Company NameColorado Special Projects Limited
Company StatusDissolved
Company NumberSC476344
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Patrick Bownes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColorado House 11 Caputhall Road, Deans Industrial
Livingston
West Lothian
EH54 8AS
Scotland
Director NameMr David John Hendren
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColorado House, 1004 Wood Road
Rosyth Business Park
Dunfermline
Fife
KY11 2EA
Scotland
Director NameMr Mark John Shields
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColorado House 11 Caputhall Road, Deans Industrial
Livingston
West Lothian
EH54 8AS
Scotland
Secretary NameMark Shields
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressColorado House 11 Caputhall Road, Deans Industrial
Livingston
West Lothian
EH54 8AS
Scotland

Location

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

Shareholders

85 at £1John Patrick Bownes
85.00%
Ordinary
5 at £1Executors Of Estate Of David Hendren
5.00%
Ordinary
10 at £1Mark Shields
10.00%
Ordinary

Financials

Year2014
Net Worth-£374
Cash£100
Current Liabilities£474

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
21 November 2017Application to strike the company off the register (3 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 December 2016Termination of appointment of Mark Shields as a director on 28 June 2016 (1 page)
13 December 2016Termination of appointment of Mark Shields as a secretary on 28 June 2016 (1 page)
13 December 2016Termination of appointment of Mark Shields as a secretary on 28 June 2016 (1 page)
13 December 2016Termination of appointment of Mark Shields as a director on 28 June 2016 (1 page)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
16 March 2016Registered office address changed from Colorado House, 1004 Wood Road Rosyth Business Park Dunfermline Fife KY11 2EA to Colorado House 11 Caputhall Road, Deans Industrial Estate 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 Dunfermline Fife KY11 2EA to Colorado House 11 Caputhall Road, Deans Industrial Estate Livingston West Lothian EH54 8AS on 16 March 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Termination of appointment of David John Hendren as a director on 13 August 2014 (1 page)
13 May 2015Termination of appointment of David John Hendren as a director on 13 August 2014 (1 page)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)