COLOUR & DESIGN SCOTLAND LTD.
STIRLING

Hellopages » Stirling » Stirling » FK7 7UU

Company number SC258474
Status Active
Incorporation Date 30 October 2003
Company Type Private Limited Company
Address UNITS 8&9 20 MUNRO ROAD, SPRINGKERSE INDUSTRIAL ESTATE, STIRLING, SCOTLAND, FK7 7UU
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Registered office address changed from 78 West Princes Street Helensburgh Dunbartonshire G84 8UG to Units 8&9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 27 January 2017; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of COLOUR & DESIGN SCOTLAND LTD. are www.colourdesignscotland.co.uk, and www.colour-design-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Colour Design Scotland Ltd is a Private Limited Company. The company registration number is SC258474. Colour Design Scotland Ltd has been working since 30 October 2003. The present status of the company is Active. The registered address of Colour Design Scotland Ltd is Units 8 9 20 Munro Road Springkerse Industrial Estate Stirling Scotland Fk7 7uu. . BOWIE, Jonathan Mark is a Director of the company. ROLLAND, Ogilvie Jackson is a Director of the company. Secretary MCCORMACK, Rosemary has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MCCORMACK, David has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Director
BOWIE, Jonathan Mark
Appointed Date: 05 February 2016
59 years old

Director
ROLLAND, Ogilvie Jackson
Appointed Date: 05 February 2016
71 years old

Resigned Directors

Secretary
MCCORMACK, Rosemary
Resigned: 05 February 2016
Appointed Date: 30 October 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 October 2003
Appointed Date: 30 October 2003

Director
MCCORMACK, David
Resigned: 05 February 2016
Appointed Date: 30 October 2003
81 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 October 2003
Appointed Date: 30 October 2003

Persons With Significant Control

Mr Ogilvie Jackson Rolland
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Jonathan Mark Bowie
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

COLOUR & DESIGN SCOTLAND LTD. Events

28 Jan 2017
Compulsory strike-off action has been discontinued
27 Jan 2017
Registered office address changed from 78 West Princes Street Helensburgh Dunbartonshire G84 8UG to Units 8&9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 27 January 2017
27 Jan 2017
Confirmation statement made on 30 October 2016 with updates
17 Jan 2017
First Gazette notice for compulsory strike-off
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 32 more events
11 Nov 2003
New secretary appointed
11 Nov 2003
New director appointed
04 Nov 2003
Director resigned
04 Nov 2003
Secretary resigned
30 Oct 2003
Incorporation

COLOUR & DESIGN SCOTLAND LTD. Charges

2 December 2003
Bond & floating charge
Delivered: 13 December 2003
Status: Satisfied on 3 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…