LOCH ALBA TROUT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLOCH ALBA TROUT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC344049
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOCH ALBA TROUT LTD?

    • Marine aquaculture (03210) / Agriculture, Forestry and Fishing
    • Freshwater aquaculture (03220) / Agriculture, Forestry and Fishing

    Where is LOCH ALBA TROUT LTD located?

    Registered Office Address
    24-26 Lewis Street
    HS1 2JF Stornoway
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of LOCH ALBA TROUT LTD?

    Previous Company Names
    Company NameFromUntil
    DAWNFRESH FARMING LIMITEDJun 09, 2008Jun 09, 2008

    What are the latest accounts for LOCH ALBA TROUT LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LOCH ALBA TROUT LTD?

    Last Confirmation Statement Made Up ToJun 09, 2026
    Next Confirmation Statement DueJun 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2025
    OverdueNo

    What are the latest filings for LOCH ALBA TROUT LTD?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed dawnfresh farming LIMITED\certificate issued on 05/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 05, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 05, 2025

    RES15

    Confirmation statement made on Jun 09, 2025 with updates

    4 pagesCS01

    Register inspection address has been changed from C/O Dawnfresh Seafoods Ltd 1 Bothwell Park Industrial Estate Uddingston Glasgow G71 6LS Scotland to 24-26 Lewis Street Stornoway HS1 2JF

    1 pagesAD02

    Register(s) moved to registered office address 24-26 Lewis Street Stornoway HS1 2JF

    1 pagesAD04

    Registration of charge SC3440490016, created on Apr 11, 2025

    18 pagesMR01

    Notification of Seaqure Farming 1 Limited as a person with significant control on Apr 10, 2025

    2 pagesPSC02

    Termination of appointment of Scott Nolan as a director on Apr 10, 2025

    1 pagesTM01

    Termination of appointment of Piotr Kamil Kapinos as a director on Apr 10, 2025

    1 pagesTM01

    Termination of appointment of Benjamin Hadfield as a director on Apr 10, 2025

    1 pagesTM01

    Appointment of Mrs Rhiann Marie Swanson as a director on Apr 10, 2025

    2 pagesAP01

    Registered office address changed from 1st Floor Admiralty Park Rosyth Dunfermline KY11 2YW Scotland to 24-26 Lewis Street Stornoway HS1 2JF on Apr 11, 2025

    1 pagesAD01

    Appointment of Mr Stewart Graham as a director on Apr 10, 2025

    2 pagesAP01

    Cessation of Mowi Scotland Limited as a person with significant control on Apr 10, 2025

    1 pagesPSC07

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge SC3440490014 in full

    1 pagesMR04

    Accounts for a medium company made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Jun 09, 2024 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Full accounts made up to Mar 31, 2023

    30 pagesAA

    Confirmation statement made on Jun 09, 2023 with updates

    4 pagesCS01

    Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to 1st Floor Admiralty Park Rosyth Dunfermline KY11 2YW on May 10, 2023

    1 pagesAD01

    Memorandum and Articles of Association

    42 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Notification of Mowi Scotland Limited as a person with significant control on Feb 07, 2023

