COLORADO GROUP LIMITED
Overview
Company Name | COLORADO GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC286107 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COLORADO GROUP LIMITED?
Company Name | From | Until |
---|---|---|
COLORADO INSPIRED LIMITED | Oct 10, 2005 | Oct 10, 2005 |
QUILLCO 207 LIMITED | Jun 13, 2005 | Jun 13, 2005 |
What are the latest accounts for COLORADO GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2025 |
Next Accounts Due On | Aug 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for COLORADO GROUP LIMITED?
Last Confirmation Statement Made Up To | Nov 29, 2025 |
---|---|
Next Confirmation Statement Due | Dec 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 29, 2024 |
Overdue | No |
What are the latest filings for COLORADO GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Nov 30, 2024 | 47 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2024 with updates | 4 pages | CS01 | ||||||||||
Cancellation of shares. Statement of capital on Sep 23, 2024
| 6 pages | SH06 | ||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Gary William Gibson as a person with significant control on Sep 13, 2024 | 2 pages | PSC01 | ||||||||||
Notification of John Patrick Bownes as a person with significant control on Sep 13, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Russell Rodger Jordan as a person with significant control on Sep 13, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Russell Rodger Jordan as a director on Sep 13, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Nov 30, 2023 | 44 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2023 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Nov 30, 2022 | 45 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Nov 30, 2021 | 38 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Mcginigal on Apr 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Alison Drain on Apr 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gary William Gibson on Apr 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Patrick Bownes on Apr 01, 2022 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Nov 30, 2020 | 37 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ian John Patrick Bownes on Oct 01, 2016 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Nov 30, 2019 | 35 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Nov 30, 2018 | 36 pages | AA | ||||||||||
Who are the officers of COLORADO GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DRAIN, Alison | Secretary | 11 Caputhall Road, Deans Industrial Estate Deans EH54 8AS Livingston Colorado House West Lothian Scotland | 194455530001 | |||||||||||
BOWNES, John Patrick | Director | 11 Caputhall Road, Deans Industrial Estate Deans EH54 8AS Livingston Colorado House West Lothian Scotland | Scotland | British | Director | 101286760005 | ||||||||
DRAIN, Alison | Director | 11 Caputhall Road, Deans Industrial Estate Deans EH54 8AS Livingston Colorado House West Lothian Scotland | Scotland | British | Finance Director | 237792940002 | ||||||||
GIBSON, Gary William | Director | 11 Caputhall Road, Deans Industrial Estate Deans EH54 8AS Livingston Colorado House West Lothian Scotland | Scotland | British | Director | 116511000001 | ||||||||
MCGINIGAL, David | Director | 11 Caputhall Road, Deans Industrial Estate Deans EH54 8AS Livingston Colorado House West Lothian Scotland | Scotland | British | Director | 149075130007 | ||||||||
BOWNES, Ian John Patrick | Secretary | 15 Merchiston Crescent EH10 5AL Edinburgh (3f1) United Kingdom | British | Building Manager | 101286760003 | |||||||||
HENDREN, David John | Secretary | Dryburgh Road Coaltown Of Wemyss KY1 4PB Kirkcaldy 12 Fife United Kingdom | 160548790001 | |||||||||||
MARSHALL, Alexander | Secretary | Wood Road KY11 2AE Rosyth Building 1004 Fife | British | 152665430001 | ||||||||||
COLORADO CONSTRUCTION & ENGINEERING LIMITED | Secretary | Building 1004 Wood Road Rosyth KY11 2EA Dunfermline Colorado House Fife United Kingdom |
| 160548460001 | ||||||||||
QUILL SERVE LIMITED | Nominee Secretary | 249 West George Street G2 4RB Glasgow | 900000590001 | |||||||||||
SECRETAR SECURITIES LIMITED | Secretary | Rutland Square EH1 2AA Edinburgh | 77605900001 | |||||||||||
GARDINER, Iain | Director | 11 Caputhall Road, Deans Industrial Estate Deans EH54 8AS Livingston Colorado House West Lothian Scotland | Scotland | British | Commercial Director | 237835120001 | ||||||||
HENDREN, David John | Director | Dryburgh Road Coaltown Of Wemyss KY1 4PB Kirkcaldy 12 Fife | Scotland | British | Director | 122873320002 | ||||||||
JORDAN, Russell Rodger | Director | 11 Caputhall Road, Deans Industrial Estate Deans EH54 8AS Livingston Colorado House West Lothian Scotland | Scotland | British | Director | 70003620002 | ||||||||
MARSHALL, Alexander | Director | Wood Road KY11 2AE Rosyth Building 1004 Fife | Scotland | British | Chartered Accountant | 101286690001 | ||||||||
QUILL FORM LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000580001 |
Who are the persons with significant control of COLORADO GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Patrick Bownes | 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
| |||
Mr Gary William Gibson | 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
| |||
Mr Russell Rodger Jordan | 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
|
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