CREATIVE COLOUR BUREAU LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF
Company number SC148519
Status Liquidation
Incorporation Date 20 January 1994
Company Type Private Limited Company
Address CAMPBELL DALLAS, TITANIUM 1 KING'S INCH PLACE, PAISLEY, RENFREW, PA4 8WF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Court order notice of winding up; Notice of winding up order; First Gazette notice for compulsory strike-off. The most likely internet sites of CREATIVE COLOUR BUREAU LIMITED are www.creativecolourbureau.co.uk, and www.creative-colour-bureau.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Creative Colour Bureau Limited is a Private Limited Company. The company registration number is SC148519. Creative Colour Bureau Limited has been working since 20 January 1994. The present status of the company is Liquidation. The registered address of Creative Colour Bureau Limited is Campbell Dallas Titanium 1 King S Inch Place Paisley Renfrew Pa4 8wf. . CUMMING, Stephan is a Secretary of the company. COLL, Mark is a Director of the company. CUMMING, Stephen is a Director of the company. JOHNSTONE, Ian James is a Director of the company. MACDONALD, Angus is a Director of the company. Secretary BENHAM, David has been resigned. Secretary COLL, Mark has been resigned. Secretary COLL, Mark has been resigned. Nominee Secretary REID, Brian has been resigned. Director COLL, Mark has been resigned. Nominee Director REID, Brian has been resigned. Director SMITH, Peter has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CUMMING, Stephan
Appointed Date: 30 January 2015

Director
COLL, Mark
Appointed Date: 01 September 1997
65 years old

Director
CUMMING, Stephen
Appointed Date: 30 January 2015
54 years old

Director
JOHNSTONE, Ian James
Appointed Date: 30 January 2015
64 years old

Director
MACDONALD, Angus
Appointed Date: 20 January 1994
65 years old

Resigned Directors

Secretary
BENHAM, David
Resigned: 01 September 1997
Appointed Date: 08 September 1994

Secretary
COLL, Mark
Resigned: 30 January 2015
Appointed Date: 01 September 1997

Secretary
COLL, Mark
Resigned: 08 September 1994
Appointed Date: 20 January 1994

Nominee Secretary
REID, Brian
Resigned: 20 January 1994
Appointed Date: 20 January 1994

Director
COLL, Mark
Resigned: 08 September 1994
Appointed Date: 20 January 1994
65 years old

Nominee Director
REID, Brian
Resigned: 20 January 1994
Appointed Date: 20 January 1994

Director
SMITH, Peter
Resigned: 08 September 1994
Appointed Date: 20 January 1994
68 years old

CREATIVE COLOUR BUREAU LIMITED Events

27 Jan 2016
Court order notice of winding up
27 Jan 2016
Notice of winding up order
27 Oct 2015
First Gazette notice for compulsory strike-off
24 Oct 2015
Compulsory strike-off action has been suspended
15 Oct 2015
Satisfaction of charge 7 in full
...
... and 95 more events
10 Mar 1994
Director resigned

10 Mar 1994
Registered office changed on 10/03/94 from: 88A george street edinburgh EH2 3DF

10 Mar 1994
Resolutions
  • SRES13 ‐ Special resolution

10 Mar 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

20 Jan 1994
Incorporation

CREATIVE COLOUR BUREAU LIMITED Charges

4 August 2011
Bond & floating charge
Delivered: 25 August 2011
Status: Satisfied on 15 October 2015
Persons entitled: West of Scotland Loan Fund
Description: Undertaking & all property & assets present & future…
4 March 2008
Bond & floating charge
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
19 February 2008
Floating charge
Delivered: 26 February 2008
Status: Satisfied on 15 October 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
11 July 2007
Floating charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Mark Coll and Others
Description: Undertaking and all property and assets present and future…
17 March 1999
Bond & floating charge
Delivered: 7 April 1999
Status: Satisfied on 2 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
18 April 1994
Floating charge
Delivered: 28 April 1994
Status: Satisfied on 25 October 2007
Persons entitled: Royal Bank Invoice Finance Limited
Description: All or any debts owing or accruing to the company now or at…