SCOT TROUT LIMITED
UDDINGSTON STT REALISATIONS LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G71 6LS

Company number SC343449
Status Active
Incorporation Date 27 May 2008
Company Type Private Limited Company
Address BOTHWELL PARK INDUSTRIAL ESTATE, UDDINGSTON, LANARKSHIRE, G71 6LS
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration forty events have happened. The last three records are Full accounts made up to 27 March 2016; Satisfaction of charge 3 in full; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 2 . The most likely internet sites of SCOT TROUT LIMITED are www.scottrout.co.uk, and www.scot-trout.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Scot Trout Limited is a Private Limited Company. The company registration number is SC343449. Scot Trout Limited has been working since 27 May 2008. The present status of the company is Active. The registered address of Scot Trout Limited is Bothwell Park Industrial Estate Uddingston Lanarkshire G71 6ls. . MUIR, Helen Fraser Dunn is a Secretary of the company. SALVESEN, Alastair Eric Hotson is a Director of the company. Secretary HENDERSON, John Alexander has been resigned. Secretary MCMANUS, Joseph Graham has been resigned. Director FLACK, Stephen Thomas has been resigned. Director HENDERSON, John Alexander has been resigned. Director MCMANUS, Joseph Graham has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
MUIR, Helen Fraser Dunn
Appointed Date: 25 July 2013

Director
SALVESEN, Alastair Eric Hotson
Appointed Date: 27 May 2008
84 years old

Resigned Directors

Secretary
HENDERSON, John Alexander
Resigned: 24 July 2013
Appointed Date: 06 December 2010

Secretary
MCMANUS, Joseph Graham
Resigned: 06 February 2011
Appointed Date: 27 May 2008

Director
FLACK, Stephen Thomas
Resigned: 30 March 2010
Appointed Date: 27 May 2008
75 years old

Director
HENDERSON, John Alexander
Resigned: 30 January 2015
Appointed Date: 20 March 2010
62 years old

Director
MCMANUS, Joseph Graham
Resigned: 06 February 2011
Appointed Date: 27 May 2008
69 years old

SCOT TROUT LIMITED Events

11 Jan 2017
Full accounts made up to 27 March 2016
07 Dec 2016
Satisfaction of charge 3 in full
30 May 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2

06 Oct 2015
Accounts for a small company made up to 29 March 2015
29 May 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

...
... and 30 more events
27 Jun 2008
Alterations to floating charge 2
25 Jun 2008
Alterations to floating charge 1
24 Jun 2008
Particulars of a mortgage or charge / charge no: 1
20 Jun 2008
Company name changed stt realisations LIMITED\certificate issued on 20/06/08
27 May 2008
Incorporation

SCOT TROUT LIMITED Charges

20 June 2008
Floating charge
Delivered: 3 July 2008
Status: Satisfied on 5 November 2011
Persons entitled: Ewos Limited
Description: Undertaking & all property & assets present & future…
20 June 2008
Standard security
Delivered: 28 June 2008
Status: Satisfied on 7 December 2016
Persons entitled: Bank of Scotland PLC
Description: Subjects on east north east side of bellshill LAN53789;…
20 June 2008
Floating charge
Delivered: 27 June 2008
Status: Satisfied on 15 November 2011
Persons entitled: Trouw (UK) Limited
Description: Undertaking & all property & assets present & future…
13 June 2008
Floating charge
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…