Collabro Holdings Limited

General information

Name:

Collabro Holdings Ltd

Office Address:

Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen

Number: SC256806

Incorporation date: 2003-09-30

Dissolution date: 2020-01-21

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Collabro Holdings came into being in 2003 as a company enlisted under no SC256806, located at AB10 1DQ Aberdeen at Union Plaza (6th Floor). The firm's last known status was dissolved. Collabro Holdings had been operating offering its services for 17 years. Collabro Holdings Limited was known fourteen years ago under the name of Logic Business Services.

According to this firm's register, there were seven directors to name just a few: Thomas K. and Clive F..

Executives who had significant control over the firm were: Clive F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Thomas K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Collabro Holdings Limited 2010-06-03
  • Logic Business Services Limited 2003-09-30

Financial data based on annual reports

Company staff

Thomas K.

Role: Director

Appointed: 27 June 2014

Latest update: 5 September 2023

Role: Corporate Secretary

Appointed: 14 November 2013

Address: Festival Square, Edinburgh, EH3 9WJ, Scotland

Latest update: 5 September 2023

Clive F.

Role: Director

Appointed: 30 September 2003

Latest update: 5 September 2023

People with significant control

Clive F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 31 December 2018
Confirmation statement next due date 14 October 2020
Confirmation statement last made up date 30 September 2019
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2018 (AA)
filed on: 12th, November 2019
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Similar companies nearby

Closest companies