COLORADO GROUP LIMITED
LIVINGSTON COLORADO INSPIRED LIMITED QUILLCO 207 LIMITED

Hellopages » West Lothian » West Lothian » EH54 8AS
Company number SC286107
Status Active
Incorporation Date 13 June 2005
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, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Satisfaction of charge SC2861070007 in full; Group of companies' accounts made up to 30 November 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 133 . The most likely internet sites of COLORADO GROUP LIMITED are www.coloradogroup.co.uk, and www.colorado-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight 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 Group Limited is a Private Limited Company. The company registration number is SC286107. Colorado Group Limited has been working since 13 June 2005. The present status of the company is Active. The registered address of Colorado Group 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. MCGINIGAL, David is a Director of the company. Secretary BOWNES, Ian John Patrick has been resigned. Secretary HENDREN, David John has been resigned. Secretary MARSHALL, Alexander has been resigned. Secretary SECRETAR SECURITIES LIMITED has been resigned. Secretary COLORADO CONSTRUCTION & ENGINEERING LIMITED has been resigned. Nominee Secretary QUILL SERVE LIMITED has been resigned. Director HENDREN, David John has been resigned. Director MARSHALL, Alexander has been resigned. Nominee Director QUILL FORM LIMITED 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: 30 September 2005
63 years old

Director
GIBSON, Gary William
Appointed Date: 14 January 2010
60 years old

Director
JORDAN, Russell Rodger
Appointed Date: 13 October 2005
64 years old

Director
MCGINIGAL, David
Appointed Date: 14 January 2010
58 years old

Resigned Directors

Secretary
BOWNES, Ian John Patrick
Resigned: 14 January 2010
Appointed Date: 13 October 2005

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

Secretary
MARSHALL, Alexander
Resigned: 01 April 2011
Appointed Date: 14 January 2010

Secretary
SECRETAR SECURITIES LIMITED
Resigned: 13 October 2005
Appointed Date: 30 September 2005

Secretary
COLORADO CONSTRUCTION & ENGINEERING LIMITED
Resigned: 01 June 2011
Appointed Date: 01 June 2011

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 30 September 2005
Appointed Date: 13 June 2005

Director
HENDREN, David John
Resigned: 30 July 2014
Appointed Date: 14 January 2010
53 years old

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

Nominee Director
QUILL FORM LIMITED
Resigned: 30 September 2005
Appointed Date: 13 June 2005

COLORADO GROUP LIMITED Events

11 Jul 2016
Satisfaction of charge SC2861070007 in full
07 Jul 2016
Group of companies' accounts made up to 30 November 2015
07 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 133

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
01 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 133

...
... and 74 more events
11 Oct 2005
Registered office changed on 11/10/05 from: 249 west george street glasgow G2 4RB
10 Oct 2005
Company name changed quillco 207 LIMITED\certificate issued on 10/10/05
06 Oct 2005
Secretary resigned
06 Oct 2005
Director resigned
13 Jun 2005
Incorporation

COLORADO GROUP LIMITED Charges

24 April 2014
Charge code SC28 6107 0007
Delivered: 30 April 2014
Status: Satisfied on 11 July 2016
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
6 March 2006
Standard security
Delivered: 20 March 2006
Status: Satisfied on 2 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 109 warrender park road, edinburgh.
24 February 2006
Standard security
Delivered: 4 March 2006
Status: Satisfied on 2 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 polwarth gardens, edinburgh.
24 February 2006
Standard security
Delivered: 4 March 2006
Status: Satisfied on 2 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 spottiswoode street, edinburgh.
24 February 2006
Standard security
Delivered: 3 March 2006
Status: Satisfied on 2 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 polwarth gardens, edinburgh.
24 February 2006
Standard security
Delivered: 3 March 2006
Status: Satisfied on 2 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 91 marchmont road, edinburgh.
5 February 2006
Bond & floating charge
Delivered: 8 February 2006
Status: Satisfied on 3 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…