Company NameBelhaven Trout Company Limited
DirectorWilliam Sloan Ferrans
Company StatusActive - Proposal to Strike off
Company NumberSC397714
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameMr William Sloan Ferrans
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Steadings Gardens
Dunbar
East Lothian
EH42 1GS
Scotland
Secretary NameMr William Ferrans
StatusCurrent
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Steadings Gardens
Dunbar
East Lothian
EH42 1GS
Scotland

Contact

Websitebelhaventroutcompanyltd.co.uk

Location

Registered Address32/34 High Street
Sanquhar
Dumfriesshire
DG4 6BL
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1William Ferrans
100.00%
Ordinary

Financials

Year2014
Net Worth£4,943
Cash£29,022
Current Liabilities£184,181

Accounts

Latest Accounts30 April 2019 (5 years ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return13 April 2021 (3 years ago)
Next Return Due27 April 2022 (overdue)

Charges

10 May 2011Delivered on: 13 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

14 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
10 June 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 June 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 June 2014Director's details changed for Mr William Ferrans on 1 June 2013 (2 pages)
23 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Registered office address changed from 7 Birnieknowes Cottages Cockburnspath TD13 5XH Scotland on 23 June 2014 (1 page)
23 June 2014Secretary's details changed for Mr William Ferrans on 1 June 2013 (1 page)
23 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Secretary's details changed for Mr William Ferrans on 1 June 2013 (1 page)
23 June 2014Registered office address changed from 7 Birnieknowes Cottages Cockburnspath TD13 5XH Scotland on 23 June 2014 (1 page)
23 June 2014Director's details changed for Mr William Ferrans on 1 June 2013 (2 pages)
23 June 2014Director's details changed for Mr William Ferrans on 1 June 2013 (2 pages)
23 June 2014Secretary's details changed for Mr William Ferrans on 1 June 2013 (1 page)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)