COLLABRO HOLDINGS LIMITED
Overview
| Company Name | COLLABRO HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC256806 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COLLABRO HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOGIC BUSINESS SERVICES LIMITED | Sep 30, 2003 | Sep 30, 2003 |
What are the latest accounts for COLLABRO HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for COLLABRO HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Sep 30, 2018 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Michael John Longton as a director on Oct 24, 2017 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||||||
Change of details for Mr Clive Fowler as a person with significant control on Oct 20, 2017 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr Clive Fowler on Oct 20, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Sep 30, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||||||
Alterations to floating charge 2 | 16 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC2568060003 | 18 pages | 466(Scot) | ||||||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 8 pages | CS01 | ||||||||||||||
Registration of charge SC2568060003, created on Sep 30, 2016 | 16 pages | MR01 | ||||||||||||||
Second filing for the appointment of Mr Thomas William Kennedy as a director | 3 pages | RP04AP01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Who are the officers of COLLABRO HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 182974780001 | ||||||||||||||
| FOWLER, Clive | Director | Clive Court 75, Maida Vale W9 1SG London Apartment 730 United Kingdom | England | British | 50542640004 | |||||||||||||
| KENNEDY, Thomas William | Director | Corinthian Condo Jalan Binjai 50450 Kuala Lumpur 5-17-3 Malaysia | Malaysia | British | 190635340001 | |||||||||||||
| BELL & SCOTT (SECRETARIAL SERVICES) LIMITED | Secretary | 16 Hill Street EH2 3LD Edinburgh Midlothian | 97847080001 | |||||||||||||||
| DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED | Secretary | 12 Hope Street EH2 4DB Edinburgh | 137092310001 | |||||||||||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||||||||||
| PAULL & WILLIAMSONS LLP | Secretary | 6th Floor 1 Union Wynd AB10 1DQ Aberdeen Union Plaza | 137701650001 | |||||||||||||||
| FREEMAN, Christopher John, Dr | Director | Appley Court Farm Appley TA21 0HJ Wellington Somerset | United Kingdom | British | 114460310001 | |||||||||||||
| GRANT-SHAW, Janice Margaret | Director | 20 Murray Terrace AB11 7SD Aberdeen Aberdeenshire | Scotland | British | 127252260001 | |||||||||||||
| KENNEDY, Mary Helen, Dr | Director | Corinthian Condo Jalan Binjai 50450 Kuala Lumpur 5-17-3 Malaysia | Malaysia | British | 51120720002 | |||||||||||||
| KENNEDY, Thomas William | Director | 119 Hamilton Place AB15 5BD Aberdeen | British | 79058670001 | ||||||||||||||
| LONGTON, Michael John | Director | Brinckman Terrace IV2 5BL Inverness Ardmachree United Kingdom | United Kingdom | British | 75256550005 | |||||||||||||
| DAVIDSON CHALMERS (NOMINEES) LIMITED | Nominee Director | 12 Hope Street EH2 4DB Edinburgh Midlothian | 900016870001 |
Who are the persons with significant control of COLLABRO HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Clive Fowler | 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
| |||
| Mr Thomas William Kennedy | Apr 06, 2016 | Corinthian Condo Jalan Binjai 50450 Kuala Lumpur 5-17-3 Malaysia | No |
Nationality: British Country of Residence: Malaysia | |||
Natures of Control
| |||
Does COLLABRO HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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