Company NameCreative Colour Bureau Limited
Company StatusDissolved
Company NumberSC148519
CategoryPrivate Limited Company
Incorporation Date20 January 1994(30 years, 3 months ago)
Dissolution Date7 August 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Angus MacDonald
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Barclay Gardens
Perceton
Irvine
KA11 2BZ
Scotland
Director NameMr Mark Coll
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(3 years, 7 months after company formation)
Appointment Duration21 years, 11 months (closed 07 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NameMr Stephen Cumming
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2015(21 years after company formation)
Appointment Duration4 years, 6 months (closed 07 August 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Paisley
Renfrew
PA4 8WF
Scotland
Director NameMr Ian James Johnstone
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2015(21 years after company formation)
Appointment Duration4 years, 6 months (closed 07 August 2019)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Paisley
Renfrew
PA4 8WF
Scotland
Secretary NameStephan Cumming
NationalityBritish
StatusClosed
Appointed30 January 2015(21 years after company formation)
Appointment Duration4 years, 6 months (closed 07 August 2019)
RoleCompany Director
Correspondence AddressTitanium 1 Kings Inch Place
Paisley
Renfrew
PA4 8WF
Scotland
Director NameMr Mark Coll
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NamePeter Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address94 Hyndland Road
Glasgow
Lanarkshire
G12 2PZ
Scotland
Secretary NameMr Mark Coll
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameDavid Benham
NationalityBritish
StatusResigned
Appointed08 September 1994(7 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address40 Monreith Road
Newlands
Glasgow
Lanarkshire
G43 2NY
Scotland

Contact

Websitewww.ccb.co.uk/

Location

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

Financials

Year2012
Net Worth-£5,337
Cash£199
Current Liabilities£1,637,052

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 September 2017Registered office address changed from C/O Campbell Dallas Titanium 1 King's Inch Place Paisley Renfrew PA4 8WF to 18 Bothwell Street Glasgow G2 6NU on 4 September 2017 (2 pages)
27 January 2016Court order notice of winding up (1 page)
27 January 2016Notice of winding up order (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
24 October 2015Compulsory strike-off action has been suspended (1 page)
15 October 2015Satisfaction of charge 7 in full (4 pages)
15 October 2015Satisfaction of charge 5 in full (4 pages)
19 February 2015Register inspection address has been changed to 79-109 Glasgow Road Blantyre Glasgow G72 0LY (2 pages)
19 February 2015Registered office address changed from Ccb House, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to C/O Campbell Dallas Titanium 1 King's Inch Place Paisley Renfrew PA4 8WF on 19 February 2015 (2 pages)
19 February 2015Termination of appointment of Mark Coll as a secretary on 30 January 2015 (2 pages)
19 February 2015Appointment of Stephan Cumming as a secretary on 30 January 2015 (3 pages)
19 February 2015Current accounting period shortened from 31 October 2015 to 30 April 2015 (3 pages)
19 February 2015Appointment of Stephan Cumming as a director on 30 January 2015 (3 pages)
19 February 2015Appointment of Mr Ian James Johnstone as a director on 30 January 2015 (3 pages)
10 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(6 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (15 pages)
14 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
10 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
22 June 2012Alterations to floating charge 5 (8 pages)
22 June 2012Alterations to floating charge 6 (8 pages)
21 June 2012Alterations to floating charge 4 (10 pages)
25 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
28 December 2011Section 519 auditors statement (1 page)
27 August 2011Alterations to floating charge 5 (8 pages)
27 August 2011Alterations to floating charge 6 (8 pages)
26 August 2011Alterations to floating charge 7 (12 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
14 March 2011Annual return made up to 20 January 2011 (15 pages)
17 February 2011Alterations to floating charge 4 (11 pages)
11 February 2011Alterations to floating charge 5 (5 pages)
11 February 2011Alterations to floating charge 6 (5 pages)
17 December 2010Accounts for a small company made up to 30 April 2010 (6 pages)
8 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (14 pages)
18 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
27 June 2009Alterations to floating charge 6 (8 pages)
27 June 2009Alterations to floating charge 5 (8 pages)
27 June 2009Alterations to floating charge 6 (9 pages)
6 March 2009Location of register of members (1 page)
6 March 2009Return made up to 20/01/09; change of members (5 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
23 July 2008Registered office changed on 23/07/2008 from unit 4 230/260 garscube road glasgow G4 9RR (1 page)
14 March 2008Return made up to 20/01/08; no change of members (7 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
25 October 2007Dec mort/charge * (2 pages)
1 August 2007Alterations to a floating charge (5 pages)
1 August 2007Alterations to a floating charge (5 pages)
25 July 2007Partic of mort/charge * (3 pages)
13 February 2007Return made up to 20/01/07; full list of members (9 pages)
26 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
1 June 2006Accounts for a small company made up to 30 April 2005 (7 pages)
18 April 2006Return made up to 20/01/06; full list of members (9 pages)
30 January 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
19 February 2004Accounts for a medium company made up to 30 April 2003 (18 pages)
4 February 2004Return made up to 20/01/04; full list of members (10 pages)
26 February 2003Full accounts made up to 30 April 2002 (19 pages)
22 January 2003Return made up to 20/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 June 2002Auditor's resignation (1 page)
25 April 2002Return made up to 20/01/02; full list of members (9 pages)
24 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
12 February 2001Return made up to 20/01/01; full list of members (9 pages)
26 January 2000Return made up to 20/01/00; full list of members (9 pages)
6 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
7 April 1999Partic of mort/charge * (5 pages)
2 February 1999Return made up to 20/01/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
11 March 1998Return made up to 20/01/98; change of members (5 pages)
9 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
17 September 1997New secretary appointed;new director appointed (2 pages)
17 September 1997Secretary resigned (1 page)
5 February 1997Return made up to 20/01/97; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
6 February 1996Return made up to 20/01/96; full list of members (6 pages)
6 February 1996Ad 16/01/95--------- £ si 100@1 (2 pages)
8 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
16 January 1995Memorandum and Articles of Association (13 pages)
16 March 1994New director appointed (2 pages)
15 March 1994Company name changed\certificate issued on 15/03/94 (2 pages)
20 January 1994Incorporation (16 pages)