COLORADO GROUP LIMITED

COLORADO GROUP LIMITED

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

    Company NameCOLORADO GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC286107
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of COLORADO GROUP LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction
    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is COLORADO GROUP LIMITED located?

    Registered Office Address
    Colorado House 11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    West Lothian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of COLORADO GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLORADO INSPIRED LIMITEDOct 10, 2005Oct 10, 2005
    QUILLCO 207 LIMITEDJun 13, 2005Jun 13, 2005

    What are the latest accounts for COLORADO GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for COLORADO GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2025
    Next Confirmation Statement DueDec 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2024
    OverdueNo

    What are the latest filings for COLORADO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Nov 30, 2024

    47 pagesAA

    Confirmation statement made on Nov 29, 2024 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Sep 23, 2024

    • Capital: GBP 64
    6 pagesSH06

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 69
    4 pagesSH03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Notification of Gary William Gibson as a person with significant control on Sep 13, 2024

    2 pagesPSC01

    Notification of John Patrick Bownes as a person with significant control on Sep 13, 2024

    2 pagesPSC01

    Cessation of Russell Rodger Jordan as a person with significant control on Sep 13, 2024

    1 pagesPSC07

    Termination of appointment of Russell Rodger Jordan as a director on Sep 13, 2024

    1 pagesTM01

    Group of companies' accounts made up to Nov 30, 2023

    44 pagesAA

    Confirmation statement made on Nov 29, 2023 with updates

    4 pagesCS01

    Group of companies' accounts made up to Nov 30, 2022

    45 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Nov 30, 2021

    38 pagesAA

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr David Mcginigal on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Ms Alison Drain on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mr Gary William Gibson on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mr John Patrick Bownes on Apr 01, 2022

    2 pagesCH01

    Group of companies' accounts made up to Nov 30, 2020

    37 pagesAA

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Ian John Patrick Bownes on Oct 01, 2016

    2 pagesCH01

    Group of companies' accounts made up to Nov 30, 2019

    35 pagesAA

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Nov 30, 2018

    36 pagesAA

    Who are the officers of COLORADO GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRAIN, Alison
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    Secretary
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    194455530001
    BOWNES, John Patrick
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    Director
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    ScotlandBritishDirector101286760005
    DRAIN, Alison
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    Director
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    ScotlandBritishFinance Director237792940002
    GIBSON, Gary William
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    Director
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    ScotlandBritishDirector116511000001
    MCGINIGAL, David
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    Director
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    ScotlandBritishDirector149075130007
    BOWNES, Ian John Patrick
    15
    Merchiston Crescent
    EH10 5AL Edinburgh
    (3f1)
    United Kingdom
    Secretary
    15
    Merchiston Crescent
    EH10 5AL Edinburgh
    (3f1)
    United Kingdom
    BritishBuilding Manager101286760003
    HENDREN, David John
    Dryburgh Road
    Coaltown Of Wemyss
    KY1 4PB Kirkcaldy
    12
    Fife
    United Kingdom
    Secretary
    Dryburgh Road
    Coaltown Of Wemyss
    KY1 4PB Kirkcaldy
    12
    Fife
    United Kingdom
    160548790001
    MARSHALL, Alexander
    Wood Road
    KY11 2AE Rosyth
    Building 1004
    Fife
    Secretary
    Wood Road
    KY11 2AE Rosyth
    Building 1004
    Fife
    British152665430001
    COLORADO CONSTRUCTION & ENGINEERING LIMITED
    Building 1004
    Wood Road Rosyth
    KY11 2EA Dunfermline
    Colorado House
    Fife
    United Kingdom
    Secretary
    Building 1004
    Wood Road Rosyth
    KY11 2EA Dunfermline
    Colorado House
    Fife
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC311182
    160548460001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    SECRETAR SECURITIES LIMITED
    Rutland Square
    EH1 2AA Edinburgh
    Secretary
    Rutland Square
    EH1 2AA Edinburgh
    77605900001
    GARDINER, Iain
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    Director
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    ScotlandBritishCommercial Director237835120001
    HENDREN, David John
    Dryburgh Road
    Coaltown Of Wemyss
    KY1 4PB Kirkcaldy
    12
    Fife
    Director
    Dryburgh Road
    Coaltown Of Wemyss
    KY1 4PB Kirkcaldy
    12
    Fife
    ScotlandBritishDirector122873320002
    JORDAN, Russell Rodger
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    Director
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    ScotlandBritishDirector70003620002
    MARSHALL, Alexander
    Wood Road
    KY11 2AE Rosyth
    Building 1004
    Fife
    Director
    Wood Road
    KY11 2AE Rosyth
    Building 1004
    Fife
    ScotlandBritishChartered Accountant101286690001
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001

    Who are the persons with significant control of COLORADO GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Patrick Bownes
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    Sep 13, 2024
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    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 Gary William Gibson
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    Sep 13, 2024
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    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 Russell Rodger Jordan
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    Apr 06, 2016
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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