Eyemouth
Berwickshire
TD14 5SQ
Scotland
Director Name | Mr Stuart Fraser Aitchison |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN Scotland |
Director Name | Mr Paul James Virtue |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN Scotland |
Director Name | Mrs Shona Alice Wilson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN Scotland |
Secretary Name | Mr Ryan Mark |
---|---|
Status | Current |
Appointed | 08 January 2016(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN Scotland |
Director Name | Davina Reid Collin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(same day as company formation) |
Role | Fish Merchant Director |
Country of Residence | Scotland |
Correspondence Address | 8 Gillsand South Eyemouth Berwickshire TD14 5JF Scotland |
Secretary Name | Mr James Cowe Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lilybrooke West Flemington Eyemouth Berwickshire TD14 5SQ Scotland |
Director Name | Mr William Kenneth McRobbie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | drcollinfish.co.uk |
---|
Registered Address | Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
Address Matches | 5 other UK companies use this postal address |
200 at £1 | Dr Collin & Son Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£194,850 |
Cash | £47,407 |
Current Liabilities | £393,673 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
7 May 2019 | Delivered on: 9 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
10 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
5 November 2020 | Accounts for a small company made up to 30 April 2020 (9 pages) |
21 July 2020 | Termination of appointment of William Kenneth Mcrobbie as a director on 13 July 2020 (1 page) |
26 February 2020 | Registered office address changed from Collins Yard, 34-36 Harbour Road Eyermouth Berwickshire TD14 5HT to Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN on 26 February 2020 (1 page) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a small company made up to 30 April 2019 (9 pages) |
9 May 2019 | Registration of charge SC3333030001, created on 7 May 2019 (18 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 30 April 2018 (9 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
17 October 2017 | Accounts for a small company made up to 30 April 2017 (9 pages) |
17 October 2017 | Accounts for a small company made up to 30 April 2017 (9 pages) |
13 February 2017 | Full accounts made up to 30 April 2016 (9 pages) |
13 February 2017 | Full accounts made up to 30 April 2016 (9 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 January 2016 | Current accounting period shortened from 30 November 2016 to 30 April 2016 (1 page) |
13 January 2016 | Current accounting period shortened from 30 November 2016 to 30 April 2016 (1 page) |
8 January 2016 | Termination of appointment of James Cowe Cook as a secretary on 8 January 2016 (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Appointment of Mr Stuart Fraser Aitchison as a director on 8 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Paul James Virtue as a director on 8 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr William Kenneth Mcrobbie as a director on 8 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Paul James Virtue as a director on 8 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of James Cowe Cook as a secretary on 8 January 2016 (1 page) |
8 January 2016 | Appointment of Mrs Shona Alice Wilson as a director on 8 January 2016 (2 pages) |
8 January 2016 | Appointment of Mrs Shona Alice Wilson as a director on 8 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Ryan Mark as a secretary on 8 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Davina Reid Collin as a director on 8 January 2016 (1 page) |
8 January 2016 | Appointment of Mr Ryan Mark as a secretary on 8 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Davina Reid Collin as a director on 8 January 2016 (1 page) |
8 January 2016 | Appointment of Mr Stuart Fraser Aitchison as a director on 8 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr William Kenneth Mcrobbie as a director on 8 January 2016 (2 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
23 November 2015 | Director's details changed for Davina Reid Cook on 2 November 2015 (2 pages) |
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Davina Reid Cook on 2 November 2015 (2 pages) |
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Davina Reid Cook on 2 November 2015 (2 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
2 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
8 November 2011 | Director's details changed for Mr James Cowe Cook on 19 November 2010 (2 pages) |
8 November 2011 | Director's details changed for Mr James Cowe Cook on 19 November 2010 (2 pages) |
8 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Secretary's details changed for Mr James Cowe Cook on 19 November 2010 (2 pages) |
8 November 2011 | Secretary's details changed for Mr James Cowe Cook on 19 November 2010 (2 pages) |
8 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
15 April 2010 | Amended accounts made up to 30 November 2008 (6 pages) |
15 April 2010 | Amended accounts made up to 30 November 2008 (6 pages) |
21 December 2009 | Director's details changed for Davina Reid Cook on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Davina Reid Cook on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mr James Cowe Cook on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Davina Reid Cook on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr James Cowe Cook on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr James Cowe Cook on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 April 2009 | Director appointed mr james cowe cook (1 page) |
1 April 2009 | Director appointed mr james cowe cook (1 page) |
26 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
27 November 2007 | Ad 02/11/07--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
27 November 2007 | Ad 02/11/07--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Incorporation (16 pages) |
2 November 2007 | Incorporation (16 pages) |