COLLABRO HOLDINGS LIMITED
ABERDEEN LOGIC BUSINESS SERVICES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC256806
Status Active
Incorporation Date 30 September 2003
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Alterations to floating charge 2; Alterations to floating charge SC2568060003; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of COLLABRO HOLDINGS LIMITED are www.collabroholdings.co.uk, and www.collabro-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collabro Holdings Limited is a Private Limited Company. The company registration number is SC256806. Collabro Holdings Limited has been working since 30 September 2003. The present status of the company is Active. The registered address of Collabro Holdings Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . BURNESS PAULL LLP is a Secretary of the company. FOWLER, Clive is a Director of the company. KENNEDY, Thomas William is a Director of the company. LONGTON, Michael John is a Director of the company. Secretary BELL & SCOTT (SECRETARIAL SERVICES) LIMITED has been resigned. Nominee Secretary DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director FREEMAN, Christopher John, Dr has been resigned. Director GRANT-SHAW, Janice Margaret has been resigned. Director KENNEDY, Mary Helen, Dr has been resigned. Director KENNEDY, Thomas William has been resigned. Nominee Director DAVIDSON CHALMERS (NOMINEES) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 14 November 2013

Director
FOWLER, Clive
Appointed Date: 30 September 2003
76 years old

Director
KENNEDY, Thomas William
Appointed Date: 27 June 2014
70 years old

Director
LONGTON, Michael John
Appointed Date: 01 March 2009
66 years old

Resigned Directors

Secretary
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Resigned: 04 July 2008
Appointed Date: 18 May 2004

Nominee Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Resigned: 30 April 2004
Appointed Date: 30 September 2003

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 04 July 2008

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 14 November 2013
Appointed Date: 06 April 2009

Director
FREEMAN, Christopher John, Dr
Resigned: 23 December 2005
Appointed Date: 30 September 2003
68 years old

Director
GRANT-SHAW, Janice Margaret
Resigned: 26 November 2014
Appointed Date: 23 October 2007
68 years old

Director
KENNEDY, Mary Helen, Dr
Resigned: 27 June 2014
Appointed Date: 01 April 2007
69 years old

Director
KENNEDY, Thomas William
Resigned: 31 March 2007
Appointed Date: 07 March 2005
70 years old

Nominee Director
DAVIDSON CHALMERS (NOMINEES) LIMITED
Resigned: 30 September 2003
Appointed Date: 30 September 2003

Persons With Significant Control

Mr Clive Fowler
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas William Kennedy
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLLABRO HOLDINGS LIMITED Events

19 Oct 2016
Alterations to floating charge 2
15 Oct 2016
Alterations to floating charge SC2568060003
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 Oct 2016
Registration of charge SC2568060003, created on 30 September 2016
11 Oct 2016
Second filing for the appointment of Mr Thomas William Kennedy as a director
...
... and 89 more events
03 Nov 2003
Ad 30/09/03--------- £ si [email protected]=7 £ ic 1/8
28 Oct 2003
Director resigned
28 Oct 2003
New director appointed
28 Oct 2003
New director appointed
30 Sep 2003
Incorporation

COLLABRO HOLDINGS LIMITED Charges

30 September 2016
Charge code SC25 6806 0003
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Mary Helen Kennedy
Description: Contains floating charge…
29 May 2007
Bond & floating charge
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
22 July 2004
Floating charge
Delivered: 23 July 2004
Status: Satisfied on 16 May 2005
Persons entitled: Leading Oil & Gas Industry Competitiveness
Description: Undertaking and all property and assets present and future…