Deans
Livingston
West Lothian
EH54 8AS
Scotland
Director Name | Mr Russell Rodger Jordan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2014(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Colroado House 11 Caputhall Road, Deans Industrial Deans Livingston West Lothian EH54 8AS Scotland |
Secretary Name | Miss Alison Drain |
---|---|
Status | Current |
Appointed | 23 January 2015(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Colroado House 11 Caputhall Road, Deans Industrial Deans Livingston West Lothian EH54 8AS Scotland |
Secretary Name | Mr David John Hendren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Cameron Crescent Windygates Fife KY8 5EA Scotland |
Director Name | Mr Neville Stuart Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(3 weeks after company formation) |
Appointment Duration | 11 months (resigned 19 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Barony House Wadingburn Road Lasswade Midlothian EH18 1HR Scotland |
Director Name | Mr David John Hendren |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Dryburgh Road Coaltown Of Wemyss Kirkcaldy Fife KY1 4PB Scotland |
Director Name | Alexander Marshall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(1 year, 10 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(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 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(3 years, 2 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(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 2018) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Colroado 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 | Colroado House 11 Caputhall Road, Deans Industrial Estate Deans Livingston West Lothian EH54 8AS Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
1 at £1 | Colorado Group LTD 50.00% Ordinary A |
---|---|
1 at £1 | Colorado Group LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£264,992 |
Current Liabilities | £783,055 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 November |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
2 May 2014 | Delivered 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 2014 | Delivered on: 30 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
7 April 2008 | Delivered 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 2008 | Delivered 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 |
5 March 2021 | Confirmation statement made on 4 March 2021 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) |
2 September 2020 | Accounts for a small company made up to 30 November 2019 (11 pages) |
18 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a small company made up to 30 November 2018 (9 pages) |
11 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
11 December 2018 | Termination of appointment of Iain Gardiner as a director on 29 November 2018 (1 page) |
10 July 2018 | Accounts for a small company made up to 30 November 2017 (10 pages) |
16 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 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 SC3388600004 in full (1 page) |
19 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
19 May 2017 | Satisfaction of charge SC3388600004 in full (1 page) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
11 July 2016 | Satisfaction of charge SC3388600003 in full (1 page) |
11 July 2016 | Satisfaction of charge SC3388600003 in full (1 page) |
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 Colroado House 11 Caputhall Road, Deans Industrial Estate Deans Livingston West Lothian EH54 8AS on 16 March 2016 (1 page) |
16 March 2016 | Director's details changed for Mr Russell Rodger Jordan on 28 November 2015 (2 pages) |
16 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Registered 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 2016 | Director's details changed for Mr Russell Rodger Jordan on 28 November 2015 (2 pages) |
16 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
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) |
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
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) |
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 secretary 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 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) |
9 May 2014 | Registration of charge 3388600004 (10 pages) |
9 May 2014 | Registration of charge 3388600004 (10 pages) |
30 April 2014 | Registration of charge 3388600003 (18 pages) |
30 April 2014 | Registration of charge 3388600003 (18 pages) |
27 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
2 October 2013 | Satisfaction of charge 2 in full (1 page) |
2 October 2013 | Satisfaction of charge 2 in full (1 page) |
18 September 2013 | All of the property or undertaking has been released from charge 2 (1 page) |
18 September 2013 | All of the property or undertaking has been released from charge 2 (1 page) |
30 August 2013 | Full accounts made up to 30 November 2012 (11 pages) |
30 August 2013 | Full accounts made up to 30 November 2012 (11 pages) |
24 May 2013 | Satisfaction of charge 1 in full (4 pages) |
24 May 2013 | Satisfaction of charge 1 in full (4 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 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) |
4 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Termination of appointment of Alexander Marshall as a secretary (1 page) |
4 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Termination of appointment of Alexander Marshall as a secretary (1 page) |
5 September 2011 | Full accounts made up to 30 November 2010 (12 pages) |
5 September 2011 | Full accounts made up to 30 November 2010 (12 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) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Director's details changed for Mr Ian John Patrick Bownes on 4 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr David John Hendren on 4 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr David John Hendren on 4 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Director's details changed for Mr Ian John Patrick Bownes on 4 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Director's details changed for Mr David John Hendren on 4 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Ian John Patrick Bownes on 4 March 2011 (2 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) |
25 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mr David John Hendren on 4 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr David John Hendren on 4 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr David John Hendren on 4 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 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 | Appointment of Alexander Marshall as a director (3 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 | Appointment of Alexander Marshall as a director (3 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Resolutions
|
23 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
16 March 2009 | Appointment terminated director neville brown (1 page) |
16 March 2009 | Director appointed david john hendren (2 pages) |
16 March 2009 | Director appointed david john hendren (2 pages) |
16 March 2009 | Appointment terminated director neville brown (1 page) |
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
14 May 2008 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
14 May 2008 | Ad 27/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 May 2008 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
14 May 2008 | Ad 27/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2008 | Director appointed neville stuart brown (2 pages) |
27 March 2008 | Director appointed neville stuart brown (2 pages) |
4 March 2008 | Incorporation (16 pages) |
4 March 2008 | Incorporation (16 pages) |