Edinburgh
EH11 1NN
Scotland
Director Name | Mr Russell Rodger Jordan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2014(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 31 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Colorado House 11 Caputhall Road, Deans Industrial Deans Livingston West Lothian EH54 8AS Scotland |
Secretary Name | Miss Alison Drain |
---|---|
Status | Closed |
Appointed | 23 January 2015(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 31 December 2019) |
Role | Company Director |
Correspondence Address | Colorado House 11 Caputhall Road, Deans Industrial Deans Livingston West Lothian EH54 8AS Scotland |
Director Name | Mr Neville Stuart Brown |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Barony House Wadingburn Road Lasswade Midlothian EH18 1HR Scotland |
Director Name | Thomas Dickie Forsyth |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 January 2007) |
Role | Company Director |
Correspondence Address | Lincroft Rosemount Blairgowrie PH10 6LF Scotland |
Secretary Name | Mr David John Hendren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Cameron Crescent Windygates Fife KY8 5EA Scotland |
Director Name | Mr Russell Rodger Jordan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Newlands Kirknewton Midlothian EH27 8LR Scotland |
Director Name | Alexander Marshall |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Building 1004 Wood Road Rosyth Fife KY11 2AE Scotland |
Director Name | Mr David John Hendren |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Dryburgh Road Coaltown Of Wemyss Kirkcaldy Fife KY1 4PB Scotland |
Secretary Name | Alexander Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | Building 1004 Wood Road Rosyth Fife KY11 2EA Scotland |
Secretary Name | Mr David John Hendren |
---|---|
Status | Resigned |
Appointed | 01 June 2011(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | 12 Dryburgh Road Coaltown Of Wemyss Kirkcaldy Fife KY1 4PB Scotland |
Director Name | Mr Iain Gardiner |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 2018) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Colorado House 11 Caputhall Road, Deans Industrial Deans Livingston West Lothian EH54 8AS Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | colorado-group.com |
---|---|
Telephone | 01383 427440 |
Telephone region | Dunfermline |
Registered Address | Colorado House 11 Caputhall Road, Deans Industrial Estate Deans Livingston West Lothian EH54 8AS Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Colorado Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,615 |
Cash | £67,155 |
Current Liabilities | £679,188 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
9 April 2009 | Delivered on: 16 April 2009 Persons entitled: Coutts & Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Silk house apartments, 47 old burdiehouse road, edinburgh. Outstanding |
---|---|
2 April 2009 | Delivered on: 10 April 2009 Persons entitled: Coutts & Company Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 November 2002 | Delivered on: 28 November 2002 Satisfied on: 9 September 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 3305 decimal or ten thousandth parts of an acre lying ot the east of old burdiehouse, edinburgh. Fully Satisfied |
28 October 2002 | Delivered on: 4 November 2002 Satisfied on: 8 July 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2019 | Satisfaction of charge 3 in full (1 page) |
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2019 | Application to strike the company off the register (3 pages) |
25 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
3 September 2019 | Accounts for a small company made up to 28 February 2019 (12 pages) |
2 August 2019 | Previous accounting period extended from 30 November 2018 to 28 February 2019 (3 pages) |
11 December 2018 | Termination of appointment of Iain Gardiner as a director on 29 November 2018 (1 page) |
3 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
2 October 2018 | Cessation of Gary William Gibson as a person with significant control on 2 October 2018 (1 page) |
2 October 2018 | Cessation of David Mcginigal as a person with significant control on 2 October 2018 (1 page) |
2 October 2018 | Notification of Ian John Patrick Bownes as a person with significant control on 2 October 2017 (2 pages) |
26 September 2018 | Cessation of Iain Gardiner as a person with significant control on 1 September 2017 (1 page) |
10 July 2018 | Accounts for a small company made up to 30 November 2017 (10 pages) |
22 November 2017 | Director's details changed for Mr Russell Rodger Jordan on 22 November 2017 (2 pages) |
22 November 2017 | Notification of Russell Rodger Jordan as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Notification of Russell Rodger Jordan as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Director's details changed for Mr Russell Rodger Jordan on 22 November 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
27 September 2017 | Notification of Iain Gardiner as a person with significant control on 1 September 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
27 September 2017 | Notification of Iain Gardiner as a person with significant control on 1 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Iain Gardiner as a director on 1 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Iain Gardiner as a director on 1 September 2017 (2 pages) |
20 July 2017 | Accounts for a small company made up to 30 November 2016 (5 pages) |
20 July 2017 | Accounts for a small company made up to 30 November 2016 (5 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
7 July 2016 | Accounts for a small company made up to 30 November 2015 (5 pages) |
7 July 2016 | Accounts for a small company made up to 30 November 2015 (5 pages) |
16 March 2016 | Registered office address changed from Colorado House 1004 Wood Road Rosyth Business Park Rosyth Fife KY11 2EA to Colorado House 11 Caputhall Road, Deans Industrial Estate Deans Livingston West Lothian EH54 8AS on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from Colorado House 1004 Wood Road Rosyth Business Park Rosyth Fife KY11 2EA to Colorado House 11 Caputhall Road, Deans Industrial Estate Deans Livingston West Lothian EH54 8AS on 16 March 2016 (1 page) |
13 October 2015 | Director's details changed for Mr Ian John Patrick Bownes on 5 June 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Ian John Patrick Bownes on 5 June 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Ian John Patrick Bownes on 5 June 2015 (2 pages) |
8 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Director's details changed for Mr Ian John Patrick Bownes on 5 June 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Ian John Patrick Bownes on 5 June 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Ian John Patrick Bownes on 5 June 2015 (2 pages) |
