LOCH ALBA TROUT LTD: Filings
Overview
| Company Name | LOCH ALBA TROUT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC344049 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for LOCH ALBA TROUT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
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 | ||||||||||
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