Company NameD.R. Collin Scotland Limited
Company StatusActive
Company NumberSC405788
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 8 months ago)

Business Activity

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)
NationalityBritish
StatusCurrent
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
Secretary NameMr Ryan Mark
StatusCurrent
Appointed20 March 2015(3 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
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
Appointed11 September 2015(4 years after company formation)
Appointment Duration8 years, 7 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
Appointed11 September 2015(4 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
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
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameD. R. Collin & Son Limited (Corporation)
StatusResigned
Appointed20 March 2015(3 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 September 2015)
Correspondence Address34-36 Harbour Road
Eyemouth
Berwickshire
TD14 5HY
Scotland

Contact

Websitedrcollin.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

1 at £1D.r. Collin & Son LTD
100.00%
Ordinary

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 Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 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

1 October 2020Accounts for a small company made up to 30 April 2020 (7 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
20 February 2020Registered office address changed from 34-36 Harbour Road Eyemouth Berwickshire TD14 5HY Scotland to Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN on 20 February 2020 (1 page)
16 August 2019Accounts for a small company made up to 30 April 2019 (7 pages)
9 May 2019Registration of charge SC4057880001, created on 7 May 2019 (18 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
2 July 2018Accounts for a small company made up to 30 April 2018 (7 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
16 October 2017Accounts for a small company made up to 30 April 2017 (7 pages)
16 October 2017Accounts for a small company made up to 30 April 2017 (7 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
13 February 2017Full accounts made up to 30 April 2016 (6 pages)
13 February 2017Full accounts made up to 30 April 2016 (6 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 January 2016Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
13 January 2016Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
22 September 2015Appointment of Mrs Shona Alice Wilson as a director on 11 September 2015 (2 pages)
22 September 2015Termination of appointment of D. R. Collin & Son Limited as a director on 11 September 2015 (1 page)
22 September 2015Termination of appointment of D. R. Collin & Son Limited as a director on 11 September 2015 (1 page)
22 September 2015Appointment of Mrs Shona Alice Wilson as a director on 11 September 2015 (2 pages)
22 September 2015Appointment of Mr Paul James Virtue as a director on 11 September 2015 (2 pages)
22 September 2015Appointment of Mr Paul James Virtue as a director on 11 September 2015 (2 pages)
23 March 2015Registered office address changed from Lilybrooke West Flemington Eyemouth Berwickshire TD14 5SQ to 34-36 Harbour Road Eyemouth Berwickshire TD14 5HY on 23 March 2015 (1 page)
23 March 2015Appointment of Mr Ryan Mark as a secretary on 20 March 2015 (2 pages)
23 March 2015Appointment of D. R. Collin & Son Limited as a director on 20 March 2015 (2 pages)
23 March 2015Appointment of D. R. Collin & Son Limited as a director on 20 March 2015 (2 pages)
23 March 2015Registered office address changed from Lilybrooke West Flemington Eyemouth Berwickshire TD14 5SQ to 34-36 Harbour Road Eyemouth Berwickshire TD14 5HY on 23 March 2015 (1 page)
23 March 2015Appointment of Mr Ryan Mark as a secretary on 20 March 2015 (2 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
4 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
29 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
18 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
18 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
7 September 2011Appointment of Mr James Cowe Cook as a director (3 pages)
7 September 2011Appointment of Mr James Cowe Cook as a director (3 pages)
26 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
26 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)