Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
ALL The Colour Ltd
ALL The Colour Ltd is an active company incorporated on 15 September 2023 with the registered office located in Dundee, City of Dundee. ALL The Colour Ltd was registered 2 years 1 month ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC782731
Private limited company
Scottish Company
Age
2 years 1 month
Incorporated
15 September 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 September 2025
(1 month ago)
Next confirmation dated
14 September 2026
Due by
28 September 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
15 Sep
⟶
30 Sep 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about ALL The Colour Ltd
Contact
Update Details
Address
3 Leven Street
Broughty Ferry
Dundee
DD5 3JE
Scotland
Address changed on
11 Jun 2024
(1 year 4 months ago)
Previous address was
, 272 Bath Street, Glasgow, G2 4JR, Scotland
Companies in DD5 3JE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Jennifer Wilma Gardiner
Director • Self-Employed Crafter • Scottish • Lives in Scotland • Born in Dec 1992
Susan Margaret McKenzie Law
Director • Senior Data And Software Engineer • Scottish • Lives in UK • Born in Jan 1964
Mrs Susan Margaret McKenzie Law
PSC • Scottish • Lives in UK • Born in Jan 1964
Ms Jennifer Wilma Gardiner
PSC • Scottish • Lives in Scotland • Born in Dec 1992
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Sep 2024
For period
30 Aug
⟶
30 Sep 2024
Traded for
13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£11.35K
Total Liabilities
-£22.16K
Net Assets
-£10.81K
Debt Ratio (%)
195%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 28 Sep 2025
Micro Accounts Submitted
4 Months Ago on 11 Jun 2025
Mrs Susan Margaret Mckenzie Law (PSC) Details Changed
7 Months Ago on 18 Mar 2025
Ms Jennifer Wilma Gardiner (PSC) Details Changed
7 Months Ago on 18 Mar 2025
Jennifer Wilma Gardiner Details Changed
7 Months Ago on 18 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 20 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 11 Jun 2024
Mrs Susan Margaret Mckenzie Law (PSC) Details Changed
1 Year 4 Months Ago on 11 Jun 2024
Mrs Susan Margaret Mckenzie Law Details Changed
1 Year 4 Months Ago on 11 Jun 2024
Jennifer Wilma Gardiner (PSC) Appointed
1 Year 11 Months Ago on 20 Nov 2023
Get Alerts
Get Credit Report
Discover ALL The Colour Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 September 2025 with updates
Submitted on 28 Sep 2025
Micro company accounts made up to 30 September 2024
Submitted on 11 Jun 2025
Change of details for Mrs Susan Margaret Mckenzie Law as a person with significant control on 18 March 2025
Submitted on 3 Apr 2025
Change of details for Ms Jennifer Wilma Gardiner as a person with significant control on 18 March 2025
Submitted on 3 Apr 2025
Director's details changed for Jennifer Wilma Gardiner on 18 March 2025
Submitted on 3 Apr 2025
Notification of Jennifer Wilma Gardiner as a person with significant control on 20 November 2023
Submitted on 20 Sep 2024
Confirmation statement made on 14 September 2024 with no updates
Submitted on 20 Sep 2024
Director's details changed for Mrs Susan Margaret Mckenzie Law on 11 June 2024
Submitted on 11 Jun 2024
Change of details for Mrs Susan Margaret Mckenzie Law as a person with significant control on 11 June 2024
Submitted on 11 Jun 2024
Registered office address changed from , 272 Bath Street, Glasgow, G2 4JR, Scotland to 3 Leven Street Broughty Ferry Dundee DD5 3JE on 11 June 2024
Submitted on 11 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs