About

Registered Number: SC064314
Date of Incorporation: 15/03/1978 (46 years and 1 month ago)
Company Status: Active
Registered Address: SCOTTISH SEA FARMS, Laurel House, Laurelhill Business Park, Stirling, Stirlingshire, FK7 9JQ

 

Ettrick Trout Co. Ltd was registered on 15 March 1978 and has its registered office in Stirling, Stirlingshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 May 2020
TM01 - Termination of appointment of director 29 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 28 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 18 June 2013
MR01 - N/A 03 May 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH03 - Change of particulars for secretary 21 March 2013
CH01 - Change of particulars for director 20 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 30 July 2012
AD01 - Change of registered office address 30 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 27 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
RESOLUTIONS - N/A 24 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 April 2008
410(Scot) - N/A 23 April 2008
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
AUD - Auditor's letter of resignation 09 July 2007
AA - Annual Accounts 06 July 2007
AA - Annual Accounts 06 July 2007
419a(Scot) - N/A 05 July 2007
419a(Scot) - N/A 05 July 2007
419a(Scot) - N/A 05 July 2007
419a(Scot) - N/A 05 July 2007
419a(Scot) - N/A 05 July 2007
363s - Annual Return 11 June 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 20 May 2005
363s - Annual Return 19 May 2004
225 - Change of Accounting Reference Date 19 January 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 16 March 2001
RESOLUTIONS - N/A 29 January 2001
RESOLUTIONS - N/A 29 January 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 21 May 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 22 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
AA - Annual Accounts 03 March 1998
419a(Scot) - N/A 12 August 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 21 May 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 25 May 1995
466(Scot) - N/A 24 April 1995
466(Scot) - N/A 20 April 1995
466(Scot) - N/A 19 April 1995
410(Scot) - N/A 19 April 1995
410(Scot) - N/A 12 April 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 16 November 1993
363s - Annual Return 25 May 1993
288 - N/A 03 February 1993
466(Scot) - N/A 23 December 1992
466(Scot) - N/A 22 December 1992
410(Scot) - N/A 21 December 1992
410(Scot) - N/A 21 December 1992
410(Scot) - N/A 01 December 1992
419a(Scot) - N/A 01 December 1992
419a(Scot) - N/A 01 December 1992
288 - N/A 26 November 1992
AA - Annual Accounts 23 November 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
363s - Annual Return 20 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 February 1992
AA - Annual Accounts 05 February 1992
288 - N/A 24 December 1991
AUD - Auditor's letter of resignation 11 October 1991
363a - Annual Return 23 July 1991
AA - Annual Accounts 04 March 1991
363 - Annual Return 29 November 1990
419a(Scot) - N/A 26 November 1990
288 - N/A 24 July 1990
288 - N/A 24 July 1990
AA - Annual Accounts 29 May 1990
363 - Annual Return 01 March 1990
287 - Change in situation or address of Registered Office 07 February 1990
410(Scot) - N/A 17 November 1989
AA - Annual Accounts 13 May 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 22 January 1988
363 - Annual Return 18 January 1988
410(Scot) - N/A 29 October 1987
287 - Change in situation or address of Registered Office 08 April 1987
363 - Annual Return 16 December 1986
AA - Annual Accounts 04 December 1986
NEWINC - New incorporation documents 15 March 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2013 Outstanding

N/A

Bond & floating charge 15 April 2008 Outstanding

N/A

Standard security 05 April 1995 Fully Satisfied

N/A

Bond & floating charge 31 March 1995 Fully Satisfied

N/A

Standard security 04 December 1992 Fully Satisfied

N/A

Standard security 03 December 1992 Fully Satisfied

N/A

Bond & floating charge 26 November 1992 Fully Satisfied

N/A

Bond & floating charge 06 November 1989 Fully Satisfied

N/A

Bond & floating charge 20 October 1987 Fully Satisfied

N/A

Floating charge 01 March 1984 Fully Satisfied

N/A

Legal mortgage 21 February 1984 Fully Satisfied

N/A

Floating charge 03 August 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.