TN TRAWLERS LIMITED
ANNAN STALLBEAM LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG12 6BU

Company number SC231435
Status Active
Incorporation Date 13 May 2002
Company Type Private Limited Company
Address NIVENS QUAY, PORT STREET, ANNAN, DUMFRIESSHIRE, DG12 6BU
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Satisfaction of charge 15 in full; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 500,000 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of TN TRAWLERS LIMITED are www.tntrawlers.co.uk, and www.tn-trawlers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Lockerbie Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tn Trawlers Limited is a Private Limited Company. The company registration number is SC231435. Tn Trawlers Limited has been working since 13 May 2002. The present status of the company is Active. The registered address of Tn Trawlers Limited is Nivens Quay Port Street Annan Dumfriesshire Dg12 6bu. . BUTLER, Alexander Lowe is a Secretary of the company. NICHOLSON, Christopher John is a Director of the company. NICHOLSON, Thomas Iain is a Director of the company. Secretary CADD, Sonia has been resigned. Secretary NICHOLSON, Thomas Iain has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
BUTLER, Alexander Lowe
Appointed Date: 13 October 2014

Director
NICHOLSON, Christopher John
Appointed Date: 20 July 2002
44 years old

Director
NICHOLSON, Thomas Iain
Appointed Date: 20 May 2002
63 years old

Resigned Directors

Secretary
CADD, Sonia
Resigned: 20 July 2002
Appointed Date: 20 May 2002

Secretary
NICHOLSON, Thomas Iain
Resigned: 13 October 2014
Appointed Date: 20 July 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 May 2002
Appointed Date: 13 May 2002

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 May 2002
Appointed Date: 13 May 2002

TN TRAWLERS LIMITED Events

03 Dec 2016
Satisfaction of charge 15 in full
16 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 500,000

11 Feb 2016
Total exemption small company accounts made up to 31 October 2015
03 Aug 2015
Total exemption small company accounts made up to 31 October 2014
02 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 500,000

...
... and 76 more events
15 Jul 2002
Registered office changed on 15/07/02 from: 24 great king street edinburgh midlothian EH3 6QN
15 Jul 2002
New secretary appointed
15 Jul 2002
Secretary resigned
15 Jul 2002
Director resigned
13 May 2002
Incorporation

TN TRAWLERS LIMITED Charges

25 July 2014
Charge code SC23 1435 0022
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The company's whole right, title and interest, present and…
3 July 2014
Charge code SC23 1435 0021
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Whole right title and interest in and to the insurances see…
3 July 2014
Charge code SC23 1435 0020
Delivered: 10 July 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Whole right title and interest present and future mfv…
30 June 2014
Charge code SC23 1435 0019
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 64/64THS shares in mfv noordzee official number C20283.
30 September 2011
Mortgage of a ship
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 64 shares in the ship sea lady B12151.
30 August 2011
Deed of undertakings (incorporating assignation
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Rights title and interest in and to the charged property…
8 July 2011
Floating charge
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
12 May 2011
Mortgage of a ship
Delivered: 18 May 2011
Status: Satisfied on 3 December 2016
Persons entitled: Clydesdale Bank PLC
Description: 64/64TH shares in mfv solea TN48 official number C19878.
22 May 2007
Statutory ship mortgage
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in mfv sasha emiel C19001.
21 May 2007
Deed of covenant
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All the mortgagors rights, title and interest present and…
3 April 2007
Mortgage
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64 sixty fourth shares of tobrach n rss number C16633.
8 September 2006
Mortgage
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64 sixty fourth shares of georgelou-n rss number A21593.
28 September 2005
Mortgage
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64 sixty fourth shares of solway provider rss number B14406.
15 June 2005
Mortgage
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64 sixty fourth shares of seafalke rss number A19955.
15 June 2005
Mortgage
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64 sixty fourth shares of mattanja rss number B11224.
9 June 2005
Mortgage
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64 sixty fourth shares of philomena (rss number B11107).
4 May 2005
Floating charge
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
6 January 2004
Statutory mortgage
Delivered: 13 January 2004
Status: Satisfied on 4 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64TH shares in the mv girl pat 111.
28 April 2003
Bond & floating charge
Delivered: 7 May 2003
Status: Satisfied on 4 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
18 March 2003
Ship mortgage
Delivered: 21 March 2003
Status: Satisfied on 4 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64TH shares in mv seafalke NN215--number A19955.
21 January 2003
Ship mortgage
Delivered: 28 January 2003
Status: Satisfied on 4 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64TH shares in mv philomena--official number B11107.
21 January 2003
Ship mortgage
Delivered: 28 January 2003
Status: Satisfied on 4 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64TH shares in the vessel mv mattanja--offical number…