Company NameColorado Group Limited
Company StatusActive
Company NumberSC286107
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 9 months ago)
Previous NamesQuillco 207 Limited and Colorado Inspired Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Patrick Bownes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(3 months, 2 weeks after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColorado House 11 Caputhall Road, Deans Industrial
Deans
Livingston
West Lothian
EH54 8AS
Scotland
Director NameMr Russell Rodger Jordan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2005(4 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColorado House 11 Caputhall Road, Deans Industrial
Deans
Livingston
West Lothian
EH54 8AS
Scotland
Director NameMr Gary William Gibson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2010(4 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColorado House 11 Caputhall Road, Deans Industrial
Deans
Livingston
West Lothian
EH54 8AS
Scotland
Director NameMr David McGinigal
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2010(4 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColorado House 11 Caputhall Road, Deans Industrial
Deans
Livingston
West Lothian
EH54 8AS
Scotland
Secretary NameMiss Alison Drain
StatusCurrent
Appointed23 January 2015(9 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressColorado House 11 Caputhall Road, Deans Industrial
Deans
Livingston
West Lothian
EH54 8AS
Scotland
Director NameMs Alison Drain
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(12 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressColorado House 11 Caputhall Road, Deans Industrial
Deans
Livingston
West Lothian
EH54 8AS
Scotland
Secretary NameMr Ian John Patrick Bownes
NationalityBritish
StatusResigned
Appointed13 October 2005(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2010)
RoleBuilding Manager
Country of ResidenceScotland
Correspondence Address(3f1) 15
Merchiston Crescent
Edinburgh
EH10 5AL
Scotland
Director NameAlexander Marshall
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(4 years, 7 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(4 years, 7 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(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressBuilding 1004 Wood Road
Rosyth
Fife
KY11 2AE
Scotland
Secretary NameMr David John Hendren
StatusResigned
Appointed01 June 2011(5 years, 11 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(12 years, 2 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 NameQuill Form Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed30 September 2005(3 months, 2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 13 October 2005)
Correspondence AddressRutland Square
Edinburgh
EH1 2AA
Scotland
Secretary NameColorado Construction & Engineering Limited (Corporation)
StatusResigned
Appointed01 June 2011(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2011)
Correspondence AddressColorado House Building 1004
Wood Road Rosyth
Dunfermline
Fife
KY11 2EA
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

11 at £1David Hendren
8.27%
Ordinary
69 at £1Russell Jordan
51.88%
Ordinary
5 at £1David Mcginigal
3.76%
Ordinary
24 at £1Gary Gibson
18.05%
Ordinary
24 at £1Ian John Patrick Bownes
18.05%
Ordinary

Financials

Year2014
Turnover£14,710,112
Gross Profit£1,272,217
Net Worth£153,599
Cash£1,279,635
Current Liabilities£3,491,935

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Charges

24 April 2014Delivered on: 30 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 March 2006Delivered on: 20 March 2006
Satisfied on: 2 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 109 warrender park road, edinburgh.
Fully Satisfied
24 February 2006Delivered on: 4 March 2006
Satisfied on: 2 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78 polwarth gardens, edinburgh.
Fully Satisfied
24 February 2006Delivered on: 4 March 2006
Satisfied on: 2 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 spottiswoode street, edinburgh.
Fully Satisfied
24 February 2006Delivered on: 3 March 2006
Satisfied on: 2 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47 polwarth gardens, edinburgh.
Fully Satisfied
24 February 2006Delivered on: 3 March 2006
Satisfied on: 2 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 91 marchmont road, edinburgh.
Fully Satisfied
5 February 2006Delivered on: 8 February 2006
Satisfied on: 3 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

