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)
31 Jan 2024 AA Group of companies' accounts made up to 30 April 2023
13 Oct 2023 MR04 Satisfaction of charge SC3882090011 in full
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
30 Mar 2023 AA Group of companies' accounts made up to 30 April 2022
03 Mar 2023 MA Memorandum and Articles of Association
03 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 878
02 Mar 2023 AP01 Appointment of Mr Ryan Thomas Mark as a director on 28 February 2023
31 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Jan 2023 SH06 Cancellation of shares. Statement of capital on 5 January 2023
  • GBP 858
14 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Nov 2022 SH06 Cancellation of shares. Statement of capital on 6 October 2022
  • GBP 898
09 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
06 Oct 2022 TM01 Termination of appointment of Jane Cowe Middlemiss as a director on 6 October 2022
04 Mar 2022 MR01 Registration of charge SC3882090012, created on 24 February 2022
31 Jan 2022 AA Group of companies' accounts made up to 30 April 2021
16 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
15 Nov 2021 CH01 Director's details changed for Mr Stuart Fraser Aitchison on 2 November 2021
15 Nov 2021 CH01 Director's details changed for Mr James Cowe Cook on 2 November 2021
15 Nov 2021 PSC04 Change of details for Mr James Cowe Cook as a person with significant control on 22 December 2020
17 Jun 2021 MR04 Satisfaction of charge SC3882090009 in full
08 Mar 2021 SH06 Cancellation of shares. Statement of capital on 22 December 2020
  • GBP 940
05 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Mar 2021 AA Group of companies' accounts made up to 30 April 2020
10 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates