Company NameD. R. Collin & Son Ltd
Company StatusActive
Company NumberSC388209
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr James Cowe Cook
Date of BirthOctober 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
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
Appointed21 October 2011(11 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months
RoleSales Manager
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
Appointed21 October 2011(11 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months
RoleCredit Controller
Country of ResidenceScotland
Correspondence AddressUnit 1 Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
Director NameMr Stuart Fraser Aitchison
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(11 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months
RoleLobster Manager
Country of ResidenceScotland
Correspondence AddressUnit 1 Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
Secretary NameMr Ryan Mark
StatusCurrent
Appointed19 June 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressUnit 1 Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr William Kenneth McRobbie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(11 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 13 July 2020)
RoleDriver
Country of ResidenceScotland
Correspondence AddressUnit 1 Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
Director NameJane Cowe Middlemiss
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(11 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 06 October 2022)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressUnit 1 Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
Secretary NameJanice Elizabeth McLeod
StatusResigned
Appointed21 October 2011(11 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 19 June 2012)
RoleCompany Director
Correspondence Address34-36 Harbour Road
Eyemouth
Berwickshire
TD14 5HT
Scotland

Contact

Websitedrcollin.co.uk
Telephone01890 751278
Telephone regionAyton / Coldstream

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

90 at £1Shona Alice Wilson
9.00%
Ordinary B
700 at £1James Cowe Cook
70.00%
Ordinary A
60 at £1Stuart Fraser Aitchison
6.00%
Ordinary B
48 at £1Paul James Virtue
4.80%
Ordinary B
42 at £1Jane Cowe Middlemiss
4.20%
Ordinary B
30 at £1Barbara Mcrobbie
3.00%
Ordinary B
30 at £1William Mcrobbie
3.00%
Ordinary B

Financials

Year2014
Turnover£17,774,633
Gross Profit£3,800,641
Net Worth£1,653,450
Cash£11,177
Current Liabilities£2,165,822

Accounts

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

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

30 April 2019Delivered on: 1 May 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
1 July 2016Delivered 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 2014Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2022Delivered 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 2019Delivered on: 20 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
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
21 October 2011Delivered 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

