Colorado Inspired Developments Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 30, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Active
Company Number SC311175
Record last updated Monday, December 9, 2013 10:21:52 PM UTC
Official Address 1004 Colorado House Wood Road Rosyth Business Park
There are 13 companies registered at this street
Locality Rosyth
Region Fife, Scotland
Postal Code KY112EA
Sector Development of building projects

Charts

Visits

COLORADO INSPIRED DEVELOPMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72024-102025-42025-501

Searches

COLORADO INSPIRED DEVELOPMENTS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-12014-12016-52016-102016-11012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Financials Aug 30, 2013 Annual accounts Annual accounts
Registry Nov 1, 2012 Annual return Annual return
Financials Aug 31, 2012 Annual accounts Annual accounts
Registry Nov 9, 2011 Annual return Annual return
Registry Nov 9, 2011 Change of particulars for director Change of particulars for director
Registry Nov 9, 2011 Resignation of one Secretary Resignation of one Secretary
Financials Sep 5, 2011 Annual accounts Annual accounts
Registry Jun 3, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 1, 2011 Appointment of a man as Secretary 14311... Appointment of a man as Secretary 14311...
Registry Apr 14, 2011 Resignation of one Director Resignation of one Director
Registry Apr 12, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 1, 2011 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Mar 4, 2011 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Feb 23, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Feb 16, 2011 Particulars of a charge created by a company registered in scotland 14311... Particulars of a charge created by a company registered in scotland 14311...
Registry Feb 15, 2011 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Nov 1, 2010 Annual return Annual return
Financials Sep 1, 2010 Annual accounts Annual accounts
Registry Feb 18, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Feb 18, 2010 Resignation of one Director Resignation of one Director
Registry Feb 18, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 18, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jan 14, 2010 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Financials Jan 5, 2010 Annual accounts Annual accounts
Registry Nov 16, 2009 Annual return Annual return
Registry Nov 10, 2008 Resignation of a director Resignation of a director
Registry Nov 4, 2008 Annual return Annual return
Registry Nov 4, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 4, 2008 Resignation of a director Resignation of a director
Registry Oct 29, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Aug 29, 2008 Annual accounts Annual accounts
Registry Apr 23, 2008 Change of accounting reference date Change of accounting reference date
Registry Apr 10, 2008 Dec mort/charge Dec mort/charge
Registry Mar 7, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 9, 2008 Particulars of mortgage/charge 14311... Particulars of mortgage/charge 14311...
Registry Dec 21, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 4, 2007 Company name change Company name change
Registry Dec 4, 2007 Change of name certificate Change of name certificate
Registry Nov 22, 2007 Annual return Annual return
Registry Nov 21, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 21, 2007 Notice of change of directors or secretaries or in their particulars 14311... Notice of change of directors or secretaries or in their particulars 14311...
Registry Oct 10, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 21, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 30, 2006 Four appointments: 4 men Four appointments: 4 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)