UKBizDB.co.uk

COLLABRO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 62090 - Other information technology service activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary14 November 2013Active
Rowan, Netherley, Stonehaven, Scotland, AB39 3RB

Director01 January 2022Active
2, Marischal Square, Broad Street, Aberdeen, Scotland, AB10 1DQ

Director01 May 2019Active
16 Hill Street, Edinburgh, EH2 3LD

Corporate Secretary18 May 2004Active
12 Hope Street, Edinburgh, EH2 4DB

Corporate Secretary17 October 2003Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary04 July 2008Active
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 April 2009Active
Apartment 730, Clive Court, 75, Maida Vale, London, United Kingdom, W9 1SG

Director17 October 2003Active
Appley Court Farm, Appley, Wellington, TA21 0HJ

Director17 October 2003Active
20, Murray Terrace, Aberdeen, AB11 7SD

Director16 April 2010Active
5-17-3, Corinthian Condo, Jalan Binjai, Kuala Lumpur, Malaysia, 50450

Director01 April 2007Active
5-17-3, Corinthian Condo, Jalan Binjai, Kuala Lumpur, Malaysia, 50450

Director27 June 2014Active
119 Hamilton Place, Aberdeen, AB15 5BD

Director07 March 2005Active
12 Hope Street, Edinburgh, EH2 4DB

Corporate Nominee Director17 October 2003Active

People with Significant Control

Nekm Limited
Notified on:22 November 2018
Status:Active
Country of residence:Scotland
Address:2, Marischal Square, Aberdeen, Scotland, AB10 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Address

Change registered office address company with date old address new address.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Officers

Change person director company with change date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Mortgage

Mortgage alter floating charge with number.

Download

Copyright © 2024. All rights reserved.