Company NameInvicta Trout Limited
DirectorSimon Charles Hugh Duffin
Company StatusActive
Company NumberSC050112
CategoryPrivate Limited Company
Incorporation Date15 March 1972(52 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03220Freshwater aquaculture

Directors

Director NameMr Simon Charles Hugh Duffin
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1989(17 years after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Stepford
Morrinton
Dumfries
DG2 0JP
Scotland
Secretary NameCatherine Mary Duffin
NationalityBritish
StatusCurrent
Appointed03 November 1992(20 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressLower Stepford
Morrinton
Dumfries
DG62 0JP
Scotland
Director NameAngela Phyllis Duffin
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1989(17 years after company formation)
Appointment Duration14 years, 6 months (resigned 24 September 2003)
RoleCompany Director
Correspondence Address13 The Courtyard
Walpole Court, Puddletown
Dorchester
Dorset
DT2 8TH
Director NameCharles John Riddel Duffin
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1989(17 years after company formation)
Appointment Duration10 years (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressBroughshane
Newtonairds
Dumfries
Dumfriesshire
DG2 0JL
Scotland
Secretary NameAngela Phyllis Duffin
NationalityBritish
StatusResigned
Appointed30 March 1989(17 years after company formation)
Appointment Duration3 years, 7 months (resigned 03 November 1992)
RoleCompany Director
Correspondence AddressBroughshane
Newtonairds
Dumfries
Dumfriesshire
DG2 0JL
Scotland
Director NameMr Simon Charles Hugh Duffin
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(17 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 1990)
RoleFish Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Stepford
Morrinton
Dumfries
DG2 0JP
Scotland
Director NameRupert Ivan Frederick Duffin
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1990(17 years, 12 months after company formation)
Appointment Duration23 years, 4 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Gwyrdd
Caerfarchell
Solva
SA62 6QS
Wales

Contact

Websiteinvictatrout.co.uk
Email address[email protected]
Telephone01387 720641
Telephone regionDumfries

Location

Registered AddressFarries Kirk & McVean
Dumfries Enterprise Park
Dumfries
Dumfries & Galloway
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4k at £1S.c.h. Duffin
5.00%
Ordinary
37.5k at £1Natalie Underwood
46.88%
Preference
37.5k at £1Oliver Underwood
46.88%
Preference
1000 at £1Mrs C.m. Duffin
1.25%
Ordinary

Financials

Year2014
Net Worth£575,688
Cash£11,143
Current Liabilities£920,930

Accounts

Latest Accounts29 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Charges

1 November 2013Delivered on: 9 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Trossachs trout farm callander PTH42714. Notification of addition to or amendment of charge.
Outstanding
20 August 2013Delivered on: 5 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fish farm at newtonairds, dumfries DMF15433. Notification of addition to or amendment of charge.
Outstanding
30 July 2013Delivered on: 13 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 October 2004Delivered on: 22 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 newtonairds cottages, dumfries & trout farm at newtonairds, dumfries.
Outstanding
11 March 2004Delivered on: 17 March 2004
Satisfied on: 7 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 April 2001Delivered on: 1 May 2001
Satisfied on: 25 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 newtonairds cottages, newtonairds, dumfries.
Fully Satisfied
20 January 2001Delivered on: 29 January 2001
Satisfied on: 23 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
24 May 1972Delivered on: 1 June 1972
Satisfied on: 26 February 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

