Company NameColorado Developments (2010) Limited
Company StatusActive
Company NumberSC311186
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 5 months ago)
Previous NamesColorado Contracting Solutions Limited and Colorado Construction & Engineering Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary William Gibson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Bishop Terrace
Kinnesswood, Kinross
Kinrosshire
KY13 9JW
Scotland
Director NameMr John Patrick Bownes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address106 Polwarth Terrace
Edinburgh
EH11 1NN
Scotland
Director NameMr Russell Rodger Jordan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 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, 2 months
RoleCompany Director
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
Appointed31 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
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Cameron Crescent
Windygates
Fife
KY8 5EA
Scotland
Director NameDavid McGinigal
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2010)
RoleConstruction
Country of ResidenceScotland
Correspondence Address4 Bellevue Road
Alloa
Clackmannanshire
FK10 1LG
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 2EA
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

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

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

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)
1 September 2020Accounts for a dormant company made up to 30 November 2019 (7 pages)
5 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 30 November 2018 (7 pages)
7 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
10 July 2018Accounts for a small company made up to 30 November 2017 (11 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)
20 July 2017Accounts for a small company made up to 30 November 2016 (10 pages)
20 July 2017Accounts for a small company made up to 30 November 2016 (10 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
7 July 2016Full accounts made up to 30 November 2015 (9 pages)
7 July 2016Full accounts made up to 30 November 2015 (9 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 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 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
(5 pages)
17 November 2015Director's details changed for Mr Ian John Patrick Bownes on 1 June 2015 (2 pages)
29 June 2015Full accounts made up to 30 November 2014 (9 pages)
29 June 2015Full accounts made up to 30 November 2014 (9 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 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 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
(5 pages)
24 November 2014Full accounts made up to 30 November 2013 (9 pages)
24 November 2014Full accounts made up to 30 November 2013 (9 pages)
15 August 2014Termination of appointment of David John Hendren as a secretary on 30 July 2014 (1 page)
15 August 2014Appointment of Mr Russell Rodger Jordan as a director on 2 August 2014 (2 pages)
15 August 2014Appointment of Mr Russell Rodger Jordan as a director on 2 August 2014 (2 pages)
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 director on 30 July 2014 (1 page)
15 August 2014Appointment of Mr Russell Rodger Jordan as a director on 2 August 2014 (2 pages)
15 August 2014Termination of appointment of David John Hendren as a director on 30 July 2014 (1 page)
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
(6 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
(6 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 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 Mr David John Hendren 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 31 October 2011 with a full list of shareholders (6 pages)
5 September 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
5 September 2011Accounts for a dormant company made up to 30 November 2010 (6 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)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
1 September 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
1 September 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
8 March 2010Director's details changed for David Mcginigal on 31 October 2009 (2 pages)
8 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for David Mcginigal on 31 October 2009 (2 pages)
18 February 2010Termination of appointment of David Hendren as a secretary (2 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 2010Termination of appointment of David Mcginigal as a director (2 pages)
18 February 2010Termination of appointment of David Mcginigal as a director (2 pages)
18 February 2010Appointment of Alexander Marshall 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 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-14
(2 pages)
12 February 2010Company name changed colorado construction & engineering LIMITED\certificate issued on 12/02/10
  • CONNOT ‐
(3 pages)
12 February 2010Company name changed colorado construction & engineering LIMITED\certificate issued on 12/02/10
  • CONNOT ‐
(3 pages)
14 January 2010Accounts for a dormant company made up to 30 November 2008 (6 pages)
14 January 2010Accounts for a dormant company made up to 30 November 2008 (6 pages)
4 November 2008Director's change of particulars / ian bownes / 01/08/2008 (1 page)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 November 2008Director's change of particulars / ian bownes / 01/08/2008 (1 page)
29 August 2008Accounts for a dormant company made up to 30 November 2007 (6 pages)
29 August 2008Accounts for a dormant company made up to 30 November 2007 (6 pages)
1 May 2008Director appointed david mcginigal (2 pages)
1 May 2008Director appointed david mcginigal (2 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)
22 November 2007Return made up to 31/10/07; full list of members (3 pages)
22 November 2007Return made up to 31/10/07; full list of members (3 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 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)
15 June 2007Company name changed colorado contracting solutions l imited\certificate issued on 15/06/07 (2 pages)
15 June 2007Company name changed colorado contracting solutions l imited\certificate issued on 15/06/07 (2 pages)
31 October 2006Incorporation (16 pages)
31 October 2006Incorporation (16 pages)