Eyemouth
TD14 5AN
Scotland
Secretary Name | Mr Ryan Mark |
---|---|
Status | Current |
Appointed | 13 June 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN Scotland |
Director Name | Mr John Graham Callander |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN Scotland |
Director Name | Mrs Jane Callander |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Sales Director |
Country of Residence | England |
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 | Scottish |
Status | Current |
Appointed | 11 September 2015(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN Scotland |
Director Name | Mrs Shona Alice Wilson |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 September 2015(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN Scotland |
Director Name | Mr Keith Forman |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Sea Food Processor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hinkar Way Eyemouth Berwickshire TD14 5EH Scotland |
Director Name | Mrs Linda Forman |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hinkar Way Eyemouth Berwickshire TD14 5EH Scotland |
Director Name | D. R. Collin & Son Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2014(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 2015) |
Correspondence Address | 34-36 Harbour Road Eyemouth Berwickshire TD14 5HY Scotland |
Registered Address | Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £320,153 |
Gross Profit | £69,061 |
Net Worth | £4,963 |
Cash | £20,961 |
Current Liabilities | £22,233 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 20 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 April 2025 (1 year 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 |
---|---|
8 July 2016 | Delivered on: 15 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ground lying to the north west of 17 the square, granto-on-spey. MOR4828. Outstanding |
20 June 2016 | Delivered on: 23 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 July 2023 | Accounts for a small company made up to 28 February 2023 (9 pages) |
---|---|
14 April 2023 | Director's details changed for Mr James Cowe Cook on 1 April 2023 (2 pages) |
14 April 2023 | Change of details for Mrs Jane Callander as a person with significant control on 1 April 2023 (2 pages) |
14 April 2023 | Change of details for D. R. Collin & Son Ltd as a person with significant control on 1 April 2023 (2 pages) |
14 April 2023 | Director's details changed for Mrs Jane Callander on 1 April 2023 (2 pages) |
14 April 2023 | Director's details changed for Mr John Graham Callander on 1 April 2023 (2 pages) |
20 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
4 November 2022 | Accounts for a small company made up to 28 February 2022 (9 pages) |
28 March 2022 | Confirmation statement made on 20 March 2022 with updates (5 pages) |
21 January 2022 | Resolutions
|
21 January 2022 | Resolutions
|
19 January 2022 | Change of share class name or designation (2 pages) |
19 January 2022 | Memorandum and Articles of Association (11 pages) |
19 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
12 August 2021 | Accounts for a small company made up to 28 February 2021 (9 pages) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a small company made up to 29 February 2020 (9 pages) |
24 August 2020 | Change of details for Ms Jane Bromley as a person with significant control on 24 August 2020 (2 pages) |
24 August 2020 | Director's details changed for Ms Jane Bromley on 24 August 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
26 February 2020 | Registered office address changed from C/O D R Collin & Son Ltd Acredale Industrial Estate Eyemouth Berwickshire TD14 5LQ to Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN on 26 February 2020 (1 page) |
15 November 2019 | Accounts for a small company made up to 28 February 2019 (9 pages) |
9 May 2019 | Registration of charge SC4236690003, created on 7 May 2019 (18 pages) |
22 April 2019 | Satisfaction of charge SC4236690002 in full (1 page) |
22 April 2019 | Satisfaction of charge SC4236690001 in full (1 page) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
5 July 2018 | Director's details changed for Ms Jane Bromley on 5 July 2018 (2 pages) |
5 July 2018 | Director's details changed for Mr John Graham Callander on 5 July 2018 (2 pages) |
2 July 2018 | Accounts for a small company made up to 28 February 2018 (9 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a small company made up to 28 February 2017 (9 pages) |
26 September 2017 | Accounts for a small company made up to 28 February 2017 (9 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
29 November 2016 | Full accounts made up to 29 February 2016 (7 pages) |
29 November 2016 | Full accounts made up to 29 February 2016 (7 pages) |
15 July 2016 | Registration of charge SC4236690002, created on 8 July 2016 (6 pages) |
15 July 2016 | Registration of charge SC4236690002, created on 8 July 2016 (6 pages) |
23 June 2016 | Registration of charge SC4236690001, created on 20 June 2016 (5 pages) |
23 June 2016 | Registration of charge SC4236690001, created on 20 June 2016 (5 pages) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
2 December 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
2 December 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
22 September 2015 | Appointment of Mrs Shona Alice Wilson as a director on 11 September 2015 (2 pages) |
22 September 2015 | Appointment of Mrs Shona Alice Wilson as a director on 11 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Paul James Virtue as a director on 11 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of D. R. Collin & Son Limited as a director on 11 September 2015 (1 page) |
22 September 2015 | Termination of appointment of D. R. Collin & Son Limited as a director on 11 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Paul James Virtue as a director on 11 September 2015 (2 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
3 March 2015 | Appointment of Mr John Graham Callander as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Ms Jane Bromley as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr John Graham Callander as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Ms Jane Bromley as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Ms Jane Bromley as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr John Graham Callander as a director on 2 March 2015 (2 pages) |
16 February 2015 | Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
16 February 2015 | Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
7 July 2014 | Appointment of Mr Ryan Mark as a secretary (2 pages) |
7 July 2014 | Appointment of Mr James Cowe Cook as a director (2 pages) |
7 July 2014 | Termination of appointment of Keith Forman as a director (1 page) |
7 July 2014 | Appointment of D. R. Collin & Son Limited as a director (2 pages) |
7 July 2014 | Appointment of Mr James Cowe Cook as a director (2 pages) |
7 July 2014 | Registered office address changed from 46 Hinkar Way Eyemouth Berwickshire TD14 5EH on 7 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Linda Forman as a director (1 page) |
7 July 2014 | Termination of appointment of Keith Forman as a director (1 page) |
7 July 2014 | Appointment of Mr Ryan Mark as a secretary (2 pages) |
7 July 2014 | Registered office address changed from 46 Hinkar Way Eyemouth Berwickshire TD14 5EH on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 46 Hinkar Way Eyemouth Berwickshire TD14 5EH on 7 July 2014 (1 page) |
7 July 2014 | Appointment of D. R. Collin & Son Limited as a director (2 pages) |
7 July 2014 | Termination of appointment of Linda Forman as a director (1 page) |
28 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders
|
28 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders
|
28 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders
|
3 December 2013 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
3 December 2013 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
9 May 2012 | Incorporation (37 pages) |
9 May 2012 | Incorporation (37 pages) |