INVICTA TROUT LIMITED
DUMFRIES

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 3SJ

Company number SC050112
Status Active
Incorporation Date 15 March 1972
Company Type Private Limited Company
Address FARRIES KIRK & MCVEAN, DUMFRIES ENTERPRISE PARK, DUMFRIES, DUMFRIES & GALLOWAY, DG1 3SJ
Home Country United Kingdom
Nature of Business 03220 - Freshwater aquaculture
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 29 October 2015; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 80,000 . The most likely internet sites of INVICTA TROUT LIMITED are www.invictatrout.co.uk, and www.invicta-trout.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. Invicta Trout Limited is a Private Limited Company. The company registration number is SC050112. Invicta Trout Limited has been working since 15 March 1972. The present status of the company is Active. The registered address of Invicta Trout Limited is Farries Kirk Mcvean Dumfries Enterprise Park Dumfries Dumfries Galloway Dg1 3sj. . DUFFIN, Catherine Mary is a Secretary of the company. DUFFIN, Simon Charles Hugh is a Director of the company. Secretary DUFFIN, Angela Phyllis has been resigned. Director DUFFIN, Angela Phyllis has been resigned. Director DUFFIN, Charles John Riddel has been resigned. Director DUFFIN, Rupert Ivan Frederick has been resigned. Director DUFFIN, Simon Charles Hugh has been resigned. The company operates in "Freshwater aquaculture".


Current Directors

Secretary
DUFFIN, Catherine Mary
Appointed Date: 03 November 1992

Director
DUFFIN, Simon Charles Hugh
Appointed Date: 06 April 1989
74 years old

Resigned Directors

Secretary
DUFFIN, Angela Phyllis
Resigned: 03 November 1992

Director
DUFFIN, Angela Phyllis
Resigned: 24 September 2003
100 years old

Director
DUFFIN, Charles John Riddel
Resigned: 01 April 1999
103 years old

Director
DUFFIN, Rupert Ivan Frederick
Resigned: 22 July 2013
Appointed Date: 09 March 1990
71 years old

Director
DUFFIN, Simon Charles Hugh
Resigned: 23 March 1990
Appointed Date: 06 April 1989
74 years old

Persons With Significant Control

Mr Simon Charles Hugh Duffin
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

INVICTA TROUT LIMITED Events

16 Feb 2017
Confirmation statement made on 2 February 2017 with updates
23 Mar 2016
Total exemption small company accounts made up to 29 October 2015
05 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 80,000

17 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 80,000

19 Jan 2015
Total exemption small company accounts made up to 29 October 2014
...
... and 80 more events
23 Jun 1987
88(3) 2900 @ £1 29/05/87

23 Jun 1987
88(2) 2900 @ £1 ord 29/05/87

05 Feb 1987
Accounts made up to 30 April 1986

05 Feb 1987
Return made up to 16/12/86; full list of members

15 Mar 1972
Incorporation

INVICTA TROUT LIMITED Charges

1 November 2013
Charge code SC05 0112 0008
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Trossachs trout farm callander PTH42714. Notification of…
20 August 2013
Charge code SC05 0112 0007
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fish farm at newtonairds, dumfries DMF15433. Notification…
30 July 2013
Charge code SC05 0112 0006
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
18 October 2004
Standard security
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 newtonairds cottages, dumfries & trout farm at…
11 March 2004
Bond & floating charge
Delivered: 17 March 2004
Status: Satisfied on 7 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
19 April 2001
Standard security
Delivered: 1 May 2001
Status: Satisfied on 25 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 newtonairds cottages, newtonairds, dumfries.
20 January 2001
Bond & floating charge
Delivered: 29 January 2001
Status: Satisfied on 23 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
24 May 1972
Bond & floating charge
Delivered: 1 June 1972
Status: Satisfied on 26 February 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…