Eyemouth
TD14 5AN
Scotland
Secretary Name | Ryan Mark |
---|---|
Status | Current |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
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 | British |
Status | Current |
Appointed | 11 September 2015(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
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 | 11 September 2015(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN Scotland |
Director Name | D. R. Collin & Son Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Correspondence Address | 34-36 Harbour Road Eyemouth TD14 5HY Scotland |
Website | drcollin.co.uk |
---|
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 |
1 at £1 | D.r. Collin & Son LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,818 |
Cash | £1,657 |
Current Liabilities | £72,766 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks 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 |
---|
1 October 2020 | Accounts for a small company made up to 30 April 2020 (8 pages) |
---|---|
17 September 2020 | Secretary's details changed for Ryan Mark on 17 September 2020 (1 page) |
17 September 2020 | Director's details changed for Mr James Cowe Cook on 17 September 2020 (2 pages) |
20 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
20 February 2020 | Registered office address changed from 34-36 Harbour Road Eyemouth TD14 5HY to Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN on 20 February 2020 (1 page) |
29 November 2019 | Accounts for a small company made up to 30 April 2019 (8 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
9 May 2019 | Registration of charge SC4266010001, created on 7 May 2019 (18 pages) |
2 July 2018 | Accounts for a small company made up to 30 April 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
17 October 2017 | Accounts for a small company made up to 30 April 2017 (8 pages) |
17 October 2017 | Accounts for a small company made up to 30 April 2017 (8 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
13 February 2017 | Full accounts made up to 30 April 2016 (7 pages) |
13 February 2017 | Full accounts made up to 30 April 2016 (7 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
15 January 2016 | Accounts for a small company made up to 30 April 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 | 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) |
22 September 2015 | Appointment of Mr Paul James Virtue as a director on 11 September 2015 (2 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 November 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
27 November 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
11 February 2014 | Amended accounts made up to 30 April 2013 (6 pages) |
11 February 2014 | Amended accounts made up to 30 April 2013 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
12 July 2012 | Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
20 June 2012 | Incorporation (38 pages) |
20 June 2012 | Incorporation (38 pages) |