Aberdeen
AB10 1DQ
Scotland
Director Name | Aiden Thomas Kennedy |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rowan Netherley Stonehaven AB39 3RB Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 2013(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Dr Christopher John Freeman |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Appley Court Farm Appley Wellington Somerset TA21 0HJ |
Director Name | Mr Clive Fowler |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 730 Clive Court 75, Maida Vale London W9 1SG |
Director Name | Thomas William Kennedy |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 119 Hamilton Place Aberdeen AB15 5BD Scotland |
Director Name | Dr Mary Helen Kennedy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 June 2014) |
Role | Consultant |
Country of Residence | Malaysia |
Correspondence Address | 5-17-3 Corinthian Condo Jalan Binjai Kuala Lumpur 50450 |
Director Name | Mrs Janice Margaret Grant-Shaw |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Murray Terrace Aberdeen Aberdeenshire AB11 7SD Scotland |
Director Name | Mr Thomas William Kennedy |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 November 2019) |
Role | Engineer |
Country of Residence | Malaysia |
Correspondence Address | 5-17-3 Corinthian Condo Jalan Binjai Kuala Lumpur 50450 |
Director Name | Davidson Chalmers (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 July 2008) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2008(4 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | collabro.co.uk |
---|---|
Telephone | 01224 339730 |
Telephone region | Aberdeen |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Collabro Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,102 |
Cash | £233,290 |
Current Liabilities | £657,599 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
30 September 2016 | Delivered on: 12 October 2016 Persons entitled: Mary Helen Kennedy Classification: A registered charge Outstanding |
---|---|
6 October 2004 | Delivered 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 2004 | Delivered 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 |
9 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
5 December 2019 | Termination of appointment of Clive Fowler as a director on 27 November 2019 (1 page) |
5 December 2019 | Termination of appointment of Thomas William Kennedy as a director on 27 November 2019 (1 page) |
27 November 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
3 July 2019 | Appointment of Dr Mary Helen Kennedy as a director on 1 May 2019 (2 pages) |
23 January 2019 | Cessation of Collabro Holdings Limited as a person with significant control on 22 November 2018 (1 page) |
23 January 2019 | Notification of Nekm Limited as a person with significant control on 22 November 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
20 October 2017 | Director's details changed for Mr Clive Fowler on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Clive Fowler on 20 October 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
19 October 2016 | Alterations to floating charge 2 (16 pages) |
19 October 2016 | Alterations to floating charge 2 (16 pages) |
15 October 2016 | Alterations to floating charge SC2578100003 (18 pages) |
15 October 2016 | Alterations to floating charge SC2578100003 (18 pages) |
12 October 2016 | Registration of charge SC2578100003, created on 30 September 2016 (16 pages) |
12 October 2016 | Registration of charge SC2578100003, created on 30 September 2016 (16 pages) |
11 October 2016 | Second filing for the appointment of Mr Thomas William Kennedy as a director (9 pages) |
11 October 2016 | Second filing for the appointment of Mr Thomas William Kennedy as a director (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 December 2014 | Termination of appointment of Janice Margaret Grant-Shaw as a director on 26 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Janice Margaret Grant-Shaw as a director on 26 November 2014 (1 page) |
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 September 2014 | Termination of appointment of Mary Helen Kennedy as a director on 27 June 2014 (1 page) |
3 September 2014 | Termination of appointment of Mary Helen Kennedy as a director on 27 June 2014 (1 page) |
3 September 2014 | Appointment of Mr Thomas William Kennedy as a director on 27 June 2014
|
3 September 2014 | Appointment of Mr Thomas William Kennedy as a director on 27 June 2014
|
3 September 2014 | Appointment of Mr Thomas William Kennedy as a director on 27 June 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Clive Fowler on 28 March 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Clive Fowler on 28 March 2014 (2 pages) |
18 November 2013 | Appointment of Burness Paull Llp as a secretary (2 pages) |
18 November 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
18 November 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
18 November 2013 | Appointment of Burness Paull Llp as a secretary (2 pages) |
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Dr Mary Helen Kennedy on 18 October 2012 (2 pages) |
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Dr Mary Helen Kennedy on 18 October 2012 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 January 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 June 2010 | Appointment of Janice Margaret Grant-Shaw as a director (3 pages) |
4 June 2010 | Appointment of Janice Margaret Grant-Shaw as a director (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
12 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
12 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
12 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
12 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
7 November 2008 | Return made up to 17/10/08; full list of members (5 pages) |
7 November 2008 | Return made up to 17/10/08; full list of members (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 August 2008 | Secretary appointed paull & williamsons (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 16 hill street edinburgh midlothian EH2 3LD (1 page) |
8 August 2008 | Secretary appointed paull & williamsons (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 16 hill street edinburgh midlothian EH2 3LD (1 page) |
8 August 2008 | Appointment terminated secretary bell & scott (secretarial services) LIMITED (1 page) |
8 August 2008 | Appointment terminated secretary bell & scott (secretarial services) LIMITED (1 page) |
12 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 November 2007 | Return made up to 17/10/07; no change of members (7 pages) |
21 November 2007 | Return made up to 17/10/07; no change of members (7 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
9 March 2007 | Company name changed logical advantage LIMITED\certificate issued on 09/03/07 (2 pages) |
9 March 2007 | Company name changed logical advantage LIMITED\certificate issued on 09/03/07 (2 pages) |
2 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
29 November 2005 | Return made up to 17/10/05; full list of members (7 pages) |
29 November 2005 | Return made up to 17/10/05; full list of members (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
16 May 2005 | Dec mort/charge * (2 pages) |
16 May 2005 | Dec mort/charge * (2 pages) |
19 November 2004 | Alterations to a floating charge (6 pages) |
19 November 2004 | Alterations to a floating charge (6 pages) |
25 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
21 October 2004 | Alterations to a floating charge (6 pages) |
21 October 2004 | Partic of mort/charge * (4 pages) |
21 October 2004 | Alterations to a floating charge (6 pages) |
21 October 2004 | Partic of mort/charge * (4 pages) |
8 October 2004 | Alterations to a floating charge (8 pages) |
8 October 2004 | Alterations to a floating charge (8 pages) |
23 July 2004 | Partic of mort/charge * (6 pages) |
23 July 2004 | Partic of mort/charge * (6 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 12 hope street edinburgh midlothian EH2 4DB (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 12 hope street edinburgh midlothian EH2 4DB (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
12 May 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
12 May 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
17 October 2003 | Incorporation (20 pages) |
17 October 2003 | Incorporation (20 pages) |