Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > D.R. COLLIN (FISH) LIMITED
Company Information for

D.R. COLLIN (FISH) LIMITED

UNIT 1, COLDINGHAM ROAD INDUSTRIAL ESTATE, EYEMOUTH, TD14 5AN,
Company Registration Number
SC333303
Private Limited Company
Active

Company Overview

About D.r. Collin (fish) Ltd
D.R. COLLIN (FISH) LIMITED was founded on 2007-11-02 and has its registered office in Eyemouth. The organisation's status is listed as "Active". D.r. Collin (fish) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
D.R. COLLIN (FISH) LIMITED
 
Legal Registered Office
UNIT 1
COLDINGHAM ROAD INDUSTRIAL ESTATE
EYEMOUTH
TD14 5AN
Other companies in TD14
 
Filing Information
Company Number SC333303
Company ID Number SC333303
Date formed 2007-11-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts SMALL
Last Datalog update: 2023-12-07 01:49:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.R. COLLIN (FISH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D.R. COLLIN (FISH) LIMITED

Current Directors
Officer Role Date Appointed
RYAN MARK
Company Secretary 2016-01-08
STUART FRASER AITCHISON
Director 2016-01-08
JAMES COWE COOK
Director 2009-03-27
WILLIAM KENNETH MCROBBIE
Director 2016-01-08
PAUL JAMES VIRTUE
Director 2016-01-08
SHONA ALICE WILSON
Director 2016-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES COWE COOK
Company Secretary 2007-11-02 2016-01-08
DAVINA REID COLLIN
Director 2007-11-02 2016-01-08
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-11-02 2007-11-02
COMPANY DIRECTORS LIMITED
Nominated Director 2007-11-02 2007-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART FRASER AITCHISON D. R. COLLIN & SON LTD Director 2011-10-21 CURRENT 2010-11-04 Active
STUART FRASER AITCHISON SHIP 2 SHORE 24 LIMITED Director 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
JAMES COWE COOK KELTIC WHOLESALE LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
JAMES COWE COOK KELTIC SHELLFISH LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
JAMES COWE COOK KELTIC SALES LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
JAMES COWE COOK KELTIC SEAFARE (SCOTLAND) LIMITED Director 2016-04-26 CURRENT 1992-11-23 Active
JAMES COWE COOK COQUET ISLAND SHELLFISH LIMITED Director 2016-04-15 CURRENT 2003-08-21 Active
JAMES COWE COOK CALEDONIA FIRST LTD Director 2014-08-07 CURRENT 2014-08-07 Active - Proposal to Strike off
JAMES COWE COOK SEA HARVEST SCOTLAND LTD. Director 2014-06-13 CURRENT 2012-05-09 Active
JAMES COWE COOK SCOTTISH CREEL FISHERMEN'S FEDERATION Director 2013-04-26 CURRENT 2013-04-26 Active
JAMES COWE COOK BOAT INVESTMENTS LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active
JAMES COWE COOK D.R. COLLIN SCOTLAND LIMITED Director 2011-08-22 CURRENT 2011-08-22 Active
JAMES COWE COOK WIND TURBINE TRANSFERS LTD Director 2010-11-04 CURRENT 2010-11-04 Active - Proposal to Strike off
JAMES COWE COOK D. R. COLLIN & SON LTD Director 2010-11-04 CURRENT 2010-11-04 Active
JAMES COWE COOK TURBINE TRANSFERS SCOTLAND LTD Director 2010-11-04 CURRENT 2010-11-04 Active - Proposal to Strike off
JAMES COWE COOK SHIP 2 SHORE 24 LIMITED Director 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
JAMES COWE COOK JOE RUSSELL INTERNATIONAL TRANSPORT LTD. Director 2007-07-10 CURRENT 2003-03-11 Active
JAMES COWE COOK J. & D. COOK PROPERTIES LIMITED Director 1996-08-14 CURRENT 1996-07-29 Active
WILLIAM KENNETH MCROBBIE KELTIC SEAFARE (SCOTLAND) LIMITED Director 2016-04-26 CURRENT 1992-11-23 Active
WILLIAM KENNETH MCROBBIE D. R. COLLIN & SON LTD Director 2011-10-21 CURRENT 2010-11-04 Active
WILLIAM KENNETH MCROBBIE SHIP 2 SHORE 24 LIMITED Director 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
PAUL JAMES VIRTUE KELTIC SEAFARE (SCOTLAND) LIMITED Director 2016-04-26 CURRENT 1992-11-23 Active
PAUL JAMES VIRTUE BOAT INVESTMENTS LIMITED Director 2015-09-11 CURRENT 2012-06-20 Active
PAUL JAMES VIRTUE D.R. COLLIN SCOTLAND LIMITED Director 2015-09-11 CURRENT 2011-08-22 Active
PAUL JAMES VIRTUE SEA HARVEST SCOTLAND LTD. Director 2015-09-11 CURRENT 2012-05-09 Active
PAUL JAMES VIRTUE D. R. COLLIN & SON LTD Director 2011-10-21 CURRENT 2010-11-04 Active
PAUL JAMES VIRTUE SHIP 2 SHORE 24 LIMITED Director 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
SHONA ALICE WILSON KELTIC SEAFARE (SCOTLAND) LIMITED Director 2016-04-26 CURRENT 1992-11-23 Active
SHONA ALICE WILSON COQUET ISLAND SHELLFISH LIMITED Director 2016-04-15 CURRENT 2003-08-21 Active
SHONA ALICE WILSON BOAT INVESTMENTS LIMITED Director 2015-09-11 CURRENT 2012-06-20 Active
SHONA ALICE WILSON D.R. COLLIN SCOTLAND LIMITED Director 2015-09-11 CURRENT 2011-08-22 Active