22 January 2021Notification of Natalie Underwood as a person with significant control on 21 January 2021 (2 pages)
22 January 2021Notification of Oliver Underwood as a person with significant control on 21 January 2021 (2 pages)
21 January 2021Change of details for Mr Simon Charles Hugh Duffin as a person with significant control on 21 January 2021 (2 pages)
28 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 29 October 2019 (7 pages)
8 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 29 October 2018 (7 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 29 October 2017 (7 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 29 October 2016 (5 pages)
11 July 2017Total exemption small company accounts made up to 29 October 2016 (5 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 29 October 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 29 October 2015 (5 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 80,000
(5 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 80,000
(5 pages)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 80,000
(5 pages)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 80,000
(5 pages)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 80,000
(5 pages)
19 January 2015Total exemption small company accounts made up to 29 October 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 29 October 2014 (5 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 80,000
(5 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 80,000
(5 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 80,000
(5 pages)
15 January 2014Total exemption small company accounts made up to 29 October 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 29 October 2013 (5 pages)
9 November 2013Registration of charge 0501120008 (23 pages)
9 November 2013Registration of charge 0501120008 (23 pages)
5 September 2013Registration of charge 0501120007 (21 pages)
5 September 2013Registration of charge 0501120007 (21 pages)
13 August 2013Registration of charge 0501120006 (21 pages)
13 August 2013Registration of charge 0501120006 (21 pages)
7 August 2013Satisfaction of charge 4 in full (1 page)
7 August 2013Satisfaction of charge 4 in full (1 page)
5 August 2013Termination of appointment of Rupert Duffin as a director (2 pages)
5 August 2013Termination of appointment of Rupert Duffin as a director (2 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 May 2013Satisfaction of charge 3 in full (4 pages)
25 May 2013Satisfaction of charge 3 in full (4 pages)
23 April 2013Satisfaction of charge 2 in full (4 pages)
23 April 2013Satisfaction of charge 2 in full (4 pages)
20 February 2013Total exemption small company accounts made up to 29 October 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 29 October 2012 (5 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 29 October 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 29 October 2011 (6 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 29 October 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 29 October 2010 (6 pages)
27 September 2010Amended accounts made up to 29 October 2009 (6 pages)
27 September 2010Amended accounts made up to 29 October 2009 (6 pages)
5 July 2010Total exemption small company accounts made up to 29 October 2009 (6 pages)
5 July 2010Total exemption small company accounts made up to 29 October 2009 (6 pages)
4 February 2010Director's details changed for Simon Charles Hugh Duffin on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Rupert Ivan Frederick Duffin on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Rupert Ivan Frederick Duffin on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Rupert Ivan Frederick Duffin on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Simon Charles Hugh Duffin on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Simon Charles Hugh Duffin on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
17 February 2009Total exemption small company accounts made up to 29 October 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 29 October 2008 (7 pages)
2 February 2009Return made up to 02/02/09; full list of members (4 pages)
2 February 2009Return made up to 02/02/09; full list of members (4 pages)
26 February 2008Return made up to 03/02/08; no change of members (7 pages)
26 February 2008Return made up to 03/02/08; no change of members (7 pages)
17 January 2008Total exemption small company accounts made up to 29 October 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 29 October 2007 (5 pages)
2 July 2007Total exemption small company accounts made up to 29 October 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 29 October 2006 (5 pages)
12 February 2007Return made up to 03/02/07; full list of members (8 pages)
12 February 2007Return made up to 03/02/07; full list of members (8 pages)
12 February 2007Registered office changed on 12/02/07 from: 30 castle street dumfries DG1 1EN (1 page)
12 February 2007Registered office changed on 12/02/07 from: 30 castle street dumfries DG1 1EN (1 page)
1 August 2006Total exemption small company accounts made up to 29 October 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 29 October 2005 (6 pages)
1 February 2006Return made up to 03/02/06; full list of members (8 pages)
1 February 2006Return made up to 03/02/06; full list of members (8 pages)
24 February 2005Return made up to 03/02/05; full list of members (8 pages)
24 February 2005Return made up to 03/02/05; full list of members (8 pages)
6 January 2005Total exemption small company accounts made up to 29 October 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 29 October 2004 (5 pages)
22 October 2004Partic of mort/charge * (5 pages)
22 October 2004Partic of mort/charge * (5 pages)
17 March 2004Partic of mort/charge * (5 pages)
17 March 2004Partic of mort/charge * (5 pages)
31 January 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 2004Total exemption small company accounts made up to 29 October 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 29 October 2003 (5 pages)
28 January 2003Return made up to 03/02/03; full list of members (8 pages)
28 January 2003Return made up to 03/02/03; full list of members (8 pages)
27 January 2003Total exemption small company accounts made up to 29 October 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 29 October 2002 (6 pages)
11 February 2002Total exemption small company accounts made up to 29 October 2001 (6 pages)
11 February 2002Total exemption small company accounts made up to 29 October 2001 (6 pages)
6 February 2002Return made up to 03/02/02; full list of members (8 pages)
6 February 2002Return made up to 03/02/02; full list of members (8 pages)
26 July 2001Total exemption small company accounts made up to 29 October 2000 (6 pages)
26 July 2001Total exemption small company accounts made up to 29 October 2000 (6 pages)
1 May 2001Partic of mort/charge * (5 pages)
1 May 2001Partic of mort/charge * (5 pages)
26 February 2001Dec mort/charge * (5 pages)
26 February 2001Dec mort/charge * (5 pages)
5 February 2001Return made up to 03/02/01; full list of members (8 pages)
5 February 2001Return made up to 03/02/01; full list of members (8 pages)
29 January 2001Partic of mort/charge * (6 pages)
29 January 2001Partic of mort/charge * (6 pages)
8 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 February 2000Accounts for a small company made up to 29 October 1999 (7 pages)
8 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 February 2000Accounts for a small company made up to 29 October 1999 (7 pages)
16 February 1999Return made up to 03/02/99; full list of members (6 pages)
16 February 1999Return made up to 03/02/99; full list of members (6 pages)
10 February 1999Accounts for a small company made up to 29 October 1998 (7 pages)
10 February 1999Accounts for a small company made up to 29 October 1998 (7 pages)
26 August 1998Accounting reference date extended from 30/04/98 to 29/10/98 (1 page)
26 August 1998Accounting reference date extended from 30/04/98 to 29/10/98 (1 page)
27 February 1998Return made up to 03/02/98; no change of members (4 pages)
27 February 1998Return made up to 03/02/98; no change of members (4 pages)
11 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
11 September 1997Accounts for a small company made up to 30 April 1997 (8 pages)
24 February 1997Return made up to 03/02/97; no change of members (4 pages)
24 February 1997Return made up to 03/02/97; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
3 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
28 February 1996Return made up to 03/02/96; full list of members (6 pages)
28 February 1996Return made up to 03/02/96; full list of members (6 pages)
23 October 1995Registered office changed on 23/10/95 from: 123 irish street dumfries DG1 2PE (1 page)
23 October 1995Registered office changed on 23/10/95 from: 123 irish street dumfries DG1 2PE (1 page)
31 August 1995Accounts for a small company made up to 30 April 1995 (14 pages)
31 August 1995Accounts for a small company made up to 30 April 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
13 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1972Incorporation (10 pages)
15 March 1972Incorporation (10 pages)