COLLABRO HOLDINGS LIMITED

COLLABRO HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOLLABRO HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC256806
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COLLABRO HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COLLABRO HOLDINGS LIMITED located?

    Registered Office Address
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of COLLABRO HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOGIC BUSINESS SERVICES LIMITEDSep 30, 2003Sep 30, 2003

    What are the latest accounts for COLLABRO HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for COLLABRO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 30, 2018 with updates

    6 pagesCS01

    Termination of appointment of Michael John Longton as a director on Oct 24, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Change of details for Mr Clive Fowler as a person with significant control on Oct 20, 2017

    2 pagesPSC04

    Director's details changed for Mr Clive Fowler on Oct 20, 2017

    2 pagesCH01

    Confirmation statement made on Sep 30, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Alterations to floating charge 2

    16 pages466(Scot)

    Alterations to floating charge SC2568060003

    18 pages466(Scot)

    Confirmation statement made on Sep 30, 2016 with updates

    8 pagesCS01

    Registration of charge SC2568060003, created on Sep 30, 2016

    16 pagesMR01

    Second filing for the appointment of Mr Thomas William Kennedy as a director

    3 pagesRP04AP01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 120,655.9
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Who are the officers of COLLABRO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    182974780001
    FOWLER, Clive
    Clive Court
    75, Maida Vale
    W9 1SG London
    Apartment 730
    United Kingdom
    Director
    Clive Court
    75, Maida Vale
    W9 1SG London
    Apartment 730
    United Kingdom
    EnglandBritish50542640004
    KENNEDY, Thomas William
    Corinthian Condo
    Jalan Binjai
    50450 Kuala Lumpur
    5-17-3
    Malaysia
    Director
    Corinthian Condo
    Jalan Binjai
    50450 Kuala Lumpur
    5-17-3
    Malaysia
    MalaysiaBritish190635340001
    BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    Secretary
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    97847080001
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Secretary
    12 Hope Street
    EH2 4DB Edinburgh
    137092310001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    137701650001
    FREEMAN, Christopher John, Dr
    Appley Court Farm
    Appley
    TA21 0HJ Wellington
    Somerset
    Director
    Appley Court Farm
    Appley
    TA21 0HJ Wellington
    Somerset
    United KingdomBritish114460310001
    GRANT-SHAW, Janice Margaret
    20 Murray Terrace
    AB11 7SD Aberdeen
    Aberdeenshire
    Director
    20 Murray Terrace
    AB11 7SD Aberdeen
    Aberdeenshire
    ScotlandBritish127252260001
    KENNEDY, Mary Helen, Dr
    Corinthian Condo
    Jalan Binjai
    50450 Kuala Lumpur
    5-17-3
    Malaysia
    Director
    Corinthian Condo
    Jalan Binjai
    50450 Kuala Lumpur
    5-17-3
    Malaysia
    MalaysiaBritish51120720002
    KENNEDY, Thomas William
    119 Hamilton Place
    AB15 5BD Aberdeen
    Director
    119 Hamilton Place
    AB15 5BD Aberdeen
    British79058670001
    LONGTON, Michael John
    Brinckman Terrace
    IV2 5BL Inverness
    Ardmachree
    United Kingdom
    Director
    Brinckman Terrace
    IV2 5BL Inverness
    Ardmachree
    United Kingdom
    United KingdomBritish75256550005
    DAVIDSON CHALMERS (NOMINEES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    Nominee Director
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    900016870001

    Who are the persons with significant control of COLLABRO HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Clive Fowler
    Clive Court
    75, Maida Vale
    W9 1SG London
    Apartment 730
    United Kingdom
    Apr 06, 2016
    Clive Court
    75, Maida Vale
    W9 1SG London
    Apartment 730
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Thomas William Kennedy
    Corinthian Condo
    Jalan Binjai
    50450 Kuala Lumpur
    5-17-3
    Malaysia
    Apr 06, 2016
    Corinthian Condo
    Jalan Binjai
    50450 Kuala Lumpur
    5-17-3
    Malaysia
    No
    Nationality: British
    Country of Residence: Malaysia
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does COLLABRO HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 30, 2016
    Delivered On Oct 12, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Mary Helen Kennedy
    Transactions
    • Oct 12, 2016Registration of a charge (MR01)
    • Oct 15, 2016Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 29, 2007
    Delivered On Jun 13, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 13, 2007Registration of a charge (410)
    • Oct 19, 2016Alteration to a floating charge (466 Scot)
    Floating charge
    Created On Jul 22, 2004
    Delivered On Jul 23, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Leading Oil & Gas Industry Competitiveness
    Transactions
    • Jul 23, 2004Registration of a charge (410)
    • May 16, 2005Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0