Eyemouth
TD14 5AN
Scotland
Director Name | Mr Paul James Virtue |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Sales Manager |
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 | 21 October 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Credit Controller |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN Scotland |
Director Name | Mr Stuart Fraser Aitchison |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Lobster Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN Scotland |
Secretary Name | Mr Ryan Mark |
---|---|
Status | Current |
Appointed | 19 June 2012(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN Scotland |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr William Kenneth McRobbie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 July 2020) |
Role | Driver |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN Scotland |
Director Name | Jane Cowe Middlemiss |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 October 2022) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN Scotland |
Secretary Name | Janice Elizabeth McLeod |
---|---|
Status | Resigned |
Appointed | 21 October 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 19 June 2012) |
Role | Company Director |
Correspondence Address | 34-36 Harbour Road Eyemouth Berwickshire TD14 5HT Scotland |
Website | drcollin.co.uk |
---|---|
Telephone | 01890 751278 |
Telephone region | Ayton / Coldstream |
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 |
90 at £1 | Shona Alice Wilson 9.00% Ordinary B |
---|---|
700 at £1 | James Cowe Cook 70.00% Ordinary A |
60 at £1 | Stuart Fraser Aitchison 6.00% Ordinary B |
48 at £1 | Paul James Virtue 4.80% Ordinary B |
42 at £1 | Jane Cowe Middlemiss 4.20% Ordinary B |
30 at £1 | Barbara Mcrobbie 3.00% Ordinary B |
30 at £1 | William Mcrobbie 3.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £17,774,633 |
Gross Profit | £3,800,641 |
Net Worth | £1,653,450 |
Cash | £11,177 |
Current Liabilities | £2,165,822 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
30 April 2019 | Delivered on: 1 May 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
1 July 2016 | Delivered on: 15 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The north-west side of harbour road, eyemouth compriing yard, and storage areas. Please refer to instrument for further details. Outstanding |
18 July 2014 | Delivered on: 30 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Those subjects lying to the south west of coldingham road, eyemouth at eyemouth industrial estate in the county of berwick (title number BER347). Outstanding |
21 October 2011 | Delivered on: 5 November 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 November 2011 | Delivered on: 5 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 10 eyemouth industrial estate eyemouth. Outstanding |
2 November 2011 | Delivered on: 5 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 9 eyemouth industrial estate eyemouth. Outstanding |
2 November 2011 | Delivered on: 5 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34-36 harbour road eyemouth. Outstanding |
2 November 2011 | Delivered on: 5 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eyemouth industrial estate coldingham road eyemouth. Outstanding |
24 February 2022 | Delivered on: 4 March 2022 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
19 June 2019 | Delivered on: 20 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
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 |
21 October 2011 | Delivered on: 1 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
31 January 2024 | Group of companies' accounts made up to 30 April 2023 (49 pages) |
---|---|
13 October 2023 | Satisfaction of charge SC3882090011 in full (1 page) |
22 August 2023 | Confirmation statement made on 22 August 2023 with updates (4 pages) |
30 March 2023 | Group of companies' accounts made up to 30 April 2022 (41 pages) |
3 March 2023 | Resolutions
|
3 March 2023 | Memorandum and Articles of Association (17 pages) |
2 March 2023 | Statement of capital following an allotment of shares on 28 February 2023
|
2 March 2023 | Appointment of Mr Ryan Thomas Mark as a director on 28 February 2023 (2 pages) |
31 January 2023 | Purchase of own shares.
|
12 January 2023 | Cancellation of shares. Statement of capital on 5 January 2023
|
14 November 2022 | Purchase of own shares.
|
10 November 2022 | Cancellation of shares. Statement of capital on 6 October 2022
|
9 November 2022 | Confirmation statement made on 4 November 2022 with updates (5 pages) |
6 October 2022 | Termination of appointment of Jane Cowe Middlemiss as a director on 6 October 2022 (1 page) |
4 March 2022 | Registration of charge SC3882090012, created on 24 February 2022 (14 pages) |
31 January 2022 | Group of companies' accounts made up to 30 April 2021 (39 pages) |
16 November 2021 | Confirmation statement made on 4 November 2021 with updates (5 pages) |
15 November 2021 | Director's details changed for Mr James Cowe Cook on 2 November 2021 (2 pages) |
15 November 2021 | Change of details for Mr James Cowe Cook as a person with significant control on 22 December 2020 (2 pages) |
