Company NameColorado Homes (Old Bordeaux) Limited
Company StatusDissolved
Company NumberSC236850
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 6 months ago)
Dissolution Date31 December 2019 (4 years, 2 months ago)
Previous NameBLP 2002-49 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian John Patrick Bownes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(4 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address106 Polwarth Terrace
Edinburgh
EH11 1NN
Scotland
Director NameMr Russell Rodger Jordan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2014(11 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColorado House 11 Caputhall Road, Deans Industrial
Deans
Livingston
West Lothian
EH54 8AS
Scotland
Secretary NameMiss Alison Drain
StatusClosed
Appointed23 January 2015(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 31 December 2019)
RoleCompany Director
Correspondence AddressColorado House 11 Caputhall Road, Deans Industrial
Deans
Livingston
West Lothian
EH54 8AS
Scotland
Director NameMr Neville Stuart Brown
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 19 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarony House Wadingburn Road
Lasswade
Midlothian
EH18 1HR
Scotland
Director NameThomas Dickie Forsyth
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 20 January 2007)
RoleCompany Director
Correspondence AddressLincroft
Rosemount
Blairgowrie
PH10 6LF
Scotland
Secretary NameMr David John Hendren
NationalityBritish
StatusResigned
Appointed11 July 2007(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Cameron Crescent
Windygates
Fife
KY8 5EA
Scotland
Director NameMr Russell Rodger Jordan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(6 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Newlands
Kirknewton
Midlothian
EH27 8LR
Scotland
Director NameAlexander Marshall
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBuilding 1004 Wood Road
Rosyth
Fife
KY11 2AE
Scotland
Director NameMr David John Hendren
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(7 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Dryburgh Road
Coaltown Of Wemyss
Kirkcaldy
Fife
KY1 4PB
Scotland
Secretary NameAlexander Marshall
NationalityBritish
StatusResigned
Appointed14 January 2010(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2011)
RoleCompany Director
Correspondence AddressBuilding 1004 Wood Road
Rosyth
Fife
KY11 2EA
Scotland
Secretary NameMr David John Hendren
StatusResigned
Appointed01 June 2011(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2014)
RoleCompany Director
Correspondence Address12 Dryburgh Road
Coaltown Of Wemyss
Kirkcaldy
Fife
KY1 4PB
Scotland
Director NameMr Iain Gardiner
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 2018)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressColorado House 11 Caputhall Road, Deans Industrial
Deans
Livingston
West Lothian
EH54 8AS
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitecolorado-group.com
Telephone01383 427440
Telephone regionDunfermline

Location

Registered AddressColorado House 11 Caputhall Road, Deans Industrial Estate
Deans
Livingston
West Lothian
EH54 8AS
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Colorado Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,615
Cash£67,155
Current Liabilities£679,188

