LOCH ALBA TROUT LTD

🌳Matureactive
SC344049 · ltd · incorporated 2008-06-09
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
£16.42M
book net assets
Opportunity
75/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 03210
Sector: Agriculture, forestry & fishing
ALSO REGISTERED FOR
  • 03220SIC 03220
Investor take
Pursue
Active trading company with a 62-year-old founder — textbook succession opportunity.

Opportunity 75/100 (strong), bankability 67/100. Strong seller-intent signal (65/100, director aged 62). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 6 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (53/100).

🏦

Refinance opportunity

16 live charges · 6 lenders · oldest 17.9y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 17.9 years old — likely at or near maturity.
  • · 6 lenders named — inter-creditor friction likely.
  • · Legal-friction score 53/100 (high).

Data confidence

Overall: high (83/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
16 charges (16/16 with lender, 16/16 with type)
90
Directors & officers
24 officers (2 active, 24 linked, 20 with DOB)
87
Ownership & PSC
1 active PSC(s) of 4 total, 4 with control declared
90
Director network
13 connected companies via shared directors
84
Filing history
136 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
75/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
66
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Positive net assets
Net assets £16,418,920

Key financials

2 years extracted from filed iXBRL accounts
Cash
£2.3m
Net Worth
£16m
Current Assets
£18m
Current Liabilities
£0£3.5m£7.0m£11m£14m£18mDec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-12-312023-12-31
Turnover£28.75M
Gross profit£5.45M
Operating profit£749.9k
Profit before tax£743.1k
Total assets£16.42M
Current assets£17.56M
Cash£2.33M
Debtors£1.39M
Net assets£16.42M
Average employees5800

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

2 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 accounts
Last 180 days
2
filings
  • 1 accounts
  • 1 change-of-name
Counts from Companies House filing history.
Corporate timeline (100 events)Click to expand
  1. 2026-01-30
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2025-12-05
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  3. 2025-06-10
    📍
    change-sail-address-company-with-old-address-new-address
    address · AD02
  4. 2025-06-10
    📍
    move-registers-to-registered-office-company-with-new-address
    address · AD04
  5. 2025-04-29
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  6. 2025-04-14
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  7. 2025-04-11
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2025-04-11
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2025-04-11
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2025-04-11
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  11. 2025-04-11
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  12. 2025-04-11
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  13. 2025-04-11
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  14. 2025-04-11
    🔒
    Charge registered #16
    Lender: Gael Force Group Holdings Limited
  15. 2025-04-10
    GRAHAM, Stewart appointed
    director
  16. 2025-04-10
    SWANSON, Rhiann Marie appointed
    director
  17. 2025-04-10
    HADFIELD, Benjamin resigned
    director
  18. 2025-04-10
    KAPINOS, Piotr Kamil resigned
    director
  19. 2025-04-10
    NOLAN, Scott resigned
    director
  20. 2025-01-24
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  21. 2025-01-24
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  22. 2025-01-24
    🔓
    Charge satisfied #14
  23. 2025-01-24
    🔓
    Charge satisfied #1
  24. 2024-12-30
    📄
    accounts-with-accounts-type-medium
    accounts · AA
  25. 2024-07-02
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  26. 2024-05-15
    📄
    accounts-with-accounts-type-full
    accounts · AA
  27. 2023-05-10
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  28. 2023-04-14
    📄
    memorandum-articles
    incorporation · MA
  29. 2023-02-10
    📄
    resolution
    resolution · RESOLUTIONS
  30. 2023-02-09
    📄
    statement-of-companys-objects
    change-of-constitution · CC04
  31. 2023-02-09
    🔓
    Charge satisfied #15
  32. 2023-02-07
    MBM SECRETARIAL SERVICES LIMITED resigned
    corporate-secretary
  33. 2023-02-07
    ALLAN, Darren resigned
    director
  34. 2023-02-07
    HADFIELD, Benjamin appointed
    director
  35. 2023-02-07
    KAPINOS, Piotr Kamil appointed
    director
  36. 2023-02-07
    NOLAN, Scott appointed
    director
  37. 2023-02-07
    SALVESEN, Alastair Eric Hotson resigned
    director
  38. 2023-02-07
    SALVESEN, Raleigh Douglas resigned
    director
  39. 2023-02-07
    YOUNG, John Christopher resigned
    director
  40. 2023-02-01
    🔓
    Charge satisfied #13
  41. 2023-02-01
    🔓
    Charge satisfied #12
  42. 2023-02-01
    🔓
    Charge satisfied #11
  43. 2023-02-01
    🔓
    Charge satisfied #10
  44. 2023-02-01
    🔓
    Charge satisfied #9
  45. 2023-02-01
    🔓
    Charge satisfied #8
  46. 2023-02-01
    🔓
    Charge satisfied #7
  47. 2023-02-01
    🔓
    Charge satisfied #6
  48. 2023-02-01
    🔓
    Charge satisfied #5
  49. 2023-02-01
    🔓
    Charge satisfied #4
  50. 2022-05-19
    ALLAN, Darren appointed
    director
Showing most recent 50 of 100 events