SHONA ALICE WILSON SEA HARVEST SCOTLAND LTD. Director 2015-09-11 CURRENT 2012-05-09 Active
SHONA ALICE WILSON D. R. COLLIN & SON LTD Director 2011-10-21 CURRENT 2010-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-04-14Director's details changed for Mr Stuart Fraser Aitchison on 2023-04-01
2023-04-14Director's details changed for Mr James Cowe Cook on 2023-04-01
2023-04-14Change of details for D. R. Collin & Son Ltd as a person with significant control on 2023-04-01
2023-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-09CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-01-18SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-10CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNETH MCROBBIE
2020-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/20 FROM Collins Yard, 34-36 Harbour Road Eyermouth Berwickshire TD14 5HT
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3333030001
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-02-13AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-09-01AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13AA01Current accounting period shortened from 30/11/16 TO 30/04/16
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-08AR0108/01/16 ANNUAL RETURN FULL LIST
2016-01-08AP03Appointment of Mr Ryan Mark as company secretary on 2016-01-08
2016-01-08AP01DIRECTOR APPOINTED MR PAUL JAMES VIRTUE
2016-01-08TM02Termination of appointment of James Cowe Cook on 2016-01-08
2016-01-08AP01DIRECTOR APPOINTED MRS SHONA ALICE WILSON
2016-01-08AP01DIRECTOR APPOINTED MR STUART FRASER AITCHISON
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVINA REID COLLIN
2016-01-08AP01DIRECTOR APPOINTED MR WILLIAM KENNETH MCROBBIE
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-23AR0102/11/15 ANNUAL RETURN FULL LIST
2015-11-23CH01Director's details changed for Davina Reid Cook on 2015-11-02
2015-08-20AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-04AR0102/11/14 ANNUAL RETURN FULL LIST
2014-05-02AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05AR0102/11/13 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0102/11/12 ANNUAL RETURN FULL LIST
2012-08-28AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-08AR0102/11/11 FULL LIST
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COWE COOK / 19/11/2010
2011-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES COWE COOK / 19/11/2010
2011-09-02AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-18AR0102/11/10 FULL LIST
2010-08-26AA30/11/09 TOTAL EXEMPTION SMALL
2010-04-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08
2009-12-21AR0102/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COWE COOK / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVINA REID COOK / 01/10/2009
2009-08-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-01288aDIRECTOR APPOINTED MR JAMES COWE COOK
2008-11-26363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2007-11-2788(2)RAD 02/11/07--------- £ SI 200@1=200 £ IC 1/201
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW SECRETARY APPOINTED
2007-11-20288bSECRETARY RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47230 - Retail sale of fish, crustaceans and molluscs in specialised stores




Licences & Regulatory approval
We could not find any licences issued to D.R. COLLIN (FISH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D.R. COLLIN (FISH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of D.R. COLLIN (FISH) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2011-12-01 £ 0
Creditors Due Within One Year 2011-12-01 £ 441,457
Provisions For Liabilities Charges 2011-12-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.R. COLLIN (FISH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 200
Cash Bank In Hand 2011-12-01 £ 25,641
Current Assets 2011-12-01 £ 175,251
Debtors 2011-12-01 £ 129,060
Fixed Assets 2011-12-01 £ 301,269
Shareholder Funds 2011-12-01 £ 35,063
Stocks Inventory 2011-12-01 £ 20,550
Tangible Fixed Assets 2011-12-01 £ 61,269

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D.R. COLLIN (FISH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.R. COLLIN (FISH) LIMITED
Trademarks
We have not found any records of D.R. COLLIN (FISH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.R. COLLIN (FISH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47230 - Retail sale of fish, crustaceans and molluscs in specialised stores) as D.R. COLLIN (FISH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D.R. COLLIN (FISH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.R. COLLIN (FISH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.R. COLLIN (FISH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.