-
D. R. COLLIN & SON LTD - Unit 1 Coldingham Road Industrial Estate, Eyemouth, TD14 5AN, Scotland, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC388209
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 1 Coldingham Road Industrial Estate
- Eyemouth
- TD14 5AN
- Scotland Unit 1 Coldingham Road Industrial Estate, Eyemouth, TD14 5AN, Scotland UK
Management
- Geschäftsführung
- AITCHISON, Stuart Fraser
- COOK, James Cowe
- VIRTUE, Paul James
- WILSON, Shona Alice
- MARK, Ryan Thomas
- Prokuristen
- MARK, Ryan
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.11.2010
- Alter der Firma 2010-11-04 13 Jahre
- SIC/NACE
- 10200
Eigentumsverhältnisse
- Anteilseigner
- MRS LEANNE VIRTUE (1.24%)
- MR RYAN MARK (2.48%)
- MR STUART AITCHISON (7.43%)
- MRS YVONNE COOK (22.27%)
- MR PAUL VIRTUE (4.71%)
- MR JAMIE COLIN COOK (55.68%)
- MRS SHONA WILSON (6.19%)
- Beneficial Owners
- Mr James Cowe Cook
Landes-Besonderheiten
- Firmenname (in Englisch)
- D. R. Collin & SON LTD
- Zusätzliche Statusdetails
- Active
- Rechtsträger-Kennung (LEI)
- 213800HBHIELHALW6474
- UID/USt-ID-Nummer
- GB703822850
- Bilanzhinterlegung
- Fälligkeit: 2025-01-31
- Letzte Einreichung: 2023-04-30
- lezte Bilanzhinterlegung
- 2012-11-04
- Jahresmeldung
- Fälligkeit: 2024-09-05
- Letzte Einreichung: 2023-08-22
-
D. R. COLLIN & SON LTD Firmenbeschreibung
- D. R. COLLIN & SON LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC388209. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.11.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "10200" registriert. Das Unternehmen hat 5 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/04/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 04.11.2012.Die Firma kann schriftlich über Unit 1 Coldingham Road Industrial Estate erreicht werden.
Jetzt sichern D. R. COLLIN & SON LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: D. R. Collin & Son Ltd - Unit 1 Coldingham Road Industrial Estate, Eyemouth, TD14 5AN, Scotland, Grossbritannien
- 2010-11-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu D. R. COLLIN & SON LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
accounts-with-accounts-type-group (2024-01-31) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-08-22) - CS01
-
memorandum-articles (2023-03-03) - MA
-
resolution (2023-03-03) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2023-10-13) - MR04
-
capital-allotment-shares (2023-03-02) - SH01
-
appoint-person-director-company-with-name-date (2023-03-02) - AP01
-
capital-return-purchase-own-shares (2023-01-31) - SH03
-
capital-cancellation-shares (2023-01-12) - SH06
-
accounts-with-accounts-type-group (2023-03-30) - AA
keyboard_arrow_right 2022
-
capital-return-purchase-own-shares (2022-11-14) - SH03
-
capital-cancellation-shares (2022-11-10) - SH06
-
termination-director-company-with-name-termination-date (2022-10-06) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-03-04) - MR01
-
accounts-with-accounts-type-group (2022-01-31) - AA
-
confirmation-statement-with-updates (2022-11-09) - CS01
keyboard_arrow_right 2021
-
capital-return-purchase-own-shares (2021-03-05) - SH03
-
accounts-with-accounts-type-group (2021-03-03) - AA
-
mortgage-satisfy-charge-full (2021-06-17) - MR04
-
capital-cancellation-shares (2021-03-08) - SH06
-
change-person-director-company-with-change-date (2021-11-15) - CH01
-
confirmation-statement-with-updates (2021-11-16) - CS01
-
change-to-a-person-with-significant-control (2021-11-15) - PSC04
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-07-22) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-20) - AD01
-
confirmation-statement-with-updates (2020-11-10) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-04-22) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-01) - MR01
-
confirmation-statement-with-no-updates (2019-11-04) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-20) - MR01
-
accounts-with-accounts-type-group (2019-12-31) - AA
-
mortgage-alter-floating-charge-with-number (2019-06-14) - 466(Scot)
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-11-13) - PSC04
-
confirmation-statement-with-updates (2018-11-13) - CS01
-
accounts-with-accounts-type-group (2018-10-15) - AA
-
accounts-with-accounts-type-group (2018-01-29) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-06) - CS01
-
accounts-with-accounts-type-group (2017-02-14) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-15) - MR01
-
accounts-with-accounts-type-group (2016-02-05) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-09-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-23) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-11-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-30) - MR01
-
accounts-with-accounts-type-medium (2014-02-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-04) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-05) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-11-05) - AD01
-
mortgage-alter-floating-charge-with-number (2013-01-15) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2013-01-12) - 466(Scot)
keyboard_arrow_right 2012
-
appoint-person-secretary-company-with-name (2012-06-26) - AP03
-
termination-secretary-company-with-name (2012-06-26) - TM02
-
accounts-with-accounts-type-medium (2012-08-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-04) - AR01
-
capital-alter-shares-redemption-statement-of-capital (2012-11-01) - SH02
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-30) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-03-23) - AD01
-
change-account-reference-date-company-current-extended (2011-08-08) - AA01
-
appoint-person-secretary-company-with-name (2011-10-31) - AP03
-
appoint-person-director-company-with-name (2011-10-31) - AP01
-
legacy (2011-11-05) - MG01s
-
capital-allotment-shares (2011-11-15) - SH01
-
resolution (2011-11-15) - RESOLUTIONS
-
legacy (2011-11-01) - MG01s
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-11-18) - AP01
-
termination-director-company-with-name (2010-11-05) - TM01
-
incorporation-company (2010-11-04) - NEWINC