LOCH ALBA TROUT LTD
Overview
| Company Name | LOCH ALBA TROUT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC344049 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LOCH ALBA TROUT LTD?
| Company Name | From | Until |
|---|---|---|
| DAWNFRESH FARMING LIMITED | Jun 09, 2008 | Jun 09, 2008 |
What are the latest accounts for LOCH ALBA TROUT LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LOCH ALBA TROUT LTD?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for LOCH ALBA TROUT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed dawnfresh farming LIMITED\certificate issued on 05/12/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 09, 2025 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered office address 24-26 Lewis Street Stornoway HS1 2JF | 1 pages | AD04 | ||||||||||
Registration of charge SC3440490016, created on Apr 11, 2025 | 18 pages | MR01 | ||||||||||
Notification of Seaqure Farming 1 Limited as a person with significant control on Apr 10, 2025 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Scott Nolan as a director on Apr 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Piotr Kamil Kapinos as a director on Apr 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Hadfield as a director on Apr 10, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Rhiann Marie Swanson as a director on Apr 10, 2025 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Stewart Graham as a director on Apr 10, 2025 | 2 pages | AP01 | ||||||||||
Cessation of Mowi Scotland Limited as a person with significant control on Apr 10, 2025 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3440490014 in full | 1 pages | MR04 | ||||||||||
Accounts for a medium company made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2023 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 42 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Notification of Mowi Scotland Limited as a person with significant control on Feb 07, 2023 | 2 pages | PSC02 | ||||||||||
Who are the officers of LOCH ALBA TROUT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM, Stewart | Director | Lewis Street HS1 2JF Stornoway 24-26 Scotland | Scotland | British | 64812280001 | |||||||||
| SWANSON, Rhiann Marie | Director | Lewis Street HS1 2JF Stornoway 24-26 Scotland | Scotland | British | 270695340002 | |||||||||
| HENDERSON, John Alexander | Secretary | G71 6LS Uddingston Bothwell Park Industrial Estate Lanarkshire | 150665750001 | |||||||||||
| MCMANUS, Joseph Graham | Secretary | Crawford Street ML10 6AE Strathaven 2 Lanarkshire | 130700630001 | |||||||||||
| MUIR, Helen Fraser Dunn | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | 180275310001 | |||||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
| ALLAN, Darren | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | British | 301077580001 | |||||||||
| COOKSEY, Andrew Thomas | Director | G71 6LS Uddingston Bothwell Park Industrial Estate Lanarkshire | United Kingdom | British | 116786610002 | |||||||||
| DUNCANSON, William Louis | Director | G71 6LS Uddingston Bothwell Park Industrial Estate Lanarkshire | Scotland | British | 112042000002 | |||||||||
| FLACK, Stephen Thomas | Director | Orchard View Shelwick HR1 3AL Hereford Herefordshire | United Kingdom | British | 95045670001 | |||||||||
| HADFIELD, Benjamin | Director | Admiralty Park Rosyth KY11 2YW Fife 1st Floor Admiralty Park Scotland | Scotland | British | 305367090001 | |||||||||
| HAWTHORN, Stewart Carl | Director | 2 Victoria Road FK8 2RH Stirling Rockfoot Scotland | United Kingdom | British | 215402030001 | |||||||||
| HENDERSON, John Alexander | Director | G71 6LS Uddingston Bothwell Park Industrial Estate Lanarkshire | Scotland | British | 120727450001 | |||||||||
| HEPBURN, Jim | Director | G71 6LS Uddingston Bothwell Park Industrial Estate Lanarkshire | Scotland | British | 198635490001 | |||||||||
| HUTCHINS, Alison | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | Scotland | British | 186221830001 | |||||||||
| KAPINOS, Piotr Kamil | Director | Admiralty Park Admiralty Road KY11 2YW Rosyth, Fife 1st Floor Scotland | Scotland | Polish | 264793870001 | |||||||||
| MCMANUS, Joseph Graham | Director | 2 Crawford Street ML10 6AE Strathaven Lanarkshire | Scotland | British | 30689450005 | |||||||||
| MCMONAGLE, Brian | Director | G71 6LS Uddingston Bothwell Park Industrial Estate Lanarkshire | Scotland | British | 153511180001 | |||||||||
| MUIR, Helen Fraser Dunn | Director | G71 6LS Uddingston Bothwell Park Industrial Estate Lanarkshire | Scotland | British | 254502570001 | |||||||||
| NOLAN, Scott | Director | Admiralty Road Rosyth KY11 2YW Fife 1st Floor Admiralty Park Scotland | Scotland | British | 295164550001 | |||||||||
| PRINGLE, Gideon | Director | G71 6LS Uddingston Bothwell Park Industrial Estate Lanarkshire | Scotland | British | 117241130001 | |||||||||
| SALVESEN, Alastair Eric Hotson | Director | Whitburgh House EH37 5SR Pathhead Midlothian | Scotland | British | 189830004 | |||||||||
| SALVESEN, Raleigh Douglas | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | Scotland | British | 253597320001 | |||||||||
| YOUNG, John Christopher | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | Scotland | British | 172253390001 |
Who are the persons with significant control of LOCH ALBA TROUT LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Seaqure Farming 1 Limited | Apr 10, 2025 | Lewis Street HS1 2JF Stornoway 24 - 26 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mowi Scotland Limited | Feb 07, 2023 | Admiralty Park Rosyth KY11 2YW Fife 1st Floor Admiralty Park Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dawnfresh Seafoods Limited | Apr 06, 2017 | Apex 3, 95 Haymarket Terrace EH12 5HD Edinburgh Frp Advisory Trading Ltd United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alastair Eric Hotson Salvesen | Apr 06, 2016 | Whitburgh House EH37 5SR Pathhead Whitburgh Midlothian Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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