Company NameD.R. Collin (Fish) Limited
Company StatusActive
Company NumberSC333303
CategoryPrivate Limited Company
Incorporation Date2 November 2007(16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr James Cowe Cook
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(1 year, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilybrooke West Flemington
Eyemouth
Berwickshire
TD14 5SQ
Scotland
Director NameMr Stuart Fraser Aitchison
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(8 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
Director NameMr Paul James Virtue
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(8 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
Director NameMrs Shona Alice Wilson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(8 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
Secretary NameMr Ryan Mark
StatusCurrent
Appointed08 January 2016(8 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressUnit 1 Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
Director NameDavina Reid Collin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(same day as company formation)
RoleFish Merchant Director
Country of ResidenceScotland
Correspondence Address8 Gillsand South
Eyemouth
Berwickshire
TD14 5JF
Scotland
Secretary NameMr James Cowe Cook
NationalityBritish
StatusResigned
Appointed02 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLilybrooke West Flemington
Eyemouth
Berwickshire
TD14 5SQ
Scotland
Director NameMr William Kenneth McRobbie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedrcollinfish.co.uk

Location

Registered AddressUnit 1
Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire
Address Matches5 other UK companies use this postal address

Shareholders

200 at £1Dr Collin & Son Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£194,850
Cash£47,407
Current Liabilities£393,673

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

7 May 2019Delivered on: 9 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

10 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
5 November 2020Accounts for a small company made up to 30 April 2020 (9 pages)
21 July 2020Termination of appointment of William Kenneth Mcrobbie as a director on 13 July 2020 (1 page)
26 February 2020Registered 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 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
29 November 2019Accounts for a small company made up to 30 April 2019 (9 pages)
9 May 2019Registration of charge SC3333030001, created on 7 May 2019 (18 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 30 April 2018 (9 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
17 October 2017Accounts for a small company made up to 30 April 2017 (9 pages)
17 October 2017Accounts for a small company made up to 30 April 2017 (9 pages)
13 February 2017Full accounts made up to 30 April 2016 (9 pages)
13 February 2017Full accounts made up to 30 April 2016 (9 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 January 2016Current accounting period shortened from 30 November 2016 to 30 April 2016 (1 page)
13 January 2016Current accounting period shortened from 30 November 2016 to 30 April 2016 (1 page)
8 January 2016Termination of appointment of James Cowe Cook as a secretary on 8 January 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(5 pages)
8 January 2016Appointment of Mr Stuart Fraser Aitchison as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Mr Paul James Virtue as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Mr William Kenneth Mcrobbie as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Mr Paul James Virtue as a director on 8 January 2016 (2 pages)
8 January 2016Termination of appointment of James Cowe Cook as a secretary on 8 January 2016 (1 page)
8 January 2016Appointment of Mrs Shona Alice Wilson as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Mrs Shona Alice Wilson as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Mr Ryan Mark as a secretary on 8 January 2016 (2 pages)
8 January 2016Termination of appointment of Davina Reid Collin as a director on 8 January 2016 (1 page)
8 January 2016Appointment of Mr Ryan Mark as a secretary on 8 January 2016 (2 pages)
8 January 2016Termination of appointment of Davina Reid Collin as a director on 8 January 2016 (1 page)
8 January 2016Appointment of Mr Stuart Fraser Aitchison as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Mr William Kenneth Mcrobbie as a director on 8 January 2016 (2 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(5 pages)
23 November 2015Director's details changed for Davina Reid Cook on 2 November 2015 (2 pages)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200
(5 pages)
23 November 2015Director's details changed for Davina Reid Cook on 2 November 2015 (2 pages)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200
(5 pages)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200
(5 pages)
23 November 2015Director's details changed for Davina Reid Cook on 2 November 2015 (2 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
(5 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
(5 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
(5 pages)
2 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 200
(5 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 200
(5 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 200
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 November 2011Director's details changed for Mr James Cowe Cook on 19 November 2010 (2 pages)
8 November 2011Director's details changed for Mr James Cowe Cook on 19 November 2010 (2 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
8 November 2011Secretary's details changed for Mr James Cowe Cook on 19 November 2010 (2 pages)
8 November 2011Secretary's details changed for Mr James Cowe Cook on 19 November 2010 (2 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
15 April 2010Amended accounts made up to 30 November 2008 (6 pages)
15 April 2010Amended accounts made up to 30 November 2008 (6 pages)
21 December 2009Director's details changed for Davina Reid Cook on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Davina Reid Cook on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr James Cowe Cook on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Davina Reid Cook on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr James Cowe Cook on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr James Cowe Cook on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 April 2009Director appointed mr james cowe cook (1 page)
1 April 2009Director appointed mr james cowe cook (1 page)
26 November 2008Return made up to 02/11/08; full list of members (3 pages)
26 November 2008Return made up to 02/11/08; full list of members (3 pages)
27 November 2007Ad 02/11/07--------- £ si 200@1=200 £ ic 1/201 (2 pages)
27 November 2007Ad 02/11/07--------- £ si 200@1=200 £ ic 1/201 (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007Secretary resigned (1 page)
2 November 2007Incorporation (16 pages)
2 November 2007Incorporation (16 pages)