ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Colour Printing Limited

Colour Printing Limited is an active company incorporated on 18 June 2018 with the registered office located in . Colour Printing Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
SC600187
Private limited company
Scottish Company
Age
7 years
Incorporated 18 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1163 days
Dated 17 June 2021 (4 years ago)
Next confirmation dated 17 June 2022
Was due on 1 July 2022 (3 years ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 1255 days
For period 1 Jul30 Jun 2020 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2021
Was due on 31 March 2022 (3 years ago)
Contact
Address
Level 5, 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on 16 Oct 2024 (10 months ago)
Previous address was 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
Telephone
01803 658573
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in Scotland • Born in May 1945
Mr Alexander Douglas Moffat
PSC • Scottish • Lives in Scotland • Born in Mar 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amcopep
Sheriff Principal Edward Farquharson Bowen is a mutual person.
Active
Gladeisle Services
Sheriff Principal Edward Farquharson Bowen is a mutual person.
Active
Sportico Limited
Sheriff Principal Edward Farquharson Bowen is a mutual person.
Active
Amcows 99 Limited
Sheriff Principal Edward Farquharson Bowen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
30 Jun 2020
For period 30 Jun30 Jun 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.06K
Increased by £6.57K (+439%)
Total Liabilities
-£1.92K
Increased by £420 (+28%)
Net Assets
£6.14K
Increased by £6.15K (-153625%)
Debt Ratio (%)
24%
Decreased by 76.45% (-76%)
Latest Activity
Registered Address Changed
10 Months Ago on 16 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 11 Jul 2024
Sheriff Principal Edward Farquharson Bowen Appointed
1 Year 11 Months Ago on 27 Sep 2023
Martha Irene Brooks Resigned
4 Years Ago on 2 Aug 2021
Registered Address Changed
4 Years Ago on 2 Aug 2021
Micro Accounts Submitted
4 Years Ago on 30 Jun 2021
Confirmation Submitted
4 Years Ago on 17 Jun 2021
Registered Address Changed
4 Years Ago on 17 Jun 2021
Registered Address Changed
4 Years Ago on 13 May 2021
Alexander Douglas Moffat Resigned
4 Years Ago on 20 Apr 2021
Get Credit Report
Discover Colour Printing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 16 October 2024
Submitted on 16 Oct 2024
Registered office address changed from 13 Alva Street Edinburgh EH2 4PH Scotland to 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 11 July 2024
Submitted on 11 Jul 2024
Appointment of Sheriff Principal Edward Farquharson Bowen as a director on 27 September 2023
Submitted on 19 Oct 2023
Termination of appointment of Martha Irene Brooks as a director on 2 August 2021
Submitted on 3 Aug 2021
Registered office address changed from Liberty Studios Newton Avenue Skinflats Falkirk FK2 8NW Scotland to 13 Alva Street Edinburgh EH2 4PH on 2 August 2021
Submitted on 2 Aug 2021
Micro company accounts made up to 30 June 2020
Submitted on 30 Jun 2021
Registered 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
Submitted on 17 Jun 2021
Confirmation statement made on 17 June 2021 with no updates
Submitted on 17 Jun 2021
Registered 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
Submitted on 13 May 2021
Termination of appointment of Alexander Douglas Moffat as a director on 20 April 2021
Submitted on 20 Apr 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year