Owner dependency

66/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Senior director age: Director aged approximately 62 — approaching natural succession window.

Succession & seller-readiness

46/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 62. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

2 med · 1 low
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Name changed recently
medium

Name changes can be benign (rebrand) but can also precede distress, phoenix activity, or buyer concealment.

Evidence: 2025-12-05: certificate-change-of-name-company

Multiple registered office changes
low

Multiple address changes in a short period can indicate operational instability or admin disorder.

Group structure

Seaqure Farming 1 Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Seaqure Farming 1 Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
LOCH ALBA TROUT LTD
This company · SC344049

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Seaqure Farming 1 Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control10/04/2025
3 historic (ceased) PSCs
  • Mowi Scotland Limitedceased 10/04/2025· 75-100% shares · 75-100% voting · board control
  • Dawnfresh Seafoods Limitedceased 07/02/2023· 75-100% shares · 75-100% voting
  • Mr Alastair Eric Hotson Salvesenceased 06/04/2016· 75-100% shares

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Agriculture · HS postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ARDBHAN GENETICS LTD
SC855085 · est 2025 · no financials extracted
D MACINNES ASSOCIATES LTD
SC259251 · est 2003 · no financials extracted
22y
DAWN SHELLFISH LIMITED
SC341117 · est 2008 · no financials extracted
18y
FEAR KNOT LTD
SC880556 · est 2026 · no financials extracted
GREENSTONE FISHING LIMITED
SC666436 · est 2020 · no financials extracted
5y
HEBRIDEAN LIVESTOCK MARKETING COMPANY LIMITED
SC091566 · est 1985 · no financials extracted
41y
HEBRIDEAN SEA PLANTS LTD
SC817831 · est 2024 · no financials extracted
1y
HEBRIDEAN TEA COMPANY LIMITED
SC598578 · est 2018 · no financials extracted
7y
J C MACNEIL FISHING LTD
SC354574 · est 2009 · no financials extracted
17y
LOBSTARRS LIMITED
SC407220 · est 2011 · no financials extracted
14y
LOCHMADDY SEAFOODS LTD
SC476147 · est 2014 · no financials extracted
11y
MACIAIN LTD.
SC061711 · est 1977 · no financials extracted
49y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated2008-06-09
Jurisdictionscotland
Primary SIC03210 — SIC 03210

Registered office

24-26 Lewis Street
Stornoway
HS1 2JF
Scotland

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-06-23
Last: 2025-06-09

Officers (2 active · 22 resigned)

