TROSSACHS TROUT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/06/243 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

02/05/232 May 2023 Registration of charge SC1613300008, created on 2023-05-02

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JAMES ROBERTSON / 08/11/2019

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEWART JAMES ROBERTSON / 08/11/2019

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

08/11/198 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEWART JAMES ROBERTSON / 08/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 2 BALVAIRD ROAD KIRKOSWALD MAYBOLE AYRSHIRE KA19 8JE

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/05/163 May 2016 SECOND FILING WITH MUD 26/10/15 FOR FORM AR01

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL LYNN ROBERTSON / 30/04/2015

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/11/1520 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTSON

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL LYNN ROBERTSON / 01/08/2014

View Document

07/11/147 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEWART JAMES ROBERTSON / 01/08/2011

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY ALISON CHISHOLM

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM MONKREDDAN LODGE DALRYMPLE AYR KA6 6AN

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM
MONKREDDAN LODGE DALRYMPLE
AYR
KA6 6AN

View Document

03/07/143 July 2014 SECRETARY APPOINTED MR STEWART JAMES ROBERTSON

View Document

10/06/1410 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/1410 June 2014 ARTICLES OF ASSOCIATION

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MISS RACHAEL LYNN ROBERTSON

View Document

22/11/1322 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/11/137 November 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6

View Document

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 19 PRIMPTON AVENUE DALRYMPLE AYR KA6 6EL UNITED KINGDOM

View Document

16/11/1216 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCINTOSH ROBERTSON / 26/10/2012

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM MONKREDDAN LODGE DALRYMPLE AYR AYRSHIRE KA6 6AN SCOTLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM STEWARTS & MURDOCHS TONTINE HOUSE, 8 GORDON STREET GLASGOW STRATHCLYDE G1 3PL

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCINTOSH ROBERTSON / 30/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART JAMES ROBERTSON / 30/10/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED STEWART JAMES ROBERTSON

View Document

14/11/0714 November 2007 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/08/0523 August 2005 PARTIC OF MORT/CHARGE *****

View Document

03/06/053 June 2005 PARTIC OF MORT/CHARGE *****

View Document

18/11/0418 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: RIVERSIDE LODGE MAINHOLM AYR KA6 5HD

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/12/023 December 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

01/02/021 February 2002 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 DEC MORT/CHARGE *****

View Document

29/08/0129 August 2001 DEC MORT/CHARGE *****

View Document

08/12/008 December 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 PARTIC OF MORT/CHARGE *****

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

18/12/9818 December 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/01/9821 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 PARTIC OF MORT/CHARGE *****

View Document

11/12/9511 December 1995 PARTIC OF MORT/CHARGE *****

View Document

30/11/9530 November 1995 PARTIC OF MORT/CHARGE *****

View Document

27/10/9527 October 1995 SECRETARY RESIGNED

View Document

26/10/9526 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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