About

Registered Number: SC258474
Date of Incorporation: 30/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Units 8&9 20 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU,

 

Founded in 2003, Colour & Design Scotland Ltd are based in Stirling, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The companies directors are Minty, Connie Catherine O'donnell, Mccormack, Rosemary, Mccormack, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMACK, David 30 October 2003 05 February 2016 1
Secretary Name Appointed Resigned Total Appointments
MINTY, Connie Catherine O'Donnell 03 December 2019 - 1
MCCORMACK, Rosemary 30 October 2003 05 February 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 25 June 2020
AP03 - Appointment of secretary 03 December 2019
CS01 - N/A 04 November 2019
DISS40 - Notice of striking-off action discontinued 06 April 2019
AA - Annual Accounts 05 April 2019
AA - Annual Accounts 05 April 2019
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
CS01 - N/A 24 January 2019
DS02 - Withdrawal of striking off application by a company 24 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 20 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 14 September 2017
DISS40 - Notice of striking-off action discontinued 28 January 2017
AD01 - Change of registered office address 27 January 2017
CS01 - N/A 27 January 2017
GAZ1 - First notification of strike-off action in London Gazette 17 January 2017
AA - Annual Accounts 25 August 2016
MR04 - N/A 03 May 2016
AP01 - Appointment of director 19 April 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM02 - Termination of appointment of secretary 18 April 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 13 October 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 04 October 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 12 October 2006
225 - Change of Accounting Reference Date 12 October 2006
363s - Annual Return 14 November 2005
225 - Change of Accounting Reference Date 26 September 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 15 December 2004
410(Scot) - N/A 13 December 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
NEWINC - New incorporation documents 30 October 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 02 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.