UKBizDB.co.uk

TN TRAWLERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tn Trawlers Limited. The company was founded 22 years ago and was given the registration number SC231435. The firm's registered office is in ANNAN. You can find them at Unit 1 Nivens Quay, Port Street, Annan, Dumfriesshire. This company's SIC code is 03110 - Marine fishing.

Company Information

Name:TN TRAWLERS LIMITED
Company Number:SC231435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2002
End of financial year:31 October 2020
Jurisdiction:Scotland
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:Unit 1 Nivens Quay, Port Street, Annan, Dumfriesshire, United Kingdom, DG12 6BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nivens Quay, Port Street, Annan, DG12 6BU

Secretary13 October 2014Active
Fishery House, Newbie, Annan, DG12 5QY

Secretary20 May 2002Active
Fishery House, Newbie, Annan, DG12 5QY

Secretary20 July 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary13 May 2002Active
Linden Lea, Westlinton, Carlisle, England, CA6 6AA

Director30 November 2020Active
Mickledore, Westlinton, Carlisle, England, CA6 6AA

Director01 October 2019Active
7, The Chestnuts, Westlinton, Carlisle, United Kingdom, CA6 6AP

Director03 February 2020Active
Shalom Ston Street, Battlehill, Annan, DG12 6NN

Director20 July 2002Active
Fishery House, Newbie, Annan, DG12 5QY

Director20 May 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director13 May 2002Active

People with Significant Control

Feel Safe North Ltd
Notified on:19 March 2024
Status:Active
Country of residence:United Kingdom
Address:Nivens Quay, Port Street, Annan, United Kingdom, DG12 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Tanya Alexandra Butler
Notified on:17 December 2020
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:7, The Chestnuts, Carlisle, England, CA6 6AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Tn Enterprises Ltd
Notified on:05 February 2020
Status:Active
Country of residence:Scotland
Address:Nivens Quay, Port Street, Annan, Scotland, DG12 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Lowe Butler
Notified on:01 October 2019
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:Mickledore, Westlinton, Carlisle, England, CA6 6AA
Nature of control:
  • Significant influence or control
Mr Thomas Iain Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Nivens Quay, Annan, United Kingdom, DG12 6BU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2021-08-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-24Dissolution

Dissolution application strike off company.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-04-20Accounts

Accounts with accounts type dormant.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2019-10-01Address

Change registered office address company with date old address new address.

Download
2019-10-01Address

Change registered office address company with date old address new address.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.