The present status of the company is Liquidation. The registered address of Colourscan Reprographics Limited is 12 Carden Place Aberdeen Ab10 1ur. . KING, Richard Campbell is a Secretary of the company. KING, Richard Campbell is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MILLER, Ian Robb has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
KING, Richard Campbell
Appointed Date: 14 May 1997

Director
KING, Richard Campbell
Appointed Date: 14 May 1997
70 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 May 1997
Appointed Date: 14 May 1997

Director
MILLER, Ian Robb
Resigned: 13 October 2000
Appointed Date: 14 May 1997
58 years old

COLOURSCAN REPROGRAPHICS LIMITED Events

10 Sep 2004
Notice of final meeting of creditors
27 Dec 2001
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

11 Dec 2001
Registered office changed on 11/12/01 from: 9 saint crispins road newtonhill AB39 3PS
02 Jul 2001
Total exemption small company accounts made up to 31 March 2001
09 May 2001
Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/01

...
... and 11 more events
27 Nov 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Nov 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

28 May 1997
Partic of mort/charge *
14 May 1997
Secretary resigned
14 May 1997
Incorporation

COLOURSCAN REPROGRAPHICS LIMITED Charges

23 May 1997
Bond & floating charge
Delivered: 28 May 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…