14 October 2020Director's details changed for Mr Ian John Patrick Bownes on 1 October 2016 (2 pages)
2 September 2020Group of companies' accounts made up to 30 November 2019 (35 pages)
25 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
17 October 2019Group of companies' accounts made up to 30 November 2018 (36 pages)
24 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
11 December 2018Termination of appointment of Iain Gardiner as a director on 29 November 2018 (1 page)
10 July 2018Group of companies' accounts made up to 30 November 2017 (33 pages)
25 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
22 November 2017Change of details for Mr Russell Rodger Jordan as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Change of details for Mr 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)
22 November 2017Director's details changed for Mr Russell Rodger Jordan on 22 November 2017 (2 pages)
12 September 2017Appointment of Ms Alison Drain as a director on 1 September 2017 (2 pages)
12 September 2017Appointment of Mr Iain Gardiner as a director on 1 September 2017 (2 pages)
12 September 2017Appointment of Ms Alison Drain as a director on 1 September 2017 (2 pages)
12 September 2017Appointment of Mr Iain Gardiner as a director on 1 September 2017 (2 pages)
20 July 2017Group of companies' accounts made up to 30 November 2016 (32 pages)
20 July 2017Group of companies' accounts made up to 30 November 2016 (32 pages)
27 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
27 June 2017Notification of Russell Rodger Jordan as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
27 June 2017Notification of Russell Rodger Jordan as a person with significant control on 6 April 2016 (2 pages)
11 July 2016Satisfaction of charge SC2861070007 in full (1 page)
11 July 2016Satisfaction of charge SC2861070007 in full (1 page)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 133
(7 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 133
(7 pages)
7 July 2016Group of companies' accounts made up to 30 November 2015 (28 pages)
7 July 2016Group of companies' accounts made up to 30 November 2015 (28 pages)
16 March 2016Registered office address changed from Colorado House 1004 Wood Road Rosyth Business Park Rosyth Dunfermline 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 Dunfermline Fife KY11 2EA to Colorado House 11 Caputhall Road, Deans Industrial Estate Deans Livingston West Lothian EH54 8AS on 16 March 2016 (1 page)
1 July 2015Director's details changed for Mr Ian John Patrick Bownes on 1 June 2015 (2 pages)
1 July 2015Director's details changed for David Mcginigal on 18 August 2014 (2 pages)
1 July 2015Director's details changed for Mr Ian John Patrick Bownes on 1 June 2015 (2 pages)
1 July 2015Director's details changed for David Mcginigal on 18 August 2014 (2 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 133
(7 pages)
1 July 2015Director's details changed for Mr Ian John Patrick Bownes on 1 June 2015 (2 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 133
(7 pages)
29 June 2015Group of companies' accounts made up to 30 November 2014 (26 pages)
29 June 2015Group of companies' accounts made up to 30 November 2014 (26 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)
27 January 2015Appointment of Miss Alison Drain as a secretary (2 pages)
27 January 2015Appointment of Miss Alison Drain as a secretary (2 pages)
24 November 2014Group of companies' accounts made up to 30 November 2013 (26 pages)
24 November 2014Group of companies' accounts made up to 30 November 2013 (26 pages)
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)
15 August 2014Termination of appointment of David John Hendren as a secretary on 30 July 2014 (1 page)
28 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 133
(9 pages)
28 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 133
(9 pages)
30 April 2014Registration of charge 2861070007 (18 pages)
30 April 2014Registration of charge 2861070007 (18 pages)
2 October 2013Satisfaction of charge 4 in full (1 page)
2 October 2013Satisfaction of charge 5 in full (1 page)
2 October 2013Satisfaction of charge 6 in full (1 page)
2 October 2013Satisfaction of charge 3 in full (1 page)
2 October 2013Satisfaction of charge 4 in full (1 page)
2 October 2013Satisfaction of charge 5 in full (1 page)
2 October 2013Satisfaction of charge 2 in full (1 page)
2 October 2013Satisfaction of charge 6 in full (1 page)
2 October 2013Satisfaction of charge 2 in full (1 page)
2 October 2013Satisfaction of charge 3 in full (1 page)
18 September 2013All of the property or undertaking has been released and no longer forms part of charge 6 (1 page)
18 September 2013All of the property or undertaking has been released and no longer forms part of charge 3 (1 page)
18 September 2013All of the property or undertaking has been released and no longer forms part of charge 3 (1 page)
18 September 2013All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
18 September 2013All of the property or undertaking has been released and no longer forms part of charge 2 (1 page)
18 September 2013All of the property or undertaking has been released and no longer forms part of charge 6 (1 page)
18 September 2013All of the property or undertaking has been released and no longer forms part of charge 2 (1 page)
18 September 2013All of the property or undertaking has been released and no longer forms part of charge 4 (1 page)
18 September 2013All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
18 September 2013All of the property or undertaking has been released and no longer forms part of charge 4 (1 page)
3 September 2013Satisfaction of charge 1 in full (1 page)
3 September 2013Satisfaction of charge 1 in full (1 page)
30 August 2013Group of companies' accounts made up to 30 November 2012 (22 pages)
30 August 2013Group of companies' accounts made up to 30 November 2012 (22 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(9 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(9 pages)
31 August 2012Group of companies' accounts made up to 30 November 2011 (22 pages)