    2 pagesPSC02

    Who are the officers of LOCH ALBA TROUT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM, Stewart
    Lewis Street
    HS1 2JF Stornoway
    24-26
    Scotland
    Director
    Lewis Street
    HS1 2JF Stornoway
    24-26
    Scotland
    ScotlandBritish64812280001
    SWANSON, Rhiann Marie
    Lewis Street
    HS1 2JF Stornoway
    24-26
    Scotland
    Director
    Lewis Street
    HS1 2JF Stornoway
    24-26
    Scotland
    ScotlandBritish270695340002
    HENDERSON, John Alexander
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    Secretary
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    150665750001
    MCMANUS, Joseph Graham
    Crawford Street
    ML10 6AE Strathaven
    2
    Lanarkshire
    Secretary
    Crawford Street
    ML10 6AE Strathaven
    2
    Lanarkshire
    130700630001
    MUIR, Helen Fraser Dunn
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    180275310001
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    ALLAN, Darren
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish301077580001
    COOKSEY, Andrew Thomas
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    Director
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    United KingdomBritish116786610002
    DUNCANSON, William Louis
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    Director
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    ScotlandBritish112042000002
    FLACK, Stephen Thomas
    Orchard View
    Shelwick
    HR1 3AL Hereford
    Herefordshire
    Director
    Orchard View
    Shelwick
    HR1 3AL Hereford
    Herefordshire
    United KingdomBritish95045670001
    HADFIELD, Benjamin
    Admiralty Park
    Rosyth
    KY11 2YW Fife
    1st Floor Admiralty Park
    Scotland
    Director
    Admiralty Park
    Rosyth
    KY11 2YW Fife
    1st Floor Admiralty Park
    Scotland
    ScotlandBritish305367090001
    HAWTHORN, Stewart Carl
    2 Victoria Road
    FK8 2RH Stirling
    Rockfoot
    Scotland
    Director
    2 Victoria Road
    FK8 2RH Stirling
    Rockfoot
    Scotland
    United KingdomBritish215402030001
    HENDERSON, John Alexander
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    Director
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    ScotlandBritish120727450001
    HEPBURN, Jim
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    Director
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    ScotlandBritish198635490001
    HUTCHINS, Alison
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    ScotlandBritish186221830001
    KAPINOS, Piotr Kamil
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth, Fife
    1st Floor
    Scotland
    Director
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth, Fife
    1st Floor
    Scotland
    ScotlandPolish264793870001
    MCMANUS, Joseph Graham
    2 Crawford Street
    ML10 6AE Strathaven
    Lanarkshire
    Director
    2 Crawford Street
    ML10 6AE Strathaven
    Lanarkshire
    ScotlandBritish30689450005
    MCMONAGLE, Brian
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    Director
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    ScotlandBritish153511180001
    MUIR, Helen Fraser Dunn
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    Director
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    ScotlandBritish254502570001
    NOLAN, Scott
    Admiralty Road
    Rosyth
    KY11 2YW Fife
    1st Floor Admiralty Park
    Scotland
    Director
    Admiralty Road
    Rosyth
    KY11 2YW Fife
    1st Floor Admiralty Park
    Scotland
    ScotlandBritish295164550001
    PRINGLE, Gideon
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    Director
    G71 6LS Uddingston
    Bothwell Park Industrial Estate
    Lanarkshire
    ScotlandBritish117241130001
    SALVESEN, Alastair Eric Hotson
    Whitburgh House
    EH37 5SR Pathhead
    Midlothian
    Director
    Whitburgh House
    EH37 5SR Pathhead
    Midlothian
    ScotlandBritish189830004
    SALVESEN, Raleigh Douglas
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    ScotlandBritish253597320001
    YOUNG, John Christopher
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    ScotlandBritish172253390001

    Who are the persons with significant control of LOCH ALBA TROUT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lewis Street
    HS1 2JF Stornoway
    24 - 26
    Scotland
    Apr 10, 2025
    Lewis Street
    HS1 2JF Stornoway
    24 - 26
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc818729
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mowi Scotland Limited
    Admiralty Park
    Rosyth
    KY11 2YW Fife
    1st Floor Admiralty Park
    Scotland
    Feb 07, 2023
    Admiralty Park
    Rosyth
    KY11 2YW Fife
    1st Floor Admiralty Park
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For Scotland
    Registration NumberSc138843
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Frp Advisory Trading Ltd
    United Kingdom
    Apr 06, 2017
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Frp Advisory Trading Ltd
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc053773
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Alastair Eric Hotson Salvesen
    Whitburgh House
    EH37 5SR Pathhead
    Whitburgh
    Midlothian
    Scotland
    Apr 06, 2016
    Whitburgh House
    EH37 5SR Pathhead
    Whitburgh
    Midlothian
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0