Company NameBoat Investments Limited
Company StatusActive
Company NumberSC426601
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr James Cowe Cook
Date of BirthOctober 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed20 June 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
Secretary NameRyan Mark
StatusCurrent
Appointed20 June 2012(same day as company formation)
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(3 years, 2 months 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(3 years, 2 months 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 NameD. R. Collin & Son Limited (Corporation)
StatusResigned
Appointed20 June 2012(same day as company formation)
Correspondence Address34-36 Harbour Road
Eyemouth
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

Financials

Year2014
Net Worth£35,818
Cash£1,657
Current Liabilities£72,766

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks 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 (8 pages)
17 September 2020Secretary's details changed for Ryan Mark on 17 September 2020 (1 page)
17 September 2020Director's details changed for Mr James Cowe Cook on 17 September 2020 (2 pages)
20 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
20 February 2020Registered 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 2019Accounts for a small company made up to 30 April 2019 (8 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
9 May 2019Registration of charge SC4266010001, created on 7 May 2019 (18 pages)
2 July 2018Accounts for a small company made up to 30 April 2018 (7 pages)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
17 October 2017Accounts for a small company made up to 30 April 2017 (8 pages)
17 October 2017Accounts for a small company made up to 30 April 2017 (8 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
13 February 2017Full accounts made up to 30 April 2016 (7 pages)
13 February 2017Full accounts made up to 30 April 2016 (7 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
15 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
15 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
22 September 2015Appointment of Mrs Shona Alice Wilson as a director on 11 September 2015 (2 pages)
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 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)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
27 November 2014Accounts for a small company made up to 30 April 2014 (6 pages)
27 November 2014Accounts for a small company made up to 30 April 2014 (6 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
11 February 2014Amended accounts made up to 30 April 2013 (6 pages)
11 February 2014Amended accounts made up to 30 April 2013 (6 pages)
27 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
12 July 2012Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
12 July 2012Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
20 June 2012Incorporation (38 pages)
20 June 2012Incorporation (38 pages)