Advanced company searchLink opens in new window

D. R. COLLIN & SON LTD

Company number SC388209

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2016 AA Group of companies' accounts made up to 30 April 2015
23 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
22 Sep 2015 CH01 Director's details changed for Shona Alice Wilson on 11 September 2015
22 Sep 2015 CH01 Director's details changed for Stuart Fraser Aitchison on 11 September 2015
27 Nov 2014 AA Full accounts made up to 30 April 2014
04 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
30 Jul 2014 MR01 Registration of charge SC3882090007, created on 18 July 2014
04 Feb 2014 AA Accounts for a medium company made up to 30 April 2013
05 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
05 Nov 2013 AD01 Registered office address changed from 34-36 Harbour Road Eyemouth Berwickshire TD14 5HT on 5 November 2013
15 Jan 2013 466(Scot) Alterations to floating charge 6
12 Jan 2013 466(Scot) Alterations to floating charge 1
04 Dec 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
01 Nov 2012 SH02 Statement of capital on 19 October 2012
  • GBP 116,000
03 Aug 2012 AA Accounts for a medium company made up to 30 April 2012
26 Jun 2012 TM02 Termination of appointment of Janice Mcleod as a secretary
26 Jun 2012 AP03 Appointment of Mr Ryan Mark as a secretary
30 Dec 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
15 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 21 October 2011
  • GBP 231,000.00
05 Nov 2011 MG01s Particulars of a mortgage or charge / charge no: 2
05 Nov 2011 MG01s Particulars of a mortgage or charge / charge no: 3
05 Nov 2011 MG01s Particulars of a mortgage or charge / charge no: 4
05 Nov 2011 MG01s Particulars of a mortgage or charge / charge no: 5
05 Nov 2011 MG01s Particulars of a mortgage or charge / charge no: 6