Background WavePink WaveYellow Wave

COLLABRO LIMITED (SC257810)

COLLABRO LIMITED (SC257810) is an active UK company. incorporated on 17 October 2003. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100) and 2 other business activities. COLLABRO LIMITED has been registered for 22 years. Current directors include KENNEDY, Aiden Thomas, KENNEDY, Mary Helen, Dr.

Company Number
SC257810
Status
active
Type
ltd
Incorporated
17 October 2003
Age
22 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
KENNEDY, Aiden Thomas, KENNEDY, Mary Helen, Dr
SIC Codes
09100, 62090, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLABRO LIMITED

COLLABRO LIMITED is an active company incorporated on 17 October 2003 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100) and 2 other business activities. COLLABRO LIMITED was registered 22 years ago.(SIC: 09100, 62090, 70229)

Status

active

Active since 22 years ago

Company No

SC257810

LTD Company

Age

22 Years

Incorporated 17 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

LOGICAL ADVANTAGE LIMITED
From: 17 October 2003To: 9 March 2007
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
From: 17 October 2003To: 20 July 2023
Timeline

11 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Jun 10
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Dec 14
Loan Secured
Oct 16
Owner Exit
Jan 19
Director Joined
Jul 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 14 Nov 2013

KENNEDY, Aiden Thomas

Active
Netherley, StonehavenAB39 3RB
Born February 1983
Director
Appointed 01 Jan 2022

KENNEDY, Mary Helen, Dr

Active
Marischal Square, AberdeenAB10 1DQ
Born May 1956
Director
Appointed 01 May 2019

BELL & SCOTT (SECRETARIAL SERVICES) LIMITED

Resigned
16 Hill Street, EdinburghEH2 3LD
Corporate secretary
Appointed 18 May 2004
Resigned 04 Jul 2008

DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

Resigned
12 Hope Street, EdinburghEH2 4DB
Corporate secretary
Appointed 17 Oct 2003
Resigned 30 Apr 2004

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 04 Jul 2008
Resigned 06 Apr 2009

PAULL & WILLIAMSONS LLP

Resigned
6th Floor, AberdeenAB10 1DQ
Corporate secretary
Appointed 06 Apr 2009
Resigned 14 Nov 2013

FOWLER, Clive

Resigned
Clive Court, LondonW9 1SG
Born September 1949
Director
Appointed 17 Oct 2003
Resigned 27 Nov 2019

FREEMAN, Christopher John, Dr

Resigned
Appley Court Farm, WellingtonTA21 0HJ
Born February 1957
Director
Appointed 17 Oct 2003
Resigned 23 Dec 2005

GRANT-SHAW, Janice Margaret

Resigned
Murray Terrace, AberdeenAB11 7SD
Born October 1957
Director
Appointed 16 Apr 2010
Resigned 26 Nov 2014

KENNEDY, Mary Helen, Dr

Resigned
Corinthian Condo, Kuala Lumpur50450
Born May 1956
Director
Appointed 01 Apr 2007
Resigned 27 Jun 2014

KENNEDY, Thomas William

Resigned
Corinthian Condo, Kuala Lumpur50450
Born November 1954
Director
Appointed 27 Jun 2014
Resigned 27 Nov 2019

KENNEDY, Thomas William

Resigned
119 Hamilton Place, AberdeenAB15 5BD
Born November 1954
Director
Appointed 07 Mar 2005
Resigned 31 Mar 2007

DAVIDSON CHALMERS (NOMINEES) LIMITED

Resigned
12 Hope Street, EdinburghEH2 4DB
Corporate nominee director
Appointed 17 Oct 2003
Resigned 17 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
Marischal Square, AberdeenAB10 1DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2018
1 Union Wynd, AberdeenAB10 1DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
23 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
19 October 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 October 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
11 October 2016
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
18 November 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
7 November 2008
363aAnnual Return
Legacy
6 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
8 August 2008
287Change of Registered Office
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2005
AAAnnual Accounts
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
419a(Scot)419a(Scot)
Mortgage Alter Floating Charge
19 November 2004
466(Scot)466(Scot)
Legacy
25 October 2004
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
21 October 2004
466(Scot)466(Scot)
Legacy
21 October 2004
410(Scot)410(Scot)
Mortgage Alter Floating Charge
8 October 2004
466(Scot)466(Scot)
Legacy
23 July 2004
410(Scot)410(Scot)
Legacy
29 June 2004
287Change of Registered Office
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
225Change of Accounting Reference Date
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Incorporation Company
17 October 2003
NEWINCIncorporation