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Charges

9 April 2009Delivered 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 2009Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2019Satisfaction of charge 3 in full (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
7 October 2019Application to strike the company off the register (3 pages)
25 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
3 September 2019Accounts for a small company made up to 28 February 2019 (12 pages)
2 August 2019Previous accounting period extended from 30 November 2018 to 28 February 2019 (3 pages)
11 December 2018Termination of appointment of Iain Gardiner as a director on 29 November 2018 (1 page)
3 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
2 October 2018Cessation of Gary William Gibson as a person with significant control on 2 October 2018 (1 page)
2 October 2018Cessation of David Mcginigal as a person with significant control on 2 October 2018 (1 page)
2 October 2018Notification of Ian John Patrick Bownes as a person with significant control on 2 October 2017 (2 pages)
26 September 2018Cessation of Iain Gardiner as a person with significant control on 1 September 2017 (1 page)
10 July 2018Accounts for a small company made up to 30 November 2017 (10 pages)
22 November 2017Director's details changed for Mr Russell Rodger Jordan on 22 November 2017 (2 pages)
22 November 2017Notification of Russell Rodger Jordan as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Notification of Russell Rodger Jordan as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Director's details changed for Mr Russell Rodger Jordan on 22 November 2017 (2 pages)
27 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
27 September 2017Notification of Iain Gardiner as a person with significant control on 1 September 2017 (2 pages)
27 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
27 September 2017Notification of Iain Gardiner as a person with significant control on 1 September 2017 (2 pages)
13 September 2017Appointment of Mr Iain Gardiner as a director on 1 September 2017 (2 pages)
13 September 2017Appointment of Mr Iain Gardiner as a director on 1 September 2017 (2 pages)
20 July 2017Accounts for a small company made up to 30 November 2016 (5 pages)
20 July 2017Accounts for a small company made up to 30 November 2016 (5 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
7 July 2016Accounts for a small company made up to 30 November 2015 (5 pages)
7 July 2016Accounts for a small company made up to 30 November 2015 (5 pages)
16 March 2016Registered 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 2016Registered 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 2015Director's details changed for Mr Ian John Patrick Bownes on 5 June 2015 (2 pages)
13 October 2015Director's details changed for Mr Ian John Patrick Bownes on 5 June 2015 (2 pages)
13 October 2015Director's details changed for Mr Ian John Patrick Bownes on 5 June 2015 (2 pages)
8 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Director's details changed for Mr Ian John Patrick Bownes on 5 June 2015 (2 pages)
8 October 2015Director's details changed for Mr Ian John Patrick Bownes on 5 June 2015 (2 pages)
8 October 2015Director's details changed for Mr Ian John Patrick Bownes on 5 June 2015 (2 pages)
8 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
29 June 2015Accounts for a small company made up to 30 November 2014 (5 pages)
29 June 2015Accounts for a small company made up to 30 November 2014 (5 pages)
27 January 2015Appointment of Miss Alison Drain as a secretary on 23 January 2015 (2 pages)
27 January 2015Appointment of Miss Alison Drain as a secretary on 23 January 2015 (2 pages)
24 November 2014Accounts for a small company made up to 30 November 2013 (5 pages)
24 November 2014Accounts for a small company made up to 30 November 2013 (5 pages)
8 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
18 August 2014Appointment of Mr Russell Rodger Jordan as a director on 4 August 2014 (2 pages)
18 August 2014Appointment of Mr Russell Rodger Jordan as a director on 4 August 2014 (2 pages)
18 August 2014Appointment of Mr Russell Rodger Jordan as a director on 4 August 2014 (2 pages)
15 August 2014Termination of appointment of David John Hendren as a secretary on 30 July 2014 (1 page)
15 August 2014Termination of appointment of David John Hendren as a director on 30 July 2014 (1 page)
15 August 2014Termination of appointment of David John Hendren as a director on 30 July 2014 (1 page)
15 August 2014Termination of appointment of David John Hendren as a secretary on 30 July 2014 (1 page)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
30 August 2013Full accounts made up to 30 November 2012 (12 pages)
30 August 2013Full accounts made up to 30 November 2012 (12 pages)
24 January 2013Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
31 August 2012Full accounts made up to 30 November 2011 (12 pages)
31 August 2012Full accounts made up to 30 November 2011 (12 pages)
28 October 2011Director's details changed for David Hendren on 1 June 2011 (3 pages)
28 October 2011Director's details changed for Mr Ian John Patrick Bownes on 1 June 2011 (2 pages)
28 October 2011Director's details changed for David Hendren on 1 June 2011 (3 pages)
28 October 2011Termination of appointment of Alexander Marshall as a secretary (1 page)
28 October 2011Director's details changed for Mr Ian John Patrick Bownes on 1 June 2011 (2 pages)
28 October 2011Director's details changed for David Hendren on 1 June 2011 (3 pages)
28 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
28 October 2011Director's details changed for Mr Ian John Patrick Bownes on 1 June 2011 (2 pages)
28 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
28 October 2011Termination of appointment of Alexander Marshall as a secretary (1 page)
5 September 2011Full accounts made up to 30 November 2010 (12 pages)
5 September 2011Full accounts made up to 30 November 2010 (12 pages)
3 June 2011Appointment of Mr David John Hendren as a secretary (2 pages)
3 June 2011Appointment of Mr David John Hendren as a secretary (2 pages)
14 April 2011Termination of appointment of Alexander Marshall as a director (2 pages)
14 April 2011Termination of appointment of Alexander Marshall as a director (2 pages)
4 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
9 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
9 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 September 2010Full accounts made up to 30 November 2009 (12 pages)
1 September 2010Full accounts made up to 30 November 2009 (12 pages)
18 February 2010Appointment of Alexander Marshall as a secretary (3 pages)
18 February 2010Appointment of David Hendren as a director (3 pages)
18 February 2010Appointment of Alexander Marshall as a director (3 pages)
18 February 2010Appointment of Alexander Marshall as a director (3 pages)
18 February 2010Termination of appointment of Russell Jordan as a director (2 pages)
18 February 2010Termination of appointment of Russell Jordan as a director (2 pages)
18 February 2010Appointment of David Hendren as a director (3 pages)
18 February 2010Termination of appointment of David Hendren as a secretary (2 pages)
18 February 2010Appointment of Alexander Marshall as a secretary (3 pages)
18 February 2010Termination of appointment of David Hendren as a secretary (2 pages)
2 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
5 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 March 2009Appointment terminated director neville brown (1 page)
16 March 2009Appointment terminated director neville brown (1 page)
10 March 2009Director appointed mr russell rodger jordan (2 pages)
10 March 2009Director appointed mr russell rodger jordan (2 pages)
17 September 2008Return made up to 17/09/08; full list of members (4 pages)
17 September 2008Return made up to 17/09/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Return made up to 17/09/07; full list of members (3 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Return made up to 17/09/07; full list of members (3 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
30 July 2007Registered office changed on 30/07/07 from: the centrum building 38 queen street glasgow strathclyde G1 3DX (1 page)
30 July 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed (1 page)
30 July 2007New secretary appointed (1 page)
30 July 2007Registered office changed on 30/07/07 from: the centrum building 38 queen street glasgow strathclyde G1 3DX (1 page)
30 July 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 June 2007Company name changed blp 2002-49 LIMITED\certificate issued on 21/06/07 (2 pages)
21 June 2007Company name changed blp 2002-49 LIMITED\certificate issued on 21/06/07 (2 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 January 2007Registered office changed on 23/01/07 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page)
23 January 2007Registered office changed on 23/01/07 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page)
14 November 2006Return made up to 17/09/06; full list of members (3 pages)
14 November 2006Return made up to 17/09/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 April 2006Return made up to 17/09/05; full list of members (8 pages)
6 April 2006Return made up to 17/09/05; full list of members (8 pages)
14 December 2004Secretary's particulars changed (1 page)
14 December 2004Secretary's particulars changed (1 page)
18 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
14 October 2004Return made up to 17/09/04; full list of members (7 pages)
14 October 2004Return made up to 17/09/04; full list of members (7 pages)
10 January 2004Return made up to 17/09/03; full list of members (7 pages)
10 January 2004Return made up to 17/09/03; full list of members (7 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
18 November 2003Ad 28/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 November 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
18 November 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
18 November 2003Ad 28/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 November 2002Partic of mort/charge * (5 pages)
28 November 2002Partic of mort/charge * (5 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
4 November 2002Partic of mort/charge * (6 pages)
4 November 2002Partic of mort/charge * (6 pages)
17 September 2002Incorporation (16 pages)
17 September 2002Incorporation (16 pages)