Company NameColorado Homes (Pathgreen) Limited
DirectorsJohn Patrick Bownes and Russell Rodger Jordan
Company StatusActive
Company NumberSC338860
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Patrick Bownes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColroado 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(6 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColroado House 11 Caputhall Road, Deans Industrial
Deans
Livingston
West Lothian
EH54 8AS
Scotland
Secretary NameMiss Alison Drain
StatusCurrent
Appointed23 January 2015(6 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressColroado House 11 Caputhall Road, Deans Industrial
Deans
Livingston
West Lothian
EH54 8AS
Scotland
Secretary NameMr David John Hendren
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Cameron Crescent
Windygates
Fife
KY8 5EA
Scotland
Director NameMr Neville Stuart Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(3 weeks after company formation)
Appointment Duration11 months (resigned 19 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarony House Wadingburn Road
Lasswade
Midlothian
EH18 1HR
Scotland
Director NameMr David John Hendren
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(11 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Dryburgh Road
Coaltown Of Wemyss
Kirkcaldy
Fife
KY1 4PB
Scotland
Director NameAlexander Marshall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(1 year, 10 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(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressBuilding 1004 Wood Road
Rosyth
Fife
KY11 2EA
Scotland
Secretary NameMr David John Hendren
StatusResigned
Appointed01 June 2011(3 years, 2 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(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 2018)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressColroado House 11 Caputhall Road, Deans Industrial
Deans
Livingston
West Lothian
EH54 8AS
Scotland

Contact

Websitecolorado-group.com
Telephone01383 427440
Telephone regionDunfermline

Location

Registered AddressColroado House 11 Caputhall Road, Deans Industrial Estate
Deans
Livingston
West Lothian
EH54 8AS
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

1 at £1Colorado Group LTD
50.00%
Ordinary A
1 at £1Colorado Group LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£264,992
Current Liabilities£783,055

