Company NameThe Colour Carton Company Ltd.
Company StatusDissolved
Company NumberSC484250
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 8 months ago)
Dissolution Date14 October 2020 (3 years, 6 months ago)
Previous NameBk777 Ltd

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Chris Thomas Kelly
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2014(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 14 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Grainger Corporate Rescue & Recovery 65 Bath S
Glasgow
G2 2BX
Scotland
Director NameMr Kevin Francis Kelly
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2014(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 14 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Grainger Corporate Rescue & Recovery 65 Bath S
Glasgow
G2 2BX
Scotland
Secretary NameMr Allan Beckett
StatusClosed
Appointed11 March 2015(7 months after company formation)
Appointment Duration5 years, 7 months (closed 14 October 2020)
RoleCompany Director
Correspondence AddressC/O Grainger Corporate Rescue & Recovery 65 Bath S
Glasgow
G2 2BX
Scotland
Director NameMr Michael John Kelly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address133 Barfillan Drive
Glasgow
G52 1BY
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

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

Charges

27 July 2018Delivered on: 2 August 2018
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding
5 March 2015Delivered on: 14 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

14 October 2020Final Gazette dissolved following liquidation (1 page)
14 July 2020Court order for early dissolution in a winding-up by the court (3 pages)
30 August 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
18 March 2019Registered office address changed from 133 Barfillan Drive Glasgow G52 1BY Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 18 March 2019 (2 pages)
18 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-12
(1 page)
13 February 2019Termination of appointment of Michael John Kelly as a director on 19 December 2018 (1 page)
13 August 2018Satisfaction of charge SC4842500001 in full (1 page)
2 August 2018Registration of charge SC4842500002, created on 27 July 2018 (15 pages)
15 July 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
21 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
27 March 2018Registered office address changed from Unit 1a Clyde Industrial Estate Cunningham Road Rutherglen Glasgow G73 1PP to 133 Barfillan Drive Glasgow G52 1BY on 27 March 2018 (1 page)
21 June 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
21 June 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
14 March 2015Registration of charge SC4842500001, created on 5 March 2015 (22 pages)
14 March 2015Registration of charge SC4842500001, created on 5 March 2015 (22 pages)
14 March 2015Registration of charge SC4842500001, created on 5 March 2015 (22 pages)
12 March 2015Appointment of Mr Allan Beckett as a secretary on 11 March 2015 (2 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 March 2015Appointment of Mr Allan Beckett as a secretary on 11 March 2015 (2 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 October 2014Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
29 October 2014Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
29 October 2014Appointment of Mr Christopher Thomas Kelly as a director on 29 October 2014 (2 pages)
29 October 2014Appointment of Mr Kevin Francis Kelly as a director on 29 October 2014 (2 pages)
29 October 2014Company name changed BK777 LTD\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-29
(3 pages)
29 October 2014Appointment of Mr Kevin Francis Kelly as a director on 29 October 2014 (2 pages)
29 October 2014Company name changed BK777 LTD\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-29
(3 pages)
29 October 2014Appointment of Mr Christopher Thomas Kelly as a director on 29 October 2014 (2 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)