This company is commonly known as Collabro Limited. The company was founded 20 years ago and was given the registration number SC257810. The firm's registered office is in ABERDEEN. You can find them at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | COLLABRO LIMITED |
---|---|---|
Company Number | : | SC257810 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Corporate Secretary | 14 November 2013 | Active |
Rowan, Netherley, Stonehaven, Scotland, AB39 3RB | Director | 01 January 2022 | Active |
2, Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1DQ | Director | 01 May 2019 | Active |
16 Hill Street, Edinburgh, EH2 3LD | Corporate Secretary | 18 May 2004 | Active |
12 Hope Street, Edinburgh, EH2 4DB | Corporate Secretary | 17 October 2003 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 04 July 2008 | Active |
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 06 April 2009 | Active |
Apartment 730, Clive Court, 75, Maida Vale, London, United Kingdom, W9 1SG | Director | 17 October 2003 | Active |
Appley Court Farm, Appley, Wellington, TA21 0HJ | Director | 17 October 2003 | Active |
20, Murray Terrace, Aberdeen, AB11 7SD | Director | 16 April 2010 | Active |
5-17-3, Corinthian Condo, Jalan Binjai, Kuala Lumpur, Malaysia, 50450 | Director | 01 April 2007 | Active |
5-17-3, Corinthian Condo, Jalan Binjai, Kuala Lumpur, Malaysia, 50450 | Director | 27 June 2014 | Active |
119 Hamilton Place, Aberdeen, AB15 5BD | Director | 07 March 2005 | Active |
12 Hope Street, Edinburgh, EH2 4DB | Corporate Nominee Director | 17 October 2003 | Active |
Nekm Limited | ||
Notified on | : | 22 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 2, Marischal Square, Aberdeen, Scotland, AB10 1DQ |
Nature of control | : |
|
Collabro Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Address | Change registered office address company with date old address new address. | Download |
2023-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-20 | Officers | Change person director company with change date. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Mortgage | Mortgage alter floating charge with number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.