COLORADO DEVELOPMENTS (2010) LIMITED
LIVINGSTON COLORADO CONSTRUCTION & ENGINEERING LIMITED COLORADO CONTRACTING SOLUTIONS LIMITED

Hellopages » West Lothian » West Lothian » EH54 8AS

Company number SC311186
Status Active
Incorporation Date 31 October 2006
Company Type Private Limited Company
Address COLORADO HOUSE 11 CAPUTHALL ROAD, DEANS INDUSTRIAL ESTATE, DEANS, LIVINGSTON, WEST LOTHIAN, SCOTLAND, EH54 8AS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Full accounts made up to 30 November 2015; Registered 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. The most likely internet sites of COLORADO DEVELOPMENTS (2010) LIMITED are www.coloradodevelopments2010.co.uk, and www.colorado-developments-2010.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Uphall Rail Station is 3.3 miles; to West Calder Rail Station is 3.4 miles; to Kirknewton Rail Station is 5.8 miles; to Breich Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colorado Developments 2010 Limited is a Private Limited Company. The company registration number is SC311186. Colorado Developments 2010 Limited has been working since 31 October 2006. The present status of the company is Active. The registered address of Colorado Developments 2010 Limited is Colorado House 11 Caputhall Road Deans Industrial Estate Deans Livingston West Lothian Scotland Eh54 8as. . DRAIN, Alison is a Secretary of the company. BOWNES, Ian John Patrick is a Director of the company. GIBSON, Gary William is a Director of the company. JORDAN, Russell Rodger is a Director of the company. Secretary HENDREN, David John has been resigned. Secretary HENDREN, David John has been resigned. Secretary MARSHALL, Alexander has been resigned. Director HENDREN, David John has been resigned. Director MARSHALL, Alexander has been resigned. Director MCGINIGAL, David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DRAIN, Alison
Appointed Date: 23 January 2015

Director
BOWNES, Ian John Patrick
Appointed Date: 31 October 2006
63 years old

Director
GIBSON, Gary William
Appointed Date: 31 October 2006
59 years old

Director
JORDAN, Russell Rodger
Appointed Date: 02 August 2014
63 years old

Resigned Directors

Secretary
HENDREN, David John
Resigned: 30 July 2014
Appointed Date: 01 June 2011

Secretary
HENDREN, David John
Resigned: 14 January 2010
Appointed Date: 31 October 2006

Secretary
MARSHALL, Alexander
Resigned: 12 April 2011
Appointed Date: 14 January 2010

Director
HENDREN, David John
Resigned: 30 July 2014
Appointed Date: 31 October 2006
53 years old

Director
MARSHALL, Alexander
Resigned: 01 April 2011
Appointed Date: 14 January 2010
66 years old

Director
MCGINIGAL, David
Resigned: 14 January 2010
Appointed Date: 01 May 2008
58 years old

Persons With Significant Control

Mr Ian John Patrick Bownes
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Russell Rodger Jordan
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Gary William Gibson
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

COLORADO DEVELOPMENTS (2010) LIMITED Events

11 Nov 2016
Confirmation statement made on 30 October 2016 with updates
07 Jul 2016
Full accounts made up to 30 November 2015
16 Mar 2016
Registered 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
17 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

17 Nov 2015
Director's details changed for Mr Ian John Patrick Bownes on 1 June 2015
...
... and 34 more events
21 Nov 2007
Director's particulars changed
10 Oct 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Aug 2007
Registered office changed on 21/08/07 from: 26 craiglockhart avenue edinburgh EH14 1HX
15 Jun 2007
Company name changed colorado contracting solutions l imited\certificate issued on 15/06/07
31 Oct 2006
Incorporation