Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COLLABRO LIMITED
Company Information for

COLLABRO LIMITED

2 MARISCHAL SQUARE, BROAD STREET, ABERDEEN, AB10 1DQ,
Company Registration Number
SC257810
Private Limited Company
Active

Company Overview

About Collabro Ltd
COLLABRO LIMITED was founded on 2003-10-17 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Collabro Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLLABRO LIMITED
 
Legal Registered Office
2 MARISCHAL SQUARE
BROAD STREET
ABERDEEN
AB10 1DQ
Other companies in AB10
 
Previous Names
LOGICAL ADVANTAGE LIMITED09/03/2007
Filing Information
Company Number SC257810
Company ID Number SC257810
Date formed 2003-10-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB828935191  
Last Datalog update: 2023-11-06 15:16:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLABRO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLLABRO LIMITED
The following companies were found which have the same name as COLLABRO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLLABRO YISHUN CENTRAL Singapore 760322 Active Company formed on the 2018-03-14
COLLABRO (AUSTRALIA) PTY LTD WA 6000 Active Company formed on the 2011-06-20
COLLABRO (MALAYSIA) SDN. BHD. Active
COLLABRO (ASIA PACIFIC) SDN. BHD. Active
COLLABRO HOLDINGS LIMITED UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ Active - Proposal to Strike off Company formed on the 2003-09-30
COLLABRO IT SOLUTIONS LTD 2 Frederick Street Kings Cross London WC1X 0ND Active - Proposal to Strike off Company formed on the 2021-08-06
COLLABRO IT SOLUTIONS LTD 2 FREDERICK STREET KINGS CROSS LONDON WC1X 0ND Active Company formed on the 2023-01-26
COLLABRO LLC 216 SARAH ELIZABETH DR SAINT JOHNS FL 32259 Active Company formed on the 2019-12-05
COLLABRO MANAGEMENT SERVICES SDN. BHD. Active
Collabro, Inc. 5939 TERRAPIN PLACE ALEXANDRIA VA 22310 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2014-09-25
COLLABRO, LLC Active Company formed on the 2014-12-30
Collabro, LLC 30 N Gould St Ste 9086 Sheridan WY 82801 Active Company formed on the 2019-05-25
COLLABRON INCORPORATED 6501 INDEPENDENCE PKWY APT 8103 PLANO TX 75023 Active Company formed on the 2010-04-05
COLLABROSCAPE LLC PO BOX 92744 SOUTHLAKE TX 76092 Active Company formed on the 2010-03-15
COLLABROTECH LIMITED Founders Factory Northcliffe House Young Street London W8 5EH Active - Proposal to Strike off Company formed on the 2018-05-30

Company Officers of COLLABRO LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2013-11-14
CLIVE FOWLER
Director 2003-10-17
THOMAS WILLIAM KENNEDY
Director 2014-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE MARGARET GRANT-SHAW
Director 2010-04-16 2014-11-26
MARY HELEN KENNEDY
Director 2007-04-01 2014-06-27
PAULL & WILLIAMSONS LLP
Company Secretary 2009-04-06 2013-11-14
PAULL & WILLIAMSONS
Company Secretary 2008-07-04 2009-04-06
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Company Secretary 2004-05-18 2008-07-04
THOMAS WILLIAM KENNEDY
Director 2005-03-07 2007-03-31
CHRISTOPHER JOHN FREEMAN
Director 2003-10-17 2005-12-23
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Nominated Secretary 2003-10-17 2004-04-30
DAVIDSON CHALMERS (NOMINEES) LIMITED
Nominated Director 2003-10-17 2003-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE FOWLER KINGSVIEW IOW FREEHOLD LIMITED Director 2012-12-21 CURRENT 2011-03-15 Active
CLIVE FOWLER COLLABRO HOLDINGS LIMITED Director 2003-09-30 CURRENT 2003-09-30 Active - Proposal to Strike off
THOMAS WILLIAM KENNEDY COLLABRO HOLDINGS LIMITED Director 2014-06-27 CURRENT 2003-09-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20REGISTERED OFFICE CHANGED ON 20/07/23 FROM Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
2023-07-19Change of details for Nekm Limited as a person with significant control on 2023-07-18
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10DIRECTOR APPOINTED AIDEN THOMAS KENNEDY
2022-01-10AP01DIRECTOR APPOINTED AIDEN THOMAS KENNEDY
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-10-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE FOWLER
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03AP01DIRECTOR APPOINTED DR MARY HELEN KENNEDY
2019-01-23PSC02Notification of Nekm Limited as a person with significant control on 2018-11-22
2019-01-23PSC07CESSATION OF COLLABRO HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-10-20CH01Director's details changed for Mr Clive Fowler on 2017-10-20
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-19466(Scot)Alter floating charge 2
2016-10-15466(Scot)Alter floating charge SC2578100003
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2578100003
2016-10-11RP04AP01Second filing of director appointment of Mr Thomas William Kennedy
2016-10-11ANNOTATIONSecond Filing
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-26AR0117/10/15 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MARGARET GRANT-SHAW
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0117/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03AP01DIRECTOR APPOINTED MR THOMAS WILLIAM KENNEDY
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY HELEN KENNEDY
2014-08-15CH01Director's details changed for Mr Clive Fowler on 2014-03-28
2013-11-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAULL & WILLIAMSONS LLP
2013-11-18AP04Appointment of corporate company secretary Burness Paull Llp
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-21AR0117/10/13 FULL LIST
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARY HELEN KENNEDY / 18/10/2012
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-04AR0117/10/12 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-07AR0117/10/11 FULL LIST
2011-09-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-03AR0117/10/10 FULL LIST
2010-10-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-04AP01DIRECTOR APPOINTED JANICE MARGARET GRANT-SHAW
2009-12-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-06AR0117/10/09 FULL LIST
2009-05-12288aSECRETARY APPOINTED PAULL & WILLIAMSONS LLP
2009-05-12288bAPPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS
2008-11-07363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ
2008-11-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 16 HILL STREET EDINBURGH MIDLOTHIAN EH2 3LD
2008-08-08288aSECRETARY APPOINTED PAULL & WILLIAMSONS
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-21363sRETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS
2007-07-30288bDIRECTOR RESIGNED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-03-09CERTNMCOMPANY NAME CHANGED LOGICAL ADVANTAGE LIMITED CERTIFICATE ISSUED ON 09/03/07
2006-11-02363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-17288bDIRECTOR RESIGNED
2005-11-29363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-08288aNEW DIRECTOR APPOINTED
2005-05-16419a(Scot)DEC MORT/CHARGE *****
2004-11-19466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-10-25363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-10-21410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-21466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-10-08466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-07-23410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-29288bSECRETARY RESIGNED
2004-06-29287REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 12 HOPE STREET EDINBURGH MIDLOTHIAN EH2 4DB
2004-06-29288aNEW SECRETARY APPOINTED
2004-05-12225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-06288bDIRECTOR RESIGNED
2003-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to COLLABRO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLLABRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-30 Outstanding MARY HELEN KENNEDY
BOND & FLOATING CHARGE 2004-10-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2004-07-22 Satisfied LEADING OIL & GAS INDUSTRY COMPETITIVENESS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLABRO LIMITED

Intangible Assets
Patents
We have not found any records of COLLABRO LIMITED registering or being granted any patents
Domain Names

COLLABRO LIMITED owns 1 domain names.

eems.co.uk  

Trademarks
We have not found any records of COLLABRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLABRO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as COLLABRO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLLABRO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLABRO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLLABRO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.