Tn Trawlers Ltd was registered on 13 May 2002 with its registered office in Annan, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Butler, Tanya Alexandra, Butler, Alexander Lowe, Cadd, Sonia, Nicholson, Christopher John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTLER, Tanya Alexandra | 03 February 2020 | - | 1 |
NICHOLSON, Christopher John | 20 July 2002 | 01 October 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTLER, Alexander Lowe | 13 October 2014 | 28 February 2019 | 1 |
CADD, Sonia | 20 May 2002 | 20 July 2002 | 1 |
Document Type | Date | |
---|---|---|
PSC02 - N/A | 29 May 2020 | |
CS01 - N/A | 29 May 2020 | |
PSC07 - N/A | 29 May 2020 | |
PSC07 - N/A | 29 May 2020 | |
TM01 - Termination of appointment of director | 06 February 2020 | |
AP01 - Appointment of director | 06 February 2020 | |
AD01 - Change of registered office address | 01 October 2019 | |
AD01 - Change of registered office address | 01 October 2019 | |
PSC01 - N/A | 01 October 2019 | |
TM01 - Termination of appointment of director | 01 October 2019 | |
TM01 - Termination of appointment of director | 01 October 2019 | |
AP01 - Appointment of director | 01 October 2019 | |
DISS40 - Notice of striking-off action discontinued | 28 May 2019 | |
CS01 - N/A | 25 May 2019 | |
AA - Annual Accounts | 25 May 2019 | |
AA - Annual Accounts | 25 May 2019 | |
TM02 - Termination of appointment of secretary | 12 March 2019 | |
DISS16(SOAS) - N/A | 10 November 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 September 2018 | |
CS01 - N/A | 17 May 2018 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 16 May 2017 | |
CS01 - N/A | 16 May 2017 | |
MR04 - N/A | 03 December 2016 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 11 February 2016 | |
AA - Annual Accounts | 03 August 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AP03 - Appointment of secretary | 15 October 2014 | |
TM02 - Termination of appointment of secretary | 15 October 2014 | |
MR01 - N/A | 30 July 2014 | |
MR01 - N/A | 10 July 2014 | |
MR01 - N/A | 10 July 2014 | |
MR01 - N/A | 03 July 2014 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AA - Annual Accounts | 18 July 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 25 May 2012 | |
AR01 - Annual Return | 07 November 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 11 October 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 02 September 2011 | |
AA - Annual Accounts | 03 August 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 20 July 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 18 May 2011 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 26 February 2009 | |
AAMD - Amended Accounts | 26 February 2009 | |
AAMD - Amended Accounts | 26 February 2009 | |
363a - Annual Return | 09 July 2008 | |
363s - Annual Return | 24 January 2008 | |
363a - Annual Return | 03 January 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 September 2007 | |
AA - Annual Accounts | 05 September 2007 | |
410(Scot) - N/A | 02 June 2007 | |
410(Scot) - N/A | 25 May 2007 | |
410(Scot) - N/A | 24 April 2007 | |
410(Scot) - N/A | 14 September 2006 | |
AA - Annual Accounts | 29 August 2006 | |
363s - Annual Return | 09 May 2006 | |
419a(Scot) - N/A | 04 May 2006 | |
419a(Scot) - N/A | 04 May 2006 | |
419a(Scot) - N/A | 04 May 2006 | |
419a(Scot) - N/A | 04 May 2006 | |
419a(Scot) - N/A | 04 May 2006 | |
410(Scot) - N/A | 05 October 2005 | |
AA - Annual Accounts | 01 September 2005 | |
287 - Change in situation or address of Registered Office | 25 July 2005 | |
410(Scot) - N/A | 01 July 2005 | |
410(Scot) - N/A | 01 July 2005 | |
363s - Annual Return | 27 June 2005 | |
410(Scot) - N/A | 17 June 2005 | |
410(Scot) - N/A | 10 May 2005 | |
225 - Change of Accounting Reference Date | 04 April 2005 | |
RESOLUTIONS - N/A | 04 February 2005 | |
RESOLUTIONS - N/A | 04 February 2005 | |
RESOLUTIONS - N/A | 04 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 February 2005 | |
123 - Notice of increase in nominal capital | 04 February 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 20 May 2004 | |
225 - Change of Accounting Reference Date | 15 April 2004 | |
410(Scot) - N/A | 13 January 2004 | |
AA - Annual Accounts | 20 August 2003 | |
CERTNM - Change of name certificate | 04 July 2003 | |
363s - Annual Return | 21 May 2003 | |
410(Scot) - N/A | 07 May 2003 | |
410(Scot) - N/A | 21 March 2003 | |
225 - Change of Accounting Reference Date | 19 February 2003 | |
410(Scot) - N/A | 28 January 2003 | |
410(Scot) - N/A | 28 January 2003 | |
288a - Notice of appointment of directors or secretaries | 04 September 2002 | |
288a - Notice of appointment of directors or secretaries | 04 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 August 2002 | |
RESOLUTIONS - N/A | 15 July 2002 | |
RESOLUTIONS - N/A | 15 July 2002 | |
MEM/ARTS - N/A | 15 July 2002 | |
123 - Notice of increase in nominal capital | 15 July 2002 | |
288a - Notice of appointment of directors or secretaries | 15 July 2002 | |
287 - Change in situation or address of Registered Office | 15 July 2002 | |
288a - Notice of appointment of directors or secretaries | 15 July 2002 | |
288b - Notice of resignation of directors or secretaries | 15 July 2002 | |
288b - Notice of resignation of directors or secretaries | 15 July 2002 | |
NEWINC - New incorporation documents | 13 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 July 2014 | Outstanding |
N/A |
A registered charge | 03 July 2014 | Outstanding |
N/A |
A registered charge | 03 July 2014 | Outstanding |
N/A |
A registered charge | 30 June 2014 | Outstanding |
N/A |
Mortgage of a ship | 30 September 2011 | Outstanding |
N/A |
Deed of undertakings (incorporating assignation | 30 August 2011 | Outstanding |
N/A |
Floating charge | 08 July 2011 | Outstanding |
N/A |
Mortgage of a ship | 12 May 2011 | Fully Satisfied |
N/A |
Statutory ship mortgage | 22 May 2007 | Outstanding |
N/A |
Deed of covenant | 21 May 2007 | Outstanding |
N/A |
Mortgage | 03 April 2007 | Outstanding |
N/A |
Mortgage | 08 September 2006 | Outstanding |
N/A |
Mortgage | 28 September 2005 | Outstanding |
N/A |
Mortgage | 15 June 2005 | Outstanding |
N/A |
Mortgage | 15 June 2005 | Outstanding |
N/A |
Mortgage | 09 June 2005 | Outstanding |
N/A |
Floating charge | 04 May 2005 | Outstanding |
N/A |
Statutory mortgage | 06 January 2004 | Fully Satisfied |
N/A |
Bond & floating charge | 28 April 2003 | Fully Satisfied |
N/A |
Ship mortgage | 18 March 2003 | Fully Satisfied |
N/A |
Ship mortgage | 21 January 2003 | Fully Satisfied |
N/A |
Ship mortgage | 21 January 2003 | Fully Satisfied |
N/A |