L S TROUT LIMITED

Company Documents

DateDescription
07/05/107 May 2010 STRUCK OFF AND DISSOLVED

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/06/0917 June 2009 SECRETARY RESIGNED ROBIN RIDLEY

View Document

17/06/0917 June 2009 SECRETARY RESIGNED CHLOE RIDLEY

View Document

17/06/0917 June 2009 DIRECTOR RESIGNED ROBIN RIDLEY

View Document

13/02/0913 February 2009 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: CARGENGLEN TROUT FARM CASTLE DOUGLAS ROAD DUMFRIES DUMFRIES & GALLOWAY DG2 8PX

View Document

23/03/0723 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0723 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0620 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 33 ROWANBANK ROAD GEORGETOWN DUMFRIES DG1 4HD

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/09/9827 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: 2 CARNASSERIE PLACE KILMORY LOCHGILPHEAD ARGYLL PA31 8TW

View Document

02/03/982 March 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

02/09/972 September 1997 COMPANY NAME CHANGED LOCH SWEEN SALMON LIMITED CERTIFICATE ISSUED ON 03/09/97

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 11/03/97;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

29/07/9629 July 1996 NC INC ALREADY ADJUSTED 03/07/96

View Document

17/07/9617 July 1996 � NC 60000/100000 03/07/96

View Document

17/07/9617 July 1996 MINUTES OF MEETING

View Document

14/06/9614 June 1996 DEC MORT/CHARGE *****

View Document

26/03/9626 March 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 DEC MORT/CHARGE RELEASE *****

View Document

20/12/9520 December 1995 DEC MORT/CHARGE RELEASE *****

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

26/03/9326 March 1993 PARTIC OF MORT/CHARGE *****

View Document

22/03/9322 March 1993 NC INC ALREADY ADJUSTED 08/03/92

View Document

22/03/9322 March 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 NC INC ALREADY ADJUSTED 01/02/93

View Document

22/03/9322 March 1993

View Document

22/03/9322 March 1993 NC INC ALREADY ADJUSTED 01/02/93

View Document

12/03/9312 March 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

07/08/927 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

11/02/9211 February 1992

View Document

11/02/9211 February 1992 RETURN MADE UP TO 19/02/92; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

03/04/913 April 1991 RETURN MADE UP TO 17/02/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991

View Document

19/03/9019 March 1990 RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

10/05/8910 May 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

10/05/8910 May 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 NEW SECRETARY APPOINTED

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

20/12/8820 December 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 RETURN MADE UP TO 04/12/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

05/11/875 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

04/06/874 June 1987 PUC 2 070587 10000X�1 ORD

View Document

22/05/8722 May 1987 TO INC CAP TO 25000 070587

View Document

22/05/8722 May 1987 123 (070587),INC CAP TO 25000

View Document

27/10/8627 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company