8 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
29 June 2015 | Accounts for a small company made up to 30 November 2014 (5 pages) |
29 June 2015 | Accounts for a small company made up to 30 November 2014 (5 pages) |
27 January 2015 | Appointment of Miss Alison Drain as a secretary on 23 January 2015 (2 pages) |
27 January 2015 | Appointment of Miss Alison Drain as a secretary on 23 January 2015 (2 pages) |
24 November 2014 | Accounts for a small company made up to 30 November 2013 (5 pages) |
24 November 2014 | Accounts for a small company made up to 30 November 2013 (5 pages) |
8 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
18 August 2014 | Appointment of Mr Russell Rodger Jordan as a director on 4 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Russell Rodger Jordan as a director on 4 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Russell Rodger Jordan as a director on 4 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of David John Hendren as a secretary on 30 July 2014 (1 page) |
15 August 2014 | Termination of appointment of David John Hendren as a director on 30 July 2014 (1 page) |
15 August 2014 | Termination of appointment of David John Hendren as a director on 30 July 2014 (1 page) |
15 August 2014 | Termination of appointment of David John Hendren as a secretary on 30 July 2014 (1 page) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
30 August 2013 | Full accounts made up to 30 November 2012 (12 pages) |
30 August 2013 | Full accounts made up to 30 November 2012 (12 pages) |
24 January 2013 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Full accounts made up to 30 November 2011 (12 pages) |
31 August 2012 | Full accounts made up to 30 November 2011 (12 pages) |
28 October 2011 | Director's details changed for David Hendren on 1 June 2011 (3 pages) |
28 October 2011 | Director's details changed for Mr Ian John Patrick Bownes on 1 June 2011 (2 pages) |
28 October 2011 | Director's details changed for David Hendren on 1 June 2011 (3 pages) |
28 October 2011 | Termination of appointment of Alexander Marshall as a secretary (1 page) |
28 October 2011 | Director's details changed for Mr Ian John Patrick Bownes on 1 June 2011 (2 pages) |
28 October 2011 | Director's details changed for David Hendren on 1 June 2011 (3 pages) |
28 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Director's details changed for Mr Ian John Patrick Bownes on 1 June 2011 (2 pages) |
28 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Termination of appointment of Alexander Marshall as a secretary (1 page) |
5 September 2011 | Full accounts made up to 30 November 2010 (12 pages) |
5 September 2011 | Full accounts made up to 30 November 2010 (12 pages) |
3 June 2011 | Appointment of Mr David John Hendren as a secretary (2 pages) |
3 June 2011 | Appointment of Mr David John Hendren as a secretary (2 pages) |
14 April 2011 | Termination of appointment of Alexander Marshall as a director (2 pages) |
14 April 2011 | Termination of appointment of Alexander Marshall as a director (2 pages) |
4 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
9 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 September 2010 | Full accounts made up to 30 November 2009 (12 pages) |
1 September 2010 | Full accounts made up to 30 November 2009 (12 pages) |
18 February 2010 | Appointment of Alexander Marshall as a secretary (3 pages) |
18 February 2010 | Appointment of David Hendren as a director (3 pages) |
18 February 2010 | Appointment of Alexander Marshall as a director (3 pages) |
18 February 2010 | Appointment of Alexander Marshall as a director (3 pages) |
18 February 2010 | Termination of appointment of Russell Jordan as a director (2 pages) |
18 February 2010 | Termination of appointment of Russell Jordan as a director (2 pages) |
18 February 2010 | Appointment of David Hendren as a director (3 pages) |
18 February 2010 | Termination of appointment of David Hendren as a secretary (2 pages) |
18 February 2010 | Appointment of Alexander Marshall as a secretary (3 pages) |
18 February 2010 | Termination of appointment of David Hendren as a secretary (2 pages) |
2 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Resolutions
|
8 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 March 2009 | Appointment terminated director neville brown (1 page) |
16 March 2009 | Appointment terminated director neville brown (1 page) |
10 March 2009 | Director appointed mr russell rodger jordan (2 pages) |
10 March 2009 | Director appointed mr russell rodger jordan (2 pages) |
17 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: the centrum building 38 queen street glasgow strathclyde G1 3DX (1 page) |
30 July 2007 | Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed (1 page) |
30 July 2007 | New secretary appointed (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: the centrum building 38 queen street glasgow strathclyde G1 3DX (1 page) |
30 July 2007 | Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page) |
30 July 2007 | Resolutions
|
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Resolutions
|
21 June 2007 | Company name changed blp 2002-49 LIMITED\certificate issued on 21/06/07 (2 pages) |
21 June 2007 | Company name changed blp 2002-49 LIMITED\certificate issued on 21/06/07 (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
14 November 2006 | Return made up to 17/09/06; full list of members (3 pages) |
14 November 2006 | Return made up to 17/09/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 April 2006 | Return made up to 17/09/05; full list of members (8 pages) |
6 April 2006 | Return made up to 17/09/05; full list of members (8 pages) |
14 December 2004 | Secretary's particulars changed (1 page) |
14 December 2004 | Secretary's particulars changed (1 page) |
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
10 January 2004 | Return made up to 17/09/03; full list of members (7 pages) |
10 January 2004 | Return made up to 17/09/03; full list of members (7 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
18 November 2003 | Ad 28/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 November 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
18 November 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
18 November 2003 | Ad 28/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 November 2002 | Partic of mort/charge * (5 pages) |
28 November 2002 | Partic of mort/charge * (5 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
4 November 2002 | Partic of mort/charge * (6 pages) |
4 November 2002 | Partic of mort/charge * (6 pages) |
17 September 2002 | Incorporation (16 pages) |
17 September 2002 | Incorporation (16 pages) |