UKBizDB.co.uk

D. R. COLLIN & SON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D. R. Collin & Son Ltd. The company was founded 13 years ago and was given the registration number SC388209. The firm's registered office is in EYEMOUTH. You can find them at Unit 1, Coldingham Road Industrial Estate, Eyemouth, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:D. R. COLLIN & SON LTD
Company Number:SC388209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2010
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Unit 1, Coldingham Road Industrial Estate, Eyemouth, Scotland, TD14 5AN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Coldingham Road Industrial Estate, Eyemouth, Scotland, TD14 5AN

Secretary19 June 2012Active
Unit 1, Coldingham Road Industrial Estate, Eyemouth, Scotland, TD14 5AN

Director21 October 2011Active
Unit 1, Coldingham Road Industrial Estate, Eyemouth, Scotland, TD14 5AN

Director04 November 2010Active
Unit 1, Coldingham Road Industrial Estate, Eyemouth, Scotland, TD14 5AN

Director28 February 2023Active
Unit 1, Coldingham Road Industrial Estate, Eyemouth, Scotland, TD14 5AN

Director21 October 2011Active
Unit 1, Coldingham Road Industrial Estate, Eyemouth, Scotland, TD14 5AN

Director21 October 2011Active
34-36, Harbour Road, Eyemouth, TD14 5HT

Secretary21 October 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director04 November 2010Active
Unit 1, Coldingham Road Industrial Estate, Eyemouth, Scotland, TD14 5AN

Director21 October 2011Active
Unit 1, Coldingham Road Industrial Estate, Eyemouth, Scotland, TD14 5AN

Director21 October 2011Active

People with Significant Control

Mr James Cowe Cook
Notified on:04 November 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:Scotland
Address:Unit 1, Coldingham Road Industrial Estate, Eyemouth, Scotland, TD14 5AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type group.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type group.

Download
2023-03-03Incorporation

Memorandum articles.

Download
2023-03-03Resolution

Resolution.

Download
2023-03-02Capital

Capital allotment shares.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-01-31Capital

Capital return purchase own shares.

Download
2023-01-12Capital

Capital cancellation shares.

Download
2022-11-14Capital

Capital return purchase own shares.

Download
2022-11-10Capital

Capital cancellation shares.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-31Accounts

Accounts with accounts type group.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-03-08Capital

Capital cancellation shares.

Download
2021-03-05Capital

Capital return purchase own shares.

Download
2021-03-03Accounts

Accounts with accounts type group.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.