About

Registered Number: SC236850
Date of Incorporation: 17/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 4 months ago)
Registered Address: Colorado House 11 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AS,

 

Colorado Homes (Old Bordeaux) Ltd was setup in 2002, it's status is listed as "Dissolved". Drain, Alison, Hendren, David John, Marshall, Alexander, Forsyth, Thomas Dickie are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSYTH, Thomas Dickie 28 October 2002 20 January 2007 1
Secretary Name Appointed Resigned Total Appointments
DRAIN, Alison 23 January 2015 - 1
HENDREN, David John 01 June 2011 30 July 2014 1
MARSHALL, Alexander 14 January 2010 28 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
MR04 - N/A 23 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 07 October 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 03 September 2019
AA01 - Change of accounting reference date 02 August 2019
TM01 - Termination of appointment of director 11 December 2018
CS01 - N/A 03 October 2018
PSC01 - N/A 02 October 2018
PSC07 - N/A 02 October 2018
PSC07 - N/A 02 October 2018
PSC07 - N/A 26 September 2018
AA - Annual Accounts 10 July 2018
PSC01 - N/A 22 November 2017
CH01 - Change of particulars for director 22 November 2017
CS01 - N/A 27 September 2017
PSC01 - N/A 27 September 2017
AP01 - Appointment of director 13 September 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 07 July 2016
AD01 - Change of registered office address 16 March 2016
CH01 - Change of particulars for director 13 October 2015
AR01 - Annual Return 08 October 2015
CH01 - Change of particulars for director 08 October 2015
AA - Annual Accounts 29 June 2015
AP03 - Appointment of secretary 27 January 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 08 October 2014
AP01 - Appointment of director 18 August 2014
TM01 - Termination of appointment of director 15 August 2014
TM02 - Termination of appointment of secretary 15 August 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 28 October 2011
CH01 - Change of particulars for director 28 October 2011
CH01 - Change of particulars for director 28 October 2011
TM02 - Termination of appointment of secretary 28 October 2011
AA - Annual Accounts 05 September 2011
AP03 - Appointment of secretary 03 June 2011
TM01 - Termination of appointment of director 14 April 2011
AR01 - Annual Return 04 October 2010
MG02s - Statement of satisfaction in full or in part of a charge 09 September 2010
AA - Annual Accounts 01 September 2010
AP03 - Appointment of secretary 18 February 2010
TM02 - Termination of appointment of secretary 18 February 2010
TM01 - Termination of appointment of director 18 February 2010
AP01 - Appointment of director 18 February 2010
AP01 - Appointment of director 18 February 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 05 October 2009
RESOLUTIONS - N/A 10 August 2009
419a(Scot) - N/A 08 July 2009
410(Scot) - N/A 16 April 2009
410(Scot) - N/A 10 April 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
363a - Annual Return 24 October 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
RESOLUTIONS - N/A 30 July 2007
RESOLUTIONS - N/A 30 July 2007
287 - Change in situation or address of Registered Office 30 July 2007
225 - Change of Accounting Reference Date 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
CERTNM - Change of name certificate 21 June 2007
AA - Annual Accounts 18 April 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 23 January 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 14 October 2004
363s - Annual Return 10 January 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
225 - Change of Accounting Reference Date 18 November 2003
410(Scot) - N/A 28 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
410(Scot) - N/A 04 November 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 09 April 2009 Outstanding

N/A

Bond & floating charge 02 April 2009 Fully Satisfied

N/A

Standard security 14 November 2002 Fully Satisfied

N/A

Floating charge 28 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.