COLLABRO LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
COLLABRO LIMITED is a Private Limited Company from ABERDEEN SCOTLAND and has the status: Active.
COLLABRO LIMITED was incorporated 20 years ago on 17/10/2003 and has the registered number: SC257810. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
COLLABRO LIMITED was incorporated 20 years ago on 17/10/2003 and has the registered number: SC257810. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
COLLABRO LIMITED - ABERDEEN
This company is listed in the following categories:
09100 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction
62090 - Other information technology service activities
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 MARISCHAL SQUARE
ABERDEEN
AB10 1DQ
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
LOGICAL ADVANTAGE LIMITED (until 09/03/2007)
LOGICAL ADVANTAGE LIMITED (until 09/03/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/10/2023 | 02/11/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BURNESS PAULL LLP | Corporate Secretary | 2013-11-14 | CURRENT | ||
DR MARY HELEN KENNEDY | May 1956 | British | Director | 2019-05-01 | CURRENT |
AIDEN THOMAS KENNEDY | Feb 1983 | British | Director | 2022-01-01 | CURRENT |
DAVIDSON CHALMERS (NOMINEES) LIMITED | Corporate Nominee Director | 2003-10-17 UNTIL 2003-10-17 | RESIGNED | ||
BURNESS PAULL LLP | Corporate Secretary | 2009-04-06 UNTIL 2013-11-14 | RESIGNED | ||
PAULL & WILLIAMSONS | Corporate Secretary | 2008-07-04 UNTIL 2009-04-06 | RESIGNED | ||
DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED | Corporate Secretary | 2003-10-17 UNTIL 2004-04-30 | RESIGNED | ||
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED | Corporate Secretary | 2004-05-18 UNTIL 2008-07-04 | RESIGNED | ||
THOMAS WILLIAM KENNEDY | Nov 1954 | British | Director | 2005-03-07 UNTIL 2007-03-31 | RESIGNED |
MR THOMAS WILLIAM KENNEDY | Nov 1954 | British | Director | 2014-06-27 UNTIL 2019-11-27 | RESIGNED |
DR MARY HELEN KENNEDY | May 1956 | British | Director | 2007-04-01 UNTIL 2014-06-27 | RESIGNED |
JANICE MARGARET GRANT-SHAW | Oct 1957 | British | Director | 2010-04-16 UNTIL 2014-11-26 | RESIGNED |
DR CHRISTOPHER JOHN FREEMAN | Feb 1957 | British | Director | 2003-10-17 UNTIL 2005-12-23 | RESIGNED |
MR CLIVE FOWLER | Sep 1949 | British | Director | 2003-10-17 UNTIL 2019-11-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nekm Limited | 2018-11-22 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Collabro Holdings Limited | 2016-04-06 - 2018-11-22 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COLLABRO_LIMITED - Accounts | 2023-09-29 | 31-12-2022 | £1,044 Cash |
COLLABRO_LIMITED - Accounts | 2022-10-01 | 31-12-2021 | £1,051 Cash £385,375 equity |
COLLABRO_LIMITED - Accounts | 2021-09-30 | 31-12-2020 | £1,052 Cash £365,214 equity |
COLLABRO_LIMITED - Accounts | 2020-10-31 | 31-12-2019 | £1,052 Cash £311,922 equity |
COLLABRO_LIMITED - Accounts | 2019-09-19 | 31-12-2018 | £325 Cash £247,919 equity |
ACCOUNTS - Final Accounts preparation | 2018-09-25 | 31-12-2017 | 7,203 Cash 143,104 equity |
Collabro Limited - Filleted accounts | 2017-09-29 | 31-12-2016 | £41 Cash £-29,597 equity |
Collabro Limited - Abbreviated accounts | 2016-09-30 | 31-12-2015 | £630 Cash |