Background WavePink WaveYellow Wave

COLLAB CONSTRUCTION LTD (SC591311)

COLLAB CONSTRUCTION LTD (SC591311) is an active UK company. incorporated on 14 March 2018. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COLLAB CONSTRUCTION LTD has been registered for 8 years. Current directors include BONE, Graeme Morrison, OAG, Stuart Charles.

Company Number
SC591311
Status
active
Type
ltd
Incorporated
14 March 2018
Age
8 years
Address
The Coach House, Aberdeen, AB10 1XF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BONE, Graeme Morrison, OAG, Stuart Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLAB CONSTRUCTION LTD

COLLAB CONSTRUCTION LTD is an active company incorporated on 14 March 2018 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COLLAB CONSTRUCTION LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

SC591311

LTD Company

Age

8 Years

Incorporated 14 March 2018

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 26 September 2025 (6 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

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

DRUM BUCHANAN WHARF 3 LIMITED
From: 14 March 2018To: 9 February 2023
Contact
Address

The Coach House 12 Rubislaw Terrace Lane Aberdeen, AB10 1XF,

Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Feb 25
Director Left
Apr 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 14 Mar 2018

BONE, Graeme Morrison

Active
12 Rubislaw Terrace Lane, AberdeenAB10 1XF
Born September 1969
Director
Appointed 14 Mar 2018

OAG, Stuart Charles

Active
12 Rubislaw Terrace Lane, AberdeenAB10 1XF
Born December 1972
Director
Appointed 14 Mar 2018

CANT, Christopher

Resigned
12 Rubislaw Terrace Lane, AberdeenAB10 1XF
Born May 1971
Director
Appointed 17 Feb 2023
Resigned 26 May 2023

DOHERTY, Paul Francis

Resigned
12 Rubislaw Terrace Lane, AberdeenAB10 1XF
Born May 1961
Director
Appointed 14 Mar 2018
Resigned 10 Feb 2023

HYLAND, John Fife

Resigned
12 Rubislaw Terrace Lane, AberdeenAB10 1XF
Born June 1971
Director
Appointed 14 Mar 2018
Resigned 10 Feb 2023

MILNE, Gordon Bruce

Resigned
12 Rubislaw Terrace Lane, AberdeenAB10 1XF
Born June 1958
Director
Appointed 14 Mar 2018
Resigned 14 Feb 2025

MOCKLER, Paul Francis

Resigned
12 Rubislaw Terrace Lane, AberdeenAB10 1XF
Born February 1976
Director
Appointed 01 Jun 2023
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
12 Rubislaw Terrace Lane, AberdeenAB10 1XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2023
12 Rubislaw Terrace Lane, AberdeenAB10 1XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2018
Ceased 09 Feb 2023
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Certificate Change Of Name Company
9 February 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
9 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Incorporation Company
14 March 2018
NEWINCIncorporation