Filing History

31 January 2024Group of companies' accounts made up to 30 April 2023 (49 pages)
13 October 2023Satisfaction of charge SC3882090011 in full (1 page)
22 August 2023Confirmation statement made on 22 August 2023 with updates (4 pages)
30 March 2023Group of companies' accounts made up to 30 April 2022 (41 pages)
3 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2023Memorandum and Articles of Association (17 pages)
2 March 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 878
(3 pages)
2 March 2023Appointment of Mr Ryan Thomas Mark as a director on 28 February 2023 (2 pages)
31 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
12 January 2023Cancellation of shares. Statement of capital on 5 January 2023
  • GBP 858
(6 pages)
14 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
10 November 2022Cancellation of shares. Statement of capital on 6 October 2022
  • GBP 898
(6 pages)
9 November 2022Confirmation statement made on 4 November 2022 with updates (5 pages)
6 October 2022Termination of appointment of Jane Cowe Middlemiss as a director on 6 October 2022 (1 page)
4 March 2022Registration of charge SC3882090012, created on 24 February 2022 (14 pages)
31 January 2022Group of companies' accounts made up to 30 April 2021 (39 pages)
16 November 2021Confirmation statement made on 4 November 2021 with updates (5 pages)
15 November 2021Director's details changed for Mr James Cowe Cook on 2 November 2021 (2 pages)
15 November 2021Change of details for Mr James Cowe Cook as a person with significant control on 22 December 2020 (2 pages)
15 November 2021Director's details changed for Mr Stuart Fraser Aitchison on 2 November 2021 (2 pages)
17 June 2021Satisfaction of charge SC3882090009 in full (1 page)
8 March 2021Cancellation of shares. Statement of capital on 22 December 2020
  • GBP 940
(6 pages)
5 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 March 2021Group of companies' accounts made up to 30 April 2020 (37 pages)
10 November 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
22 July 2020Termination of appointment of William Kenneth Mcrobbie as a director on 13 July 2020 (1 page)
20 February 2020Registered 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 2019Group of companies' accounts made up to 30 April 2019 (34 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
20 June 2019Registration of charge SC3882090011, created on 19 June 2019 (14 pages)
14 June 2019Alterations to floating charge SC3882090009 (12 pages)
14 June 2019Alterations to floating charge SC3882090010 (12 pages)
9 May 2019Registration of charge SC3882090010, created on 7 May 2019 (18 pages)
1 May 2019Registration of charge SC3882090009, created on 30 April 2019 (20 pages)
22 April 2019Satisfaction of charge SC3882090008 in full (1 page)
22 April 2019Satisfaction of charge 2 in full (1 page)
22 April 2019Satisfaction of charge SC3882090007 in full (1 page)
22 April 2019Satisfaction of charge 6 in full (1 page)
22 April 2019Satisfaction of charge 3 in full (1 page)
22 April 2019Satisfaction of charge 1 in full (1 page)
22 April 2019Satisfaction of charge 4 in full (1 page)
22 April 2019Satisfaction of charge 5 in full (1 page)
13 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
13 November 2018Change of details for Mr James Cowe Cook as a person with significant control on 15 December 2017 (2 pages)
15 October 2018Group of companies' accounts made up to 30 April 2018 (35 pages)
29 January 2018Group of companies' accounts made up to 30 April 2017 (35 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
14 February 2017Group of companies' accounts made up to 30 April 2016 (33 pages)
14 February 2017Group of companies' accounts made up to 30 April 2016 (33 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (8 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (8 pages)
15 July 2016Registration of charge SC3882090008, created on 1 July 2016 (7 pages)
15 July 2016Registration of charge SC3882090008, created on 1 July 2016 (7 pages)
5 February 2016Group of companies' accounts made up to 30 April 2015 (28 pages)
5 February 2016Group of companies' accounts made up to 30 April 2015 (28 pages)
23 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(8 pages)
23 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(8 pages)
23 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(8 pages)
22 September 2015Director's details changed for Shona Alice Wilson on 11 September 2015 (2 pages)
22 September 2015Director's details changed for Shona Alice Wilson on 11 September 2015 (2 pages)
22 September 2015Director's details changed for Stuart Fraser Aitchison on 11 September 2015 (2 pages)
22 September 2015Director's details changed for Stuart Fraser Aitchison on 11 September 2015 (2 pages)
27 November 2014Full accounts made up to 30 April 2014 (21 pages)
27 November 2014Full accounts made up to 30 April 2014 (21 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(8 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(8 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(8 pages)
30 July 2014Registration of charge SC3882090007, created on 18 July 2014 (6 pages)
30 July 2014Registration of charge SC3882090007, created on 18 July 2014 (6 pages)
4 February 2014Accounts for a medium company made up to 30 April 2013 (23 pages)
4 February 2014Accounts for a medium company made up to 30 April 2013 (23 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(8 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(8 pages)
5 November 2013Registered office address changed from 34-36 Harbour Road Eyemouth Berwickshire TD14 5HT on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 34-36 Harbour Road Eyemouth Berwickshire TD14 5HT on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 34-36 Harbour Road Eyemouth Berwickshire TD14 5HT on 5 November 2013 (1 page)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(8 pages)
15 January 2013Alterations to floating charge 6 (5 pages)
15 January 2013Alterations to floating charge 6 (5 pages)
12 January 2013Alterations to floating charge 1 (5 pages)
12 January 2013Alterations to floating charge 1 (5 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (9 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (9 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (9 pages)
1 November 2012Statement of capital on 19 October 2012
  • GBP 116,000
(9 pages)
1 November 2012Statement of capital on 19 October 2012
  • GBP 116,000
(9 pages)
3 August 2012Accounts for a medium company made up to 30 April 2012 (17 pages)
3 August 2012Accounts for a medium company made up to 30 April 2012 (17 pages)
26 June 2012Termination of appointment of Janice Mcleod as a secretary (1 page)
26 June 2012Termination of appointment of Janice Mcleod as a secretary (1 page)
26 June 2012Appointment of Mr Ryan Mark as a secretary (1 page)
26 June 2012Appointment of Mr Ryan Mark as a secretary (1 page)
30 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (23 pages)
30 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (23 pages)
30 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (23 pages)
15 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 November 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 231,000.00
(8 pages)
15 November 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 231,000.00
(8 pages)
15 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 October 2011Appointment of Jane Cowe Middlemiss as a director (2 pages)
31 October 2011Appointment of Stuart Fraser Aitchison as a director (2 pages)
31 October 2011Appointment of Janice Elizabeth Mcleod as a secretary (1 page)
31 October 2011Appointment of Shona Alice Wilson as a director (2 pages)
31 October 2011Appointment of Paul James Virtue as a director (2 pages)
31 October 2011Appointment of Paul James Virtue as a director (2 pages)
31 October 2011Appointment of Jane Cowe Middlemiss as a director (2 pages)
31 October 2011Appointment of Shona Alice Wilson as a director (2 pages)
31 October 2011Appointment of Stuart Fraser Aitchison as a director (2 pages)
31 October 2011Appointment of Janice Elizabeth Mcleod as a secretary (1 page)
31 October 2011Appointment of William Kenneth Mcrobbie as a director (2 pages)
31 October 2011Appointment of William Kenneth Mcrobbie as a director (2 pages)
8 August 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (3 pages)
8 August 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (3 pages)
23 March 2011Registered office address changed from the Bungalow West Flemington Eyemouth Scottish Borders TD14 5SQ Scotland on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from the Bungalow West Flemington Eyemouth Scottish Borders TD14 5SQ Scotland on 23 March 2011 (2 pages)
18 November 2010Appointment of James Cowe Cook as a director (3 pages)
18 November 2010Appointment of James Cowe Cook as a director (3 pages)
5 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
5 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)