21 COLOUR LIMITED
LAWN & MILLER LIMITED

Hellopages » Glasgow City » Glasgow City » G33 4DB

Company number SC019941
Status Active
Incorporation Date 7 September 1937
Company Type Private Limited Company
Address 21 SUMMERLEE STREET, GLASGOW, G33 4DB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 15,000 . The most likely internet sites of 21 COLOUR LIMITED are www.21colour.co.uk, and www.21-colour.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and one months. 21 Colour Limited is a Private Limited Company. The company registration number is SC019941. 21 Colour Limited has been working since 07 September 1937. The present status of the company is Active. The registered address of 21 Colour Limited is 21 Summerlee Street Glasgow G33 4db. . COLE, Philip is a Secretary of the company. COLE, Philip is a Director of the company. PRICE, Trevor John is a Director of the company. Secretary CLARK, David Johnston has been resigned. Secretary MACLEAN, Neil Cairns has been resigned. Director BUCHANAN, George has been resigned. Director CLARK, David Johnston has been resigned. Director HOGARTH, James Malcolm has been resigned. Director MACASKILL, Kenneth has been resigned. Director MACLEAN, Elaine Mabel Knox has been resigned. Director MACLEAN, Neil Cairns has been resigned. Director MILLER, William Knox has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
COLE, Philip
Appointed Date: 01 December 2006

Director
COLE, Philip
Appointed Date: 25 January 1999
57 years old

Director
PRICE, Trevor John
Appointed Date: 17 August 1998
54 years old

Resigned Directors

Secretary
CLARK, David Johnston
Resigned: 29 September 2006
Appointed Date: 13 December 1999

Secretary
MACLEAN, Neil Cairns
Resigned: 13 December 1999

Director
BUCHANAN, George
Resigned: 01 February 1999
75 years old

Director
CLARK, David Johnston
Resigned: 29 September 2006
Appointed Date: 17 August 1998
76 years old

Director
HOGARTH, James Malcolm
Resigned: 31 August 1999
81 years old

Director
MACASKILL, Kenneth
Resigned: 31 October 2002
Appointed Date: 01 February 1999
69 years old

Director
MACLEAN, Elaine Mabel Knox
Resigned: 01 February 1999
77 years old

Director
MACLEAN, Neil Cairns
Resigned: 29 August 2003
82 years old

Director
MILLER, William Knox
Resigned: 24 December 1990

Persons With Significant Control

Mr Philip Cole
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor Price
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

21 COLOUR LIMITED Events

06 Dec 2016
Confirmation statement made on 2 December 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 15,000

08 Jan 2016
Purchase of own shares. Shares purchased into treasury:
  • GBP 1,500

10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 100 more events
31 Jan 1989
Return made up to 07/01/89; full list of members

09 Feb 1988
Return made up to 12/01/88; full list of members

09 Feb 1988
Full accounts made up to 31 August 1987

09 Feb 1987
Full accounts made up to 31 August 1986

09 Feb 1987
Return made up to 13/01/87; full list of members

21 COLOUR LIMITED Charges

29 March 1999
Standard security
Delivered: 15 April 1999
Status: Satisfied on 1 February 2000
Persons entitled: Neil Cairns Maclean & Elaine Mabel Knox Maclean and Others
Description: 21 summerlee street, queenslie industrial estate, glasgow.
2 March 1999
Floating charge
Delivered: 4 March 1999
Status: Satisfied on 1 February 2000
Persons entitled: Trustees of the William Knox Miller Trust
Description: Undertaking and all property and assets present and future…
17 February 1999
Floating charge
Delivered: 1 March 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…