Company NameColour Printing Limited
DirectorEdward Farquharson Bowen
Company StatusActive
Company NumberSC600187
CategoryPrivate Limited Company
Incorporation Date18 June 2018(5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameSheriff Principal Edward Farquharson Bowen
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(5 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Alexander Douglas Moffat
Date of BirthMarch 1946 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed18 June 2018(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameMrs Martha Irene Brooks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed16 April 2021(2 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Battock Road Brightons
Falkirk
Stirlingshire
FK2 0TT
Scotland

Location

Registered Address13 Alva Street
Edinburgh
EH2 4PH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 June 2021 (2 years, 10 months ago)
Next Return Due1 July 2022 (overdue)

Filing History

19 October 2023Appointment of Sheriff Principal Edward Farquharson Bowen as a director on 27 September 2023 (2 pages)
3 August 2021Termination of appointment of Martha Irene Brooks as a director on 2 August 2021 (1 page)
2 August 2021Registered office address changed from Liberty Studios Newton Avenue Skinflats Falkirk FK2 8NW Scotland to 13 Alva Street Edinburgh EH2 4PH on 2 August 2021 (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
17 June 2021Registered office address changed from 28 Battock Road Brightons Falkirk Stirlingshire FK2 0TT Scotland to Liberty Studios Newton Avenue Skinflats Falkirk FK2 8NW on 17 June 2021 (1 page)
13 May 2021Registered office address changed from 13 Alva Street Edinburgh EH2 4PH United Kingdom to 28 Battock Road Brightons Falkirk Stirlingshire FK2 0TT on 13 May 2021 (1 page)
20 April 2021Termination of appointment of Alexander Douglas Moffat as a director on 20 April 2021 (1 page)
18 April 2021Appointment of Martha Irene Brooks as a director on 16 April 2021 (2 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
15 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
18 June 2018Incorporation
Statement of capital on 2018-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)