Edinburgh
EH11 1NN
Scotland
Director Name | Mr Russell Rodger Jordan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2014(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
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 | Current |
Appointed | 23 January 2015(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Colorado House 11 Caputhall Road, Deans Industrial Deans Livingston West Lothian EH54 8AS Scotland |
Director Name | Mr Gary William Gibson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Bishop Terrace Kinnesswood, Kinross Kinrosshire KY13 9JW Scotland |
Director Name | Mr Russell Rodger Jordan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Newlands Kirknewton Midlothian EH27 8LR Scotland |
Director Name | Mr David John Hendren |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Dryburgh Road Coaltown Of Wemyss Kirkcaldy Fife KY1 4PB Scotland |
Secretary Name | Mr David John Hendren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Cameron Crescent Windygates Fife KY8 5EA Scotland |
Director Name | Alexander Marshall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(3 years, 2 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 |
Secretary Name | Alexander Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 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(4 years, 7 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(10 years, 10 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 |
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 | -£450,559 |
Cash | £2,837 |
Current Liabilities | £1,881,037 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 November |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
15 February 2011 | Delivered on: 23 February 2011 Persons entitled: Coutts & Co Classification: Standard security Secured details: All sums due or to become due. Particulars: Little spott steading dunbar ELN14493. Outstanding |
---|---|
2 February 2011 | Delivered on: 16 February 2011 Persons entitled: Coutts & Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 February 2008 | Delivered on: 7 March 2008 Satisfied on: 15 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Little spott steading, dunbar ELN14493. Fully Satisfied |
24 December 2007 | Delivered on: 9 January 2008 Satisfied on: 8 April 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Little spott steading, dunbar, east lothian ELN14311. Fully Satisfied |
17 December 2007 | Delivered on: 21 December 2007 Satisfied on: 4 March 2011 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 |
5 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
14 October 2020 | Change of details for Mr Ian John Patrick Bownes as a person with significant control on 1 October 2016 (2 pages) |
14 October 2020 | Director's details changed for Mr Ian John Patrick Bownes on 1 October 2016 (2 pages) |
1 September 2020 | Accounts for a small company made up to 30 November 2019 (10 pages) |
5 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
3 September 2019 | Accounts for a small company made up to 30 November 2018 (9 pages) |
11 December 2018 | Termination of appointment of Iain Gardiner as a director on 29 November 2018 (1 page) |
7 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
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 | Director's details changed for Mr Russell Rodger Jordan on 22 November 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 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) |
19 May 2017 | Satisfaction of charge 6 in full (1 page) |
19 May 2017 | Satisfaction of charge 5 in full (1 page) |
19 May 2017 | Satisfaction of charge 6 in full (1 page) |
19 May 2017 | Satisfaction of charge 5 in full (1 page) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 30 October 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 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 2016 | Registered 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) |
17 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Director's details changed for Mr Ian John Patrick Bownes on 1 June 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Ian John Patrick Bownes on 1 June 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Ian John Patrick Bownes on 1 June 2015 (2 pages) |
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) |
25 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
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) |
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 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) |
15 August 2014 | Termination of appointment of David John Hendren as a secretary on 30 July 2014 (1 page) |
10 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
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) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Full accounts made up to 30 November 2011 (11 pages) |
31 August 2012 | Full accounts made up to 30 November 2011 (11 pages) |
9 November 2011 | Termination of appointment of Alexander Marshall as a secretary (1 page) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Director's details changed for Mr David John Hendren on 30 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr David John Hendren on 30 October 2011 (2 pages) |
9 November 2011 | Termination of appointment of Alexander Marshall as a secretary (1 page) |
5 September 2011 | Full accounts made up to 30 November 2010 (11 pages) |
5 September 2011 | Full accounts made up to 30 November 2010 (11 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 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
15 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 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 | Termination of appointment of Gary Gibson as a director (2 pages) |
18 February 2010 | Termination of appointment of Gary Gibson as a director (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) |
18 February 2010 | Termination of appointment of David Hendren as a secretary (2 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 | Appointment of Alexander Marshall as a secretary (3 pages) |
5 January 2010 | Accounts for a small company made up to 30 November 2008 (6 pages) |
5 January 2010 | Accounts for a small company made up to 30 November 2008 (6 pages) |
16 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
10 November 2008 | Appointment terminate, director russell roger jordan logged form (1 page) |
10 November 2008 | Appointment terminate, director russell roger jordan logged form (1 page) |
4 November 2008 | Appointment terminated director russell jordan (1 page) |
4 November 2008 | Director's change of particulars / ian bownes / 01/08/2008 (1 page) |
4 November 2008 | Director's change of particulars / ian bownes / 01/08/2008 (1 page) |
4 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
4 November 2008 | Appointment terminated director russell jordan (1 page) |
29 August 2008 | Accounts for a dormant company made up to 30 November 2007 (6 pages) |
29 August 2008 | Accounts for a dormant company made up to 30 November 2007 (6 pages) |
23 April 2008 | Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page) |
23 April 2008 | Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
4 December 2007 | Company name changed colorado inspired developments l imited\certificate issued on 04/12/07 (2 pages) |
4 December 2007 | Company name changed colorado inspired developments l imited\certificate issued on 04/12/07 (2 pages) |
22 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
22 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
21 August 2007 | Registered office changed on 21/08/07 from: 26 craiglockhart avenue, edinburgh, EH14 1HX (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 26 craiglockhart avenue, edinburgh, EH14 1HX (1 page) |
30 October 2006 | Incorporation (17 pages) |
30 October 2006 | Incorporation (17 pages) |