31 August 2012Group of companies' accounts made up to 30 November 2011 (22 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
29 September 2011Full accounts made up to 30 November 2010 (14 pages)
29 September 2011Full accounts made up to 30 November 2010 (14 pages)
13 June 2011Director's details changed for David Hendren on 12 June 2011 (3 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (9 pages)
13 June 2011Director's details changed for David Hendren on 12 June 2011 (3 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (9 pages)
12 June 2011Termination of appointment of Colorado Construction & Engineering Limited as a secretary (1 page)
12 June 2011Director's details changed for David Mcginigal on 12 June 2011 (2 pages)
12 June 2011Termination of appointment of Colorado Construction & Engineering Limited as a secretary (1 page)
12 June 2011Director's details changed for David Mcginigal on 12 June 2011 (2 pages)
12 June 2011Termination of appointment of Alexander Marshall as a secretary (1 page)
12 June 2011Director's details changed for Gary William Gibson on 12 June 2011 (2 pages)
12 June 2011Director's details changed for Gary William Gibson on 12 June 2011 (2 pages)
12 June 2011Termination of appointment of Alexander Marshall as a secretary (1 page)
3 June 2011Appointment of Mr David John Hendren as a secretary (2 pages)
3 June 2011Appointment of Colorado Construction & Engineering Limited as a secretary (2 pages)
3 June 2011Appointment of Colorado Construction & Engineering Limited 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)
12 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-09
(2 pages)
12 November 2010Company name changed colorado inspired LIMITED\certificate issued on 12/11/10
  • CONNOT ‐
(3 pages)
12 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-09
(2 pages)
12 November 2010Company name changed colorado inspired LIMITED\certificate issued on 12/11/10
  • CONNOT ‐
(3 pages)
1 September 2010Full accounts made up to 30 November 2009 (14 pages)
1 September 2010Full accounts made up to 30 November 2009 (14 pages)
9 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (10 pages)
9 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (10 pages)
14 July 2010Termination of appointment of Ian Bownes as a secretary (2 pages)
14 July 2010Appointment of David Hendren as a director (3 pages)
14 July 2010Appointment of David Hendren as a director (3 pages)
14 July 2010Appointment of Alexander Marshall as a director (3 pages)
14 July 2010Appointment of David Mcginigal as a director (3 pages)
14 July 2010Appointment of Alexander Marshall as a secretary (3 pages)
14 July 2010Appointment of Gary Gibson as a director (3 pages)
14 July 2010Appointment of Gary Gibson as a director (3 pages)
14 July 2010Appointment of Alexander Marshall as a secretary (3 pages)
14 July 2010Appointment of David Mcginigal as a director (3 pages)
14 July 2010Termination of appointment of Ian Bownes as a secretary (2 pages)
14 July 2010Appointment of Alexander Marshall as a director (3 pages)
9 February 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 100
(5 pages)
9 February 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 100
(5 pages)
2 February 2010Resolutions
  • RES13 ‐ Transfer of share capital 14/01/2010
(2 pages)
2 February 2010Resolutions
  • RES13 ‐ Transfer of share capital 14/01/2010
(2 pages)
2 February 2010Resolutions
  • RES13 ‐ Approval of transfer of shares 14/01/2010
(2 pages)
2 February 2010Resolutions
  • RES13 ‐ Approval of transfer of shares 14/01/2010
(2 pages)
5 January 2010Accounts for a small company made up to 30 November 2008 (8 pages)
5 January 2010Accounts for a small company made up to 30 November 2008 (8 pages)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
5 August 2008Director and secretary's change of particulars / ian bownes / 13/06/2008 (1 page)
5 August 2008Return made up to 13/06/08; full list of members (4 pages)
5 August 2008Return made up to 13/06/08; full list of members (4 pages)
5 August 2008Director and secretary's change of particulars / ian bownes / 13/06/2008 (1 page)
20 March 2008Prev ext from 30/06/2007 to 30/11/2007 (1 page)
20 March 2008Prev ext from 30/06/2007 to 30/11/2007 (1 page)
3 September 2007Registered office changed on 03/09/07 from: 26 craiglockhart avenue edinburgh lothians EH14 1HX (1 page)
3 September 2007Registered office changed on 03/09/07 from: 26 craiglockhart avenue edinburgh lothians EH14 1HX (1 page)
10 July 2007Return made up to 13/06/07; full list of members (2 pages)
10 July 2007Return made up to 13/06/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 July 2006Return made up to 13/06/06; full list of members (2 pages)
11 July 2006Return made up to 13/06/06; full list of members (2 pages)
20 March 2006Partic of mort/charge * (3 pages)
20 March 2006Partic of mort/charge * (3 pages)
4 March 2006Partic of mort/charge * (3 pages)
4 March 2006Partic of mort/charge * (3 pages)
4 March 2006Partic of mort/charge * (3 pages)
4 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
8 February 2006Partic of mort/charge * (3 pages)
8 February 2006Partic of mort/charge * (3 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Registered office changed on 17/10/05 from: rutland square edinburgh lothian EH1 2AA (1 page)
17 October 2005Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 October 2005Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Registered office changed on 17/10/05 from: rutland square edinburgh lothian EH1 2AA (1 page)
17 October 2005New director appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: 249 west george street glasgow G2 4RB (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: 249 west george street glasgow G2 4RB (1 page)
10 October 2005Company name changed quillco 207 LIMITED\certificate issued on 10/10/05 (2 pages)
10 October 2005Company name changed quillco 207 LIMITED\certificate issued on 10/10/05 (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
13 June 2005Incorporation (19 pages)
13 June 2005Incorporation (19 pages)