Company NameColorado Construction & Engineering Limited
Company StatusActive
Company NumberSC311182
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 6 months ago)
Previous NameColorado Group Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gary William Gibson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColorado House 11 Caputhall Road, Deans Industrial
Deans
Livingston
West Lothian
EH54 8AS
Scotland
Director NameMr John Patrick Bownes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(same day as company formation)
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(3 years, 2 months after company formation)
Appointment Duration14 years, 3 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
Appointed04 August 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 8 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(8 years, 2 months after company formation)
Appointment Duration9 years, 3 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(10 years, 10 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
Director NameMr Mark Hamilton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleStrategic Director
Country of ResidenceScotland
Correspondence AddressColorado House 11 Caputhall Road, Deans Industrial
Deans
Livingston
West Lothian
EH54 8AS
Scotland
Director NameMr David John Hendren
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Dryburgh Road
Coaltown Of Wemyss
Kirkcaldy
Fife
KY1 4PB
Scotland
Secretary NameMr David John Hendren
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Cameron Crescent
Windygates
Fife
KY8 5EA
Scotland
Director NameAlexander Marshall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(3 years, 2 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
Secretary NameAlexander Marshall
NationalityBritish
StatusResigned
Appointed14 January 2010(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2011)
RoleCompany Director
Correspondence AddressBuilding 1004 Wood Road
Rosyth
Fife
KY11 2AE
Scotland
Secretary NameMr David John Hendren
StatusResigned
Appointed01 June 2011(4 years, 7 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(10 years, 10 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

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
Turnover£14,825,499
Gross Profit£1,272,217
Net Worth£1,515,208
Cash£1,207,517
Current Liabilities£3,201,864

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
14 May 2008Delivered on: 24 May 2008
Satisfied on: 22 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

5 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
14 October 2020Director's details changed for Mr Ian John Patrick Bownes on 1 October 2016 (2 pages)
14 October 2020Change of details for Mr Ian John Patrick Bownes as a person with significant control on 1 October 2016 (2 pages)
2 September 2020Full accounts made up to 30 November 2019 (27 pages)
17 December 2019Appointment of Mr Mark Hamilton as a director on 2 December 2019 (2 pages)
5 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
17 October 2019Full accounts made up to 30 November 2018 (27 pages)
11 December 2018Termination of appointment of Iain Gardiner as a director on 29 November 2018 (1 page)
7 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
10 July 2018Full accounts made up to 30 November 2017 (26 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)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 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)
12 September 2017Appointment of Ms Alison Drain 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)
20 July 2017Full accounts made up to 30 November 2016 (25 pages)
20 July 2017Full accounts made up to 30 November 2016 (25 pages)
19 May 2017Satisfaction of charge SC3111820002 in full (1 page)
19 May 2017Satisfaction of charge SC3111820002 in full (1 page)
10 November 2016Confirmation statement made on 30 October 2016 with updates (8 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (8 pages)
7 July 2016Full accounts made up to 30 November 2015 (20 pages)
7 July 2016Full accounts made up to 30 November 2015 (20 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)
17 November 2015Director's details changed for Mr Ian John Patrick Bownes on 1 June 2015 (2 pages)
17 November 2015Director's details changed for Mr Ian John Patrick Bownes on 1 June 2015 (2 pages)
17 November 2015Director's details changed for Mr Ian John Patrick Bownes on 1 June 2015 (2 pages)
17 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
17 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
29 June 2015Full accounts made up to 30 November 2014 (20 pages)
29 June 2015Full accounts made up to 30 November 2014 (20 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)
25 November 2014Director's details changed for David Mcginigal on 18 August 2014 (2 pages)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(6 pages)
25 November 2014Director's details changed for David Mcginigal on 18 August 2014 (2 pages)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(6 pages)
24 November 2014Full accounts made up to 30 November 2013 (18 pages)
24 November 2014Full accounts made up to 30 November 2013 (18 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 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)
30 April 2014Registration of charge 3111820002 (18 pages)
30 April 2014Registration of charge 3111820002 (18 pages)
10 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(7 pages)
10 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(7 pages)
30 August 2013Full accounts made up to 30 November 2012 (16 pages)
30 August 2013Full accounts made up to 30 November 2012 (16 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
31 August 2012Full accounts made up to 30 November 2011 (16 pages)
31 August 2012Full accounts made up to 30 November 2011 (16 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
9 November 2011Director's details changed for David Mcginigal on 30 October 2011 (2 pages)
9 November 2011Director's details changed for Mr David John Hendren on 30 October 2011 (2 pages)
9 November 2011Termination of appointment of Alexander Marshall as a secretary (1 page)
9 November 2011Termination of appointment of Alexander Marshall as a secretary (1 page)
9 November 2011Director's details changed for David Mcginigal on 30 October 2011 (2 pages)
9 November 2011Director's details changed for Mr David John Hendren on 30 October 2011 (2 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
5 September 2011Full accounts made up to 30 November 2010 (17 pages)
5 September 2011Full accounts made up to 30 November 2010 (17 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)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
22 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 September 2010Full accounts made up to 30 November 2009 (16 pages)
1 September 2010Full accounts made up to 30 November 2009 (16 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)
18 February 2010Appointment of Alexander Marshall as a director (3 pages)
18 February 2010Appointment of David Mcginigal as a director (3 pages)
18 February 2010Termination of appointment of David Hendren as a secretary (2 pages)
18 February 2010Appointment of David Mcginigal as a director (3 pages)
18 February 2010Appointment of Alexander Marshall as a director (3 pages)
18 February 2010Appointment of Alexander Marshall as a secretary (3 pages)
12 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-14
(2 pages)
12 February 2010Company name changed colorado group LIMITED\certificate issued on 12/02/10
  • CONNOT ‐
(3 pages)
12 February 2010Company name changed colorado group LIMITED\certificate issued on 12/02/10
  • CONNOT ‐
(3 pages)
12 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-14
(2 pages)
2 February 2010Resolutions
  • RES13 ‐ Share transfer 14/01/2010
(2 pages)
2 February 2010Resolutions
  • RES13 ‐ Share transfer 14/01/2010
(2 pages)
2 February 2010Resolutions
  • RES13 ‐ Share transfer 14/01/2010
(2 pages)
2 February 2010Resolutions
  • RES13 ‐ Share transfer 14/01/2010
(2 pages)
5 January 2010Accounts for a small company made up to 30 November 2008 (9 pages)
5 January 2010Accounts for a small company made up to 30 November 2008 (9 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
4 November 2008Return made up to 30/10/08; full list of members (4 pages)
4 November 2008Return made up to 30/10/08; full list of members (4 pages)
4 November 2008Director's change of particulars / ian bownes / 01/08/2008 (1 page)
4 November 2008Director's change of particulars / ian bownes / 01/08/2008 (1 page)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2008Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page)
23 April 2008Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Return made up to 30/10/07; full list of members (3 pages)
15 November 2007Return made up to 30/10/07; full list of members (3 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 August 2007Registered office changed on 21/08/07 from: 26 craiglockhart avenue edinburgh EH14 1HX (1 page)
21 August 2007Registered office changed on 21/08/07 from: 26 craiglockhart avenue, edinburgh, EH14 1HX (1 page)
30 October 2006Incorporation (16 pages)
30 October 2006Incorporation (16 pages)