Company Name21 Colour Limited
Company StatusDissolved
Company NumberSC019941
CategoryPrivate Limited Company
Incorporation Date7 September 1937(86 years, 8 months ago)
Dissolution Date19 January 2023 (1 year, 3 months ago)
Previous NameLawn & Miller Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Trevor John Price
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(60 years, 11 months after company formation)
Appointment Duration24 years, 5 months (closed 19 January 2023)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence Address21 Summerlee Street
Glasgow
G33 4DB
Scotland
Director NameMr Philip Cole
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(61 years, 5 months after company formation)
Appointment Duration24 years (closed 19 January 2023)
RoleSales Director
Country of ResidenceScotland
Correspondence Address21 Summerlee Street
Glasgow
G33 4DB
Scotland
Director NameElaine Mabel Knox Maclean
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1989(51 years, 4 months after company formation)
Appointment Duration10 years (resigned 01 February 1999)
RoleHousewife
Correspondence AddressBroombank
Milngavie
Glasgow
G62 8EQ
Scotland
Director NameWilliam Knox Miller
NationalityBritish
StatusResigned
Appointed07 January 1989(51 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 1990)
RolePrinter
Correspondence Address21 Whittingehame Drive
Glasgow
Lanarkshire
G12 0XT
Scotland
Director NameNeil Cairns Maclean
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1989(51 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 29 August 2003)
RolePrinter
Correspondence AddressBroombank
Milngavie
Glasgow
G62 8EQ
Scotland
Director NameJames Malcolm Hogarth
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1989(51 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 1999)
RolePrinter
Correspondence Address31 Conistone Crescent
Baillieston
Glasgow
Lanarkshire
G69 7LG
Scotland
Director NameGeorge Buchanan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1989(51 years, 4 months after company formation)
Appointment Duration10 years (resigned 01 February 1999)
RoleRepresentative
Correspondence Address10 Boggknowe
Uddingston
Glasgow
Lanarkshire
G71 7BL
Scotland
Secretary NameNeil Cairns Maclean
NationalityBritish
StatusResigned
Appointed07 January 1989(51 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressBroombank
Milngavie
Glasgow
G62 8EQ
Scotland
Director NameMr David Johnston Clark
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(60 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressBroomcroft
Irvine Road
Largs
Ayrshire
KA30 8EY
Scotland
Director NameKenneth Macaskill
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(61 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2002)
RolePrinter
Correspondence Address82 Prestonfield
Milngavie
Glasgow
G62 7PZ
Scotland
Secretary NameMr David Johnston Clark
NationalityBritish
StatusResigned
Appointed13 December 1999(62 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressBroomcroft
Irvine Road
Largs
Ayrshire
KA30 8EY
Scotland
Secretary NameMr Philip Cole
NationalityBritish
StatusResigned
Appointed01 December 2006(69 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 25 June 2018)
RoleSales Director
Country of ResidenceScotland
Correspondence Address21 Summerlee Street
Glasgow
G33 4DB
Scotland
Director NameMr Anthony Campbell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(80 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
Director NameMiss Karen Baillie
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(80 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
Director NameMr Stephen Docherty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(80 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
Director NameMr Derek Samuel Kenney
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(80 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland
Secretary NameMr Anthony Campbell
StatusResigned
Appointed25 June 2018(80 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 April 2019)
RoleCompany Director
Correspondence Address303 Burnfield Road
Thornliebank
Glasgow
G46 7UQ
Scotland

Contact

Website21colour.co.uk
Email address[email protected]
Telephone0141 7744455
Telephone regionGlasgow

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

750 at £1Glen Robert Stevenson
5.00%
Ordinary
750 at £1Graham Watt
5.00%
Ordinary
750 at £1John Mcmanus
5.00%
Ordinary
4.7k at £1Philip Cole
31.50%
Ordinary
4k at £1Trevor Price
26.67%
Ordinary
2.4k at £1Leigh Price
15.83%
Ordinary
1.7k at £1Julie Cole
11.00%
Ordinary

Financials

Year2014
Net Worth£245,528
Cash£608
Current Liabilities£1,804,378

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

4 September 2018Delivered on: 6 September 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding
4 September 2018Delivered on: 6 September 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding
17 February 1999Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

29 August 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 15,000
(5 pages)
8 January 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,500
(5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15,000
(5 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (2 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 15,000
(5 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 15,000
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
20 November 2012Director's details changed for Mr Trevor John Price on 20 November 2012 (2 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
19 December 2011Director's details changed for Mr Trevor John Price on 2 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Trevor John Price on 2 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Philip Cole on 2 December 2011 (1 page)
19 December 2011Director's details changed for Mr Philip Cole on 2 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Philip Cole on 2 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Philip Cole on 2 December 2011 (1 page)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Philip Cole on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Trevor John Price on 20 January 2010 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 February 2009Return made up to 02/12/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 December 2007Return made up to 02/12/07; full list of members (3 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 March 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006Return made up to 02/12/06; full list of members (3 pages)
20 October 2006Secretary resigned;director resigned (1 page)
19 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 December 2005Return made up to 02/12/05; full list of members (8 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 November 2004Return made up to 02/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Accounts for a medium company made up to 31 August 2003 (17 pages)
12 December 2003Return made up to 02/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2003Director resigned (1 page)
30 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
12 December 2002Return made up to 18/12/02; full list of members (10 pages)
12 December 2002Director resigned (1 page)
19 March 2002Accounts for a small company made up to 31 August 2001 (5 pages)
20 December 2001Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2001Full accounts made up to 31 August 2000 (14 pages)
24 January 2001Return made up to 24/12/00; full list of members (10 pages)
15 January 2001Conso 10/03/00 (1 page)
23 May 2000Full accounts made up to 31 August 1999 (13 pages)
20 March 2000Ad 10/03/00--------- £ si [email protected]=14994 £ ic 6/15000 (2 pages)
16 March 2000Memorandum and Articles of Association (20 pages)
16 March 2000Conso 10/03/00 (3 pages)
16 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
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 2000Dec mort/charge * (7 pages)
1 February 2000Dec mort/charge * (2 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999Return made up to 24/12/99; full list of members (9 pages)
4 November 1999Return made up to 24/12/98; full list of members; amend (8 pages)
4 November 1999Ad 02/03/99--------- £ si [email protected]=6 £ ic 300/306 (2 pages)
11 October 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
15 April 1999Partic of mort/charge * (9 pages)
31 March 1999Alterations to a floating charge (11 pages)
29 March 1999Alterations to a floating charge (8 pages)
8 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
8 March 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 March 1999Declaration of assistance for shares acquisition (4 pages)
8 March 1999Memorandum and Articles of Association (19 pages)
8 March 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
4 March 1999Partic of mort/charge * (6 pages)
1 March 1999Partic of mort/charge * (6 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
24 January 1999Return made up to 24/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
11 September 1998Company name changed lawn & miller LIMITED\certificate issued on 14/09/98 (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
12 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 January 1998Return made up to 24/12/97; no change of members (4 pages)
31 December 1996Return made up to 24/12/96; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
9 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
9 January 1996Return made up to 24/12/95; no change of members (4 pages)