COLORADO CONSTRUCTION & ENGINEERING LIMITED

Colorado House 11 Caputhall Road, Deans Industrial Estate Colorado House 11 Caputhall Road, Deans Industrial Estate, Livingston, EH54 8AS, West Lothian, Scotland
StatusACTIVE
Company No.SC311182
CategoryPrivate Limited Company
Incorporated30 Oct 2006
Age17 years, 6 months, 17 days
JurisdictionScotland

SUMMARY

COLORADO CONSTRUCTION & ENGINEERING LIMITED is an active private limited company with number SC311182. It was incorporated 17 years, 6 months, 17 days ago, on 30 October 2006. The company address is Colorado House 11 Caputhall Road, Deans Industrial Estate Colorado House 11 Caputhall Road, Deans Industrial Estate, Livingston, EH54 8AS, West Lothian, Scotland.



Company Fillings

Accounts with accounts type full

Date: 22 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-01

Psc name: Colorado Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Russell Rodger Jordan

Cessation date: 2023-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-01

Psc name: David Mcginigal

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary William Gibson

Cessation date: 2023-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-01

Psc name: John Patrick Bownes

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mr James George Archibald

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Mr David Mcginigal

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alison Drain

Change date: 2022-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Mr Gary William Gibson

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Mr John Patrick Bownes

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian John Patrick Bownes

Change date: 2016-10-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2020

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-01

Psc name: Mr Ian John Patrick Bownes

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Hamilton

Appointment date: 2019-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Gardiner

Termination date: 2018-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-22

Officer name: Mr Russell Rodger Jordan

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Russell Rodger Jordan

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Gardiner

Appointment date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Ms Alison Drain

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3111820002

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-16

Old address: , Colorado House, 1004 Wood Road, Rosyth Business Park, Rosyth, Dunfermline, Fife, KY11 2EA

New address: Colorado House 11 Caputhall Road, Deans Industrial Estate Deans Livingston West Lothian EH54 8AS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Ian John Patrick Bownes

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-23

Officer name: Miss Alison Drain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Mcginigal

Change date: 2014-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-04

Officer name: Mr Russell Rodger Jordan

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Hendren

Termination date: 2014-07-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Hendren

Termination date: 2014-07-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3111820002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 30 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Hendren

Change date: 2011-10-30

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 30 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Mcginigal

Change date: 2011-10-30

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Marshall

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Hendren

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Marshall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Legacy

Date: 22 Sep 2010

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hendren

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alexander Marshall

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Mcginigal

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Marshall

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed colorado group LIMITED\certificate issued on 12/02/10

Documents

View document PDF

Resolution

Date: 12 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2010

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ian bownes / 01/08/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 24 May 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2007 to 30/11/2007

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 10 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 21/08/07 from: 26 craiglockhart avenue, edinburgh, EH14 1HX

Documents

View document PDF

Incorporation company

Date: 30 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARRIE VAR CONSULTANCY LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:11535031
Status:ACTIVE
Category:Private Limited Company

HR ARMOUR LIMITED

292 WAKE GREEN ROAD,BIRMINGHAM,B13 9QP

Number:07501024
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAC DECORATORS LTD

9 MEADOW BANK,BANBRIDGE,BT32 4PJ

Number:NI045062
Status:ACTIVE
Category:Private Limited Company

PECULIAR UNISEX STUDIO LIMITED

363 DAGENHAM ROAD,ROMFORD,RM7 0XX

Number:03307466
Status:ACTIVE
Category:Private Limited Company

PUREZZA LTD

12 ST. JAMES'S STREET,BRIGHTON,BN2 1RE

Number:09417237
Status:ACTIVE
Category:Private Limited Company

SNEWESTEE LIMITED

FLAT 6 HAMELLA HOUSE,LONDON,E9 5QQ

Number:11676065
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source