15 November 2021 | Director's details changed for Mr Stuart Fraser Aitchison on 2 November 2021 (2 pages) |
17 June 2021 | Satisfaction of charge SC3882090009 in full (1 page) |
8 March 2021 | Cancellation of shares. Statement of capital on 22 December 2020
|
5 March 2021 | Purchase of own shares.
|
3 March 2021 | Group of companies' accounts made up to 30 April 2020 (37 pages) |
10 November 2020 | Confirmation statement made on 4 November 2020 with updates (4 pages) |
22 July 2020 | Termination of appointment of William Kenneth Mcrobbie as a director on 13 July 2020 (1 page) |
20 February 2020 | Registered office address changed from 34-36 Harbour Road Eyemouth Berwickshire TD14 5HY to Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN on 20 February 2020 (1 page) |
31 December 2019 | Group of companies' accounts made up to 30 April 2019 (34 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
20 June 2019 | Registration of charge SC3882090011, created on 19 June 2019 (14 pages) |
14 June 2019 | Alterations to floating charge SC3882090009 (12 pages) |
14 June 2019 | Alterations to floating charge SC3882090010 (12 pages) |
9 May 2019 | Registration of charge SC3882090010, created on 7 May 2019 (18 pages) |
1 May 2019 | Registration of charge SC3882090009, created on 30 April 2019 (20 pages) |
22 April 2019 | Satisfaction of charge SC3882090008 in full (1 page) |
22 April 2019 | Satisfaction of charge 2 in full (1 page) |
22 April 2019 | Satisfaction of charge SC3882090007 in full (1 page) |
22 April 2019 | Satisfaction of charge 6 in full (1 page) |
22 April 2019 | Satisfaction of charge 3 in full (1 page) |
22 April 2019 | Satisfaction of charge 1 in full (1 page) |
22 April 2019 | Satisfaction of charge 4 in full (1 page) |
22 April 2019 | Satisfaction of charge 5 in full (1 page) |
13 November 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
13 November 2018 | Change of details for Mr James Cowe Cook as a person with significant control on 15 December 2017 (2 pages) |
15 October 2018 | Group of companies' accounts made up to 30 April 2018 (35 pages) |
29 January 2018 | Group of companies' accounts made up to 30 April 2017 (35 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
14 February 2017 | Group of companies' accounts made up to 30 April 2016 (33 pages) |
14 February 2017 | Group of companies' accounts made up to 30 April 2016 (33 pages) |
16 November 2016 | Confirmation statement made on 4 November 2016 with updates (8 pages) |
16 November 2016 | Confirmation statement made on 4 November 2016 with updates (8 pages) |
15 July 2016 | Registration of charge SC3882090008, created on 1 July 2016 (7 pages) |
15 July 2016 | Registration of charge SC3882090008, created on 1 July 2016 (7 pages) |
5 February 2016 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
5 February 2016 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
23 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
22 September 2015 | Director's details changed for Shona Alice Wilson on 11 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Shona Alice Wilson on 11 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Stuart Fraser Aitchison on 11 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Stuart Fraser Aitchison on 11 September 2015 (2 pages) |
27 November 2014 | Full accounts made up to 30 April 2014 (21 pages) |
27 November 2014 | Full accounts made up to 30 April 2014 (21 pages) |
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 July 2014 | Registration of charge SC3882090007, created on 18 July 2014 (6 pages) |
30 July 2014 | Registration of charge SC3882090007, created on 18 July 2014 (6 pages) |
4 February 2014 | Accounts for a medium company made up to 30 April 2013 (23 pages) |
4 February 2014 | Accounts for a medium company made up to 30 April 2013 (23 pages) |
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Registered office address changed from 34-36 Harbour Road Eyemouth Berwickshire TD14 5HT on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 34-36 Harbour Road Eyemouth Berwickshire TD14 5HT on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 34-36 Harbour Road Eyemouth Berwickshire TD14 5HT on 5 November 2013 (1 page) |
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
15 January 2013 | Alterations to floating charge 6 (5 pages) |
15 January 2013 | Alterations to floating charge 6 (5 pages) |
12 January 2013 | Alterations to floating charge 1 (5 pages) |
12 January 2013 | Alterations to floating charge 1 (5 pages) |
4 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (9 pages) |
4 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (9 pages) |
4 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (9 pages) |
1 November 2012 | Statement of capital on 19 October 2012
|
1 November 2012 | Statement of capital on 19 October 2012
|
3 August 2012 | Accounts for a medium company made up to 30 April 2012 (17 pages) |
3 August 2012 | Accounts for a medium company made up to 30 April 2012 (17 pages) |
26 June 2012 | Termination of appointment of Janice Mcleod as a secretary (1 page) |
26 June 2012 | Termination of appointment of Janice Mcleod as a secretary (1 page) |
26 June 2012 | Appointment of Mr Ryan Mark as a secretary (1 page) |
26 June 2012 | Appointment of Mr Ryan Mark as a secretary (1 page) |
30 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (23 pages) |
30 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (23 pages) |
30 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (23 pages) |
15 November 2011 | Resolutions
|
15 November 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
15 November 2011 | Resolutions
|
5 November 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 October 2011 | Appointment of Jane Cowe Middlemiss as a director (2 pages) |
31 October 2011 | Appointment of Stuart Fraser Aitchison as a director (2 pages) |
31 October 2011 | Appointment of Janice Elizabeth Mcleod as a secretary (1 page) |
31 October 2011 | Appointment of Shona Alice Wilson as a director (2 pages) |
31 October 2011 | Appointment of Paul James Virtue as a director (2 pages) |
31 October 2011 | Appointment of Paul James Virtue as a director (2 pages) |
31 October 2011 | Appointment of Jane Cowe Middlemiss as a director (2 pages) |
31 October 2011 | Appointment of Shona Alice Wilson as a director (2 pages) |
31 October 2011 | Appointment of Stuart Fraser Aitchison as a director (2 pages) |
31 October 2011 | Appointment of Janice Elizabeth Mcleod as a secretary (1 page) |
31 October 2011 | Appointment of William Kenneth Mcrobbie as a director (2 pages) |
31 October 2011 | Appointment of William Kenneth Mcrobbie as a director (2 pages) |
8 August 2011 | Current accounting period extended from 30 November 2011 to 30 April 2012 (3 pages) |
8 August 2011 | Current accounting period extended from 30 November 2011 to 30 April 2012 (3 pages) |
23 March 2011 | Registered office address changed from the Bungalow West Flemington Eyemouth Scottish Borders TD14 5SQ Scotland on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from the Bungalow West Flemington Eyemouth Scottish Borders TD14 5SQ Scotland on 23 March 2011 (2 pages) |
18 November 2010 | Appointment of James Cowe Cook as a director (3 pages) |
18 November 2010 | Appointment of James Cowe Cook as a director (3 pages) |
5 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 November 2010 | Incorporation
|
4 November 2010 | Incorporation
|
4 November 2010 | Incorporation
|