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

2 May 2014Delivered on: 9 May 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Areas of land at pathgreen farm, path of condie, perthshire PTH33904.
Outstanding
24 April 2014Delivered on: 30 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 April 2008Delivered on: 19 April 2008
Satisfied on: 2 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pathgreen farm path of condle perthshire.
Fully Satisfied
27 March 2008Delivered on: 1 April 2008
Satisfied on: 24 May 2013
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 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
14 October 2020Change of details for Mr Ian John Patrick Bownes as a person with significant control on 1 October 2016 (2 pages)
14 October 2020Director's details changed for Mr Ian John Patrick Bownes on 1 October 2016 (2 pages)
2 September 2020Accounts for a small company made up to 30 November 2019 (11 pages)
18 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
3 September 2019Accounts for a small company made up to 30 November 2018 (9 pages)
11 March 2019Confirmation statement made on 4 March 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 2018Accounts for a small company made up to 30 November 2017 (10 pages)
16 March 2018Confirmation statement made on 4 March 2018 with updates (4 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)
20 July 2017Accounts for a small company made up to 30 November 2016 (5 pages)
20 July 2017Accounts for a small company made up to 30 November 2016 (5 pages)
19 May 2017Satisfaction of charge SC3388600004 in full (1 page)
19 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 2
(3 pages)
19 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 2
(3 pages)
19 May 2017Satisfaction of charge SC3388600004 in full (1 page)
14 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
11 July 2016Satisfaction of charge SC3388600003 in full (1 page)
11 July 2016Satisfaction of charge SC3388600003 in full (1 page)
7 July 2016Accounts for a small company made up to 30 November 2015 (5 pages)
7 July 2016Accounts for a small company made up to 30 November 2015 (5 pages)
16 March 2016Registered office address changed from Colorado House 1004 Wood Road Rosyth Business Park Rosyth, Dunfermline Fife KY11 2EA to Colroado House 11 Caputhall Road, Deans Industrial Estate Deans Livingston West Lothian EH54 8AS on 16 March 2016 (1 page)
16 March 2016Director's details changed for Mr Russell Rodger Jordan on 28 November 2015 (2 pages)
16 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
16 March 2016Registered office address changed from Colorado House 1004 Wood Road Rosyth Business Park Rosyth, Dunfermline Fife KY11 2EA to Colroado House 11 Caputhall Road, Deans Industrial Estate Deans Livingston West Lothian EH54 8AS on 16 March 2016 (1 page)
16 March 2016Director's details changed for Mr Russell Rodger Jordan on 28 November 2015 (2 pages)
16 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
29 June 2015Accounts for a small company made up to 30 November 2014 (5 pages)
29 June 2015Accounts for a small company made up to 30 November 2014 (5 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 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)
24 November 2014Accounts for a small company made up to 30 November 2013 (5 pages)
24 November 2014Accounts for a small company made up to 30 November 2013 (5 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 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 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)
9 May 2014Registration of charge 3388600004 (10 pages)
9 May 2014Registration of charge 3388600004 (10 pages)
30 April 2014Registration of charge 3388600003 (18 pages)
30 April 2014Registration of charge 3388600003 (18 pages)
27 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(6 pages)
27 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(6 pages)
27 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(6 pages)
2 October 2013Satisfaction of charge 2 in full (1 page)
2 October 2013Satisfaction of charge 2 in full (1 page)
18 September 2013All of the property or undertaking has been released from charge 2 (1 page)
18 September 2013All of the property or undertaking has been released from charge 2 (1 page)
30 August 2013Full accounts made up to 30 November 2012 (11 pages)
30 August 2013Full accounts made up to 30 November 2012 (11 pages)
24 May 2013Satisfaction of charge 1 in full (4 pages)
24 May 2013Satisfaction of charge 1 in full (4 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
31 August 2012Full accounts made up to 30 November 2011 (11 pages)
31 August 2012Full accounts made up to 30 November 2011 (11 pages)
4 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
4 April 2012Termination of appointment of Alexander Marshall as a secretary (1 page)
4 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
4 April 2012Termination of appointment of Alexander Marshall as a secretary (1 page)
5 September 2011Full accounts made up to 30 November 2010 (12 pages)
5 September 2011Full accounts made up to 30 November 2010 (12 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 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
1 April 2011Director's details changed for Mr Ian John Patrick Bownes on 4 March 2011 (2 pages)
1 April 2011Director's details changed for Mr David John Hendren on 4 March 2011 (2 pages)
1 April 2011Director's details changed for Mr David John Hendren on 4 March 2011 (2 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
1 April 2011Director's details changed for Mr Ian John Patrick Bownes on 4 March 2011 (2 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
1 April 2011Director's details changed for Mr David John Hendren on 4 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Ian John Patrick Bownes on 4 March 2011 (2 pages)
1 September 2010Full accounts made up to 30 November 2009 (12 pages)
1 September 2010Full accounts made up to 30 November 2009 (12 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr David John Hendren on 4 March 2010 (2 pages)
25 March 2010Director's details changed for Mr David John Hendren on 4 March 2010 (2 pages)
25 March 2010Director's details changed for Mr David John Hendren on 4 March 2010 (2 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 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 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)
2 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 March 2009Return made up to 04/03/09; full list of members (4 pages)
23 March 2009Return made up to 04/03/09; full list of members (4 pages)
16 March 2009Appointment terminated director neville brown (1 page)
16 March 2009Director appointed david john hendren (2 pages)
16 March 2009Director appointed david john hendren (2 pages)
16 March 2009Appointment terminated director neville brown (1 page)
16 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 May 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
14 May 2008Ad 27/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 May 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
14 May 2008Ad 27/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Director appointed neville stuart brown (2 pages)
27 March 2008Director appointed neville stuart brown (2 pages)
4 March 2008Incorporation (16 pages)
4 March 2008Incorporation (16 pages)