Glasgow
G33 4DB
Scotland
Director Name | Mr Philip Cole |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1999(61 years, 5 months after company formation) |
Appointment Duration | 24 years (closed 19 January 2023) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 21 Summerlee Street Glasgow G33 4DB Scotland |
Director Name | Elaine Mabel Knox Maclean |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1989(51 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 01 February 1999) |
Role | Housewife |
Correspondence Address | Broombank Milngavie Glasgow G62 8EQ Scotland |
Director Name | William Knox Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1989(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 December 1990) |
Role | Printer |
Correspondence Address | 21 Whittingehame Drive Glasgow Lanarkshire G12 0XT Scotland |
Director Name | Neil Cairns Maclean |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1989(51 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 29 August 2003) |
Role | Printer |
Correspondence Address | Broombank Milngavie Glasgow G62 8EQ Scotland |
Director Name | James Malcolm Hogarth |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1989(51 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 August 1999) |
Role | Printer |
Correspondence Address | 31 Conistone Crescent Baillieston Glasgow Lanarkshire G69 7LG Scotland |
Director Name | George Buchanan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1989(51 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 01 February 1999) |
Role | Representative |
Correspondence Address | 10 Boggknowe Uddingston Glasgow Lanarkshire G71 7BL Scotland |
Secretary Name | Neil Cairns Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1989(51 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | Broombank Milngavie Glasgow G62 8EQ Scotland |
Director Name | Mr David Johnston Clark |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(60 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Broomcroft Irvine Road Largs Ayrshire KA30 8EY Scotland |
Director Name | Kenneth Macaskill |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(61 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2002) |
Role | Printer |
Correspondence Address | 82 Prestonfield Milngavie Glasgow G62 7PZ Scotland |
Secretary Name | Mr David Johnston Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(62 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Broomcroft Irvine Road Largs Ayrshire KA30 8EY Scotland |
Secretary Name | Mr Philip Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(69 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 June 2018) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 21 Summerlee Street Glasgow G33 4DB Scotland |
Director Name | Mr Anthony Campbell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(80 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
Director Name | Miss Karen Baillie |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(80 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
Director Name | Mr Stephen Docherty |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(80 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
Director Name | Mr Derek Samuel Kenney |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(80 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
Secretary Name | Mr Anthony Campbell |
---|---|
Status | Resigned |
Appointed | 25 June 2018(80 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 April 2019) |
Role | Company Director |
Correspondence Address | 303 Burnfield Road Thornliebank Glasgow G46 7UQ Scotland |
Website | 21colour.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 7744455 |
Telephone region | Glasgow |
Registered Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
750 at £1 | Glen Robert Stevenson 5.00% Ordinary |
---|---|
750 at £1 | Graham Watt 5.00% Ordinary |
750 at £1 | John Mcmanus 5.00% Ordinary |
4.7k at £1 | Philip Cole 31.50% Ordinary |
4k at £1 | Trevor Price 26.67% Ordinary |
2.4k at £1 | Leigh Price 15.83% Ordinary |
1.7k at £1 | Julie Cole 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £245,528 |
Cash | £608 |
Current Liabilities | £1,804,378 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 September 2018 | Delivered on: 6 September 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
---|---|
4 September 2018 | Delivered on: 6 September 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
17 February 1999 | Delivered on: 1 March 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
29 March 1999 | Delivered on: 15 April 1999 Satisfied on: 1 February 2000 Persons entitled: Neil Cairns Maclean & Elaine Mabel Knox Maclean and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 summerlee street, queenslie industrial estate, glasgow. Fully Satisfied |
2 March 1999 | Delivered on: 4 March 1999 Satisfied on: 1 February 2000 Persons entitled: Trustees of the William Knox Miller Trust Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
---|---|
6 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 February 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
8 January 2016 | Purchase of own shares. Shares purchased into treasury:
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (2 pages) |
11 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Director's details changed for Mr Trevor John Price on 20 November 2012 (2 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Director's details changed for Mr Trevor John Price on 2 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Trevor John Price on 2 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Philip Cole on 2 December 2011 (1 page) |
19 December 2011 | Director's details changed for Mr Philip Cole on 2 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Philip Cole on 2 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Philip Cole on 2 December 2011 (1 page) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Philip Cole on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Trevor John Price on 20 January 2010 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 February 2009 | Return made up to 02/12/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 March 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
20 October 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 December 2005 | Return made up to 02/12/05; full list of members (8 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 November 2004 | Return made up to 02/12/04; no change of members
|
16 December 2003 | Accounts for a medium company made up to 31 August 2003 (17 pages) |
12 December 2003 | Return made up to 02/12/03; no change of members
|
6 September 2003 | Director resigned (1 page) |
30 May 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
12 December 2002 | Return made up to 18/12/02; full list of members (10 pages) |
12 December 2002 | Director resigned (1 page) |
19 March 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
20 December 2001 | Return made up to 18/12/01; full list of members
|
2 February 2001 | Full accounts made up to 31 August 2000 (14 pages) |
24 January 2001 | Return made up to 24/12/00; full list of members (10 pages) |
15 January 2001 | Conso 10/03/00 (1 page) |
23 May 2000 | Full accounts made up to 31 August 1999 (13 pages) |
20 March 2000 | Ad 10/03/00--------- £ si [email protected]=14994 £ ic 6/15000 (2 pages) |
16 March 2000 | Memorandum and Articles of Association (20 pages) |
16 March 2000 | Conso 10/03/00 (3 pages) |
16 March 2000 | Resolutions
|
9 February 2000 | £ ic 66/6 21/01/00 £ sr [email protected]=60 (1 page) |
9 February 2000 | £ ic 306/66 21/01/00 £ sr [email protected]=240 (1 page) |
1 February 2000 | Dec mort/charge * (7 pages) |
1 February 2000 | Dec mort/charge * (2 pages) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Return made up to 24/12/99; full list of members (9 pages) |
4 November 1999 | Return made up to 24/12/98; full list of members; amend (8 pages) |
4 November 1999 | Ad 02/03/99--------- £ si [email protected]=6 £ ic 300/306 (2 pages) |
11 October 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
15 April 1999 | Partic of mort/charge * (9 pages) |
31 March 1999 | Alterations to a floating charge (11 pages) |
29 March 1999 | Alterations to a floating charge (8 pages) |
8 March 1999 | Resolutions
|
8 March 1999 | Resolutions
|
8 March 1999 | Declaration of assistance for shares acquisition (4 pages) |
8 March 1999 | Memorandum and Articles of Association (19 pages) |
8 March 1999 | Resolutions
|
4 March 1999 | Partic of mort/charge * (6 pages) |
1 March 1999 | Partic of mort/charge * (6 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
24 January 1999 | Return made up to 24/12/98; full list of members
|
24 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
11 September 1998 | Company name changed lawn & miller LIMITED\certificate issued on 14/09/98 (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
12 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
12 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
31 December 1996 | Return made up to 24/12/96; full list of members (6 pages) |
31 December 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
9 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
9 January 1996 | Return made up to 24/12/95; no change of members (4 pages) |