Company NameCollabro Limited
DirectorsMary Helen Kennedy and Aiden Thomas Kennedy
Company StatusActive
Company NumberSC257810
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Previous NameLogical Advantage Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Mary Helen Kennedy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameAiden Thomas Kennedy
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRowan Netherley
Stonehaven
AB39 3RB
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed14 November 2013(10 years, 1 month after company formation)
Appointment Duration10 years, 5 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameDr Christopher John Freeman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAppley Court Farm
Appley
Wellington
Somerset
TA21 0HJ
Director NameMr Clive Fowler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 730 Clive Court
75, Maida Vale
London
W9 1SG
Director NameThomas William Kennedy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2007)
RoleCompany Director
Correspondence Address119 Hamilton Place
Aberdeen
AB15 5BD
Scotland
Director NameDr Mary Helen Kennedy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 June 2014)
RoleConsultant
Country of ResidenceMalaysia
Correspondence Address5-17-3 Corinthian Condo
Jalan Binjai
Kuala Lumpur
50450
Director NameMrs Janice Margaret Grant-Shaw
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Murray Terrace
Aberdeen
Aberdeenshire
AB11 7SD
Scotland
Director NameMr Thomas William Kennedy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 November 2019)
RoleEngineer
Country of ResidenceMalaysia
Correspondence Address5-17-3 Corinthian Condo
Jalan Binjai
Kuala Lumpur
50450
Director NameDavidson Chalmers (Nominees) Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed18 May 2004(7 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 July 2008)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed04 July 2008(4 years, 8 months after company formation)
Appointment Duration9 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitecollabro.co.uk
Telephone01224 339730
Telephone regionAberdeen

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Collabro Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,102
Cash£233,290
Current Liabilities£657,599

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

30 September 2016Delivered on: 12 October 2016
Persons entitled: Mary Helen Kennedy

Classification: A registered charge
Outstanding
6 October 2004Delivered on: 21 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
22 July 2004Delivered on: 23 July 2004
Satisfied on: 16 May 2005
Persons entitled: Leading Oil & Gas Industry Competitiveness

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

9 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
5 December 2019Termination of appointment of Clive Fowler as a director on 27 November 2019 (1 page)
5 December 2019Termination of appointment of Thomas William Kennedy as a director on 27 November 2019 (1 page)
27 November 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
3 July 2019Appointment of Dr Mary Helen Kennedy as a director on 1 May 2019 (2 pages)
23 January 2019Cessation of Collabro Holdings Limited as a person with significant control on 22 November 2018 (1 page)
23 January 2019Notification of Nekm Limited as a person with significant control on 22 November 2018 (2 pages)
22 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
20 October 2017Director's details changed for Mr Clive Fowler on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Clive Fowler on 20 October 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Alterations to floating charge 2 (16 pages)
19 October 2016Alterations to floating charge 2 (16 pages)
15 October 2016Alterations to floating charge SC2578100003 (18 pages)
15 October 2016Alterations to floating charge SC2578100003 (18 pages)
12 October 2016Registration of charge SC2578100003, created on 30 September 2016 (16 pages)
12 October 2016Registration of charge SC2578100003, created on 30 September 2016 (16 pages)
11 October 2016Second filing for the appointment of Mr Thomas William Kennedy as a director (9 pages)
11 October 2016Second filing for the appointment of Mr Thomas William Kennedy as a director (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 December 2014Termination of appointment of Janice Margaret Grant-Shaw as a director on 26 November 2014 (1 page)
10 December 2014Termination of appointment of Janice Margaret Grant-Shaw as a director on 26 November 2014 (1 page)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(6 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 September 2014Termination of appointment of Mary Helen Kennedy as a director on 27 June 2014 (1 page)
3 September 2014Termination of appointment of Mary Helen Kennedy as a director on 27 June 2014 (1 page)
3 September 2014Appointment of Mr Thomas William Kennedy as a director on 27 June 2014
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/10/2016
(2 pages)
3 September 2014Appointment of Mr Thomas William Kennedy as a director on 27 June 2014
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/10/2016
(2 pages)
3 September 2014Appointment of Mr Thomas William Kennedy as a director on 27 June 2014 (2 pages)
15 August 2014Director's details changed for Mr Clive Fowler on 28 March 2014 (2 pages)
15 August 2014Director's details changed for Mr Clive Fowler on 28 March 2014 (2 pages)
18 November 2013Appointment of Burness Paull Llp as a secretary (2 pages)
18 November 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
18 November 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
18 November 2013Appointment of Burness Paull Llp as a secretary (2 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(6 pages)
21 October 2013Director's details changed for Dr Mary Helen Kennedy on 18 October 2012 (2 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(6 pages)
21 October 2013Director's details changed for Dr Mary Helen Kennedy on 18 October 2012 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 June 2010Appointment of Janice Margaret Grant-Shaw as a director (3 pages)
4 June 2010Appointment of Janice Margaret Grant-Shaw as a director (3 pages)
24 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
12 May 2009Secretary appointed paull & williamsons LLP (1 page)
12 May 2009Appointment terminated secretary paull & williamsons (1 page)
12 May 2009Secretary appointed paull & williamsons LLP (1 page)
12 May 2009Appointment terminated secretary paull & williamsons (1 page)
7 November 2008Return made up to 17/10/08; full list of members (5 pages)
7 November 2008Return made up to 17/10/08; full list of members (5 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 August 2008Secretary appointed paull & williamsons (1 page)
8 August 2008Registered office changed on 08/08/2008 from 16 hill street edinburgh midlothian EH2 3LD (1 page)
8 August 2008Secretary appointed paull & williamsons (1 page)
8 August 2008Registered office changed on 08/08/2008 from 16 hill street edinburgh midlothian EH2 3LD (1 page)
8 August 2008Appointment terminated secretary bell & scott (secretarial services) LIMITED (1 page)
8 August 2008Appointment terminated secretary bell & scott (secretarial services) LIMITED (1 page)
12 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 November 2007Return made up to 17/10/07; no change of members (7 pages)
21 November 2007Return made up to 17/10/07; no change of members (7 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
9 March 2007Company name changed logical advantage LIMITED\certificate issued on 09/03/07 (2 pages)
9 March 2007Company name changed logical advantage LIMITED\certificate issued on 09/03/07 (2 pages)
2 November 2006Return made up to 17/10/06; full list of members (7 pages)
2 November 2006Return made up to 17/10/06; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
29 November 2005Return made up to 17/10/05; full list of members (7 pages)
29 November 2005Return made up to 17/10/05; full list of members (7 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
16 May 2005Dec mort/charge * (2 pages)
16 May 2005Dec mort/charge * (2 pages)
19 November 2004Alterations to a floating charge (6 pages)
19 November 2004Alterations to a floating charge (6 pages)
25 October 2004Return made up to 17/10/04; full list of members (7 pages)
25 October 2004Return made up to 17/10/04; full list of members (7 pages)
21 October 2004Alterations to a floating charge (6 pages)
21 October 2004Partic of mort/charge * (4 pages)
21 October 2004Alterations to a floating charge (6 pages)
21 October 2004Partic of mort/charge * (4 pages)
8 October 2004Alterations to a floating charge (8 pages)
8 October 2004Alterations to a floating charge (8 pages)
23 July 2004Partic of mort/charge * (6 pages)
23 July 2004Partic of mort/charge * (6 pages)
29 June 2004Registered office changed on 29/06/04 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004Registered office changed on 29/06/04 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
12 May 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
12 May 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
17 October 2003Incorporation (20 pages)
17 October 2003Incorporation (20 pages)