GRAHAM, Stewart
director · ~62y · appointed 2025-04-10
View their other companies + combined net worth →
Active
SWANSON, Rhiann Marie
director · ~34y · appointed 2025-04-10
View their other companies + combined net worth →
Active
HENDERSON, John Alexander
secretary · appointed 2010-02-05 · resigned 2013-07-24
Resigned
MCMANUS, Joseph Graham
secretary · appointed 2008-06-09 · resigned 2010-02-04
Resigned
MUIR, Helen Fraser Dunn
secretary · appointed 2013-07-25 · resigned 2022-03-31
Resigned
MBM SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2022-04-01 · resigned 2023-02-07
Resigned
ALLAN, Darren
director · ~43y · appointed 2022-05-19 · resigned 2023-02-07
Resigned
COOKSEY, Andrew Thomas
director · ~63y · appointed 2013-03-16 · resigned 2019-02-20
Resigned
DUNCANSON, William Louis
director · ~55y · appointed 2019-08-20 · resigned 2020-03-09
Resigned
FLACK, Stephen Thomas
director · ~76y · appointed 2008-06-09 · resigned 2010-03-30
Resigned
HADFIELD, Benjamin
director · ~50y · appointed 2023-02-07 · resigned 2025-04-10
Resigned
HAWTHORN, Stewart Carl
director · ~59y · appointed 2016-12-15 · resigned 2017-10-31
Resigned
HENDERSON, John Alexander
director · ~63y · appointed 2010-03-01 · resigned 2015-01-30
Resigned
HEPBURN, Jim
director · ~66y · appointed 2015-06-16 · resigned 2017-08-31
Resigned
HUTCHINS, Alison
director · ~47y · appointed 2018-03-01 · resigned 2022-04-01
Resigned
KAPINOS, Piotr Kamil
director · ~48y · appointed 2023-02-07 · resigned 2025-04-10
Resigned
MCMANUS, Joseph Graham
director · ~70y · appointed 2008-06-09 · resigned 2011-02-06
Resigned
MCMONAGLE, Brian
director · ~59y · appointed 2010-09-09 · resigned 2013-05-31
Resigned
MUIR, Helen Fraser Dunn
director · ~75y · appointed 2019-01-21 · resigned 2021-11-22
Resigned
NOLAN, Scott
director · ~57y · appointed 2023-02-07 · resigned 2025-04-10
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

16
Total charges
1
Outstanding
1
Active lenders
Status:Lender:16 of 16 shown
TypeProperties
outstanding
Gael Force Group Holdings
Gael Force Group Holdings Limited
A registered charge11/04/2025
satisfied
Alastair Eric Hotson Salvesen
A registered charge10/03/202209/02/2023
satisfied
Lloyds Banking Group
Bank of Scotland PLC
A registered charge06/12/201924/01/2025
satisfied
Shawbrook
Shawbrook Bank Limited
A registered charge1 property15/11/201901/02/2023
satisfied
Shawbrook
Shawbrook Bank Limited
A registered charge1 property15/11/201901/02/2023
satisfied
Shawbrook
Shawbrook Bank Limited
A registered charge1 property03/03/201601/02/2023
satisfied
Shawbrook
Shawbrook Bank Limited
A registered charge1 property03/03/201601/02/2023
satisfied
Shawbrook
Shawbrook Bank Limited
A registered charge1 property03/03/201601/02/2023
satisfied
Shawbrook
Shawbrook Bank Limited
A registered charge1 property03/03/201601/02/2023
satisfied
Shawbrook
Shawbrook Bank Limited
A registered charge1 property02/03/201601/02/2023
satisfied
Shawbrook
Shawbrook Bank Limited
A registered charge1 property02/03/201601/02/2023
satisfied
Shawbrook
Shawbrook Bank Limited
A registered charge1 property01/03/201601/02/2023
satisfied
Shawbrook
Shawbrook Bank Limited
A registered charge1 property01/03/201601/02/2023
satisfied
Ewos
Ewos Limited
Floating charge1 property14/10/200905/11/2011
satisfied
Trouw (UK)
Trouw (UK) Limited
Floating charge1 property14/10/200915/11/2011
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Floating charge1 property13/06/200824/01/2025
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (136 total)

accounts-with-accounts-type-full
accounts · AA
2026-01-30
certificate-change-of-name-company
change-of-name · CERTNM
2025-12-05
confirmation-statement-with-updates
confirmation-statement · CS01
2025-06-10
change-sail-address-company-with-old-address-new-address
address · AD02
2025-06-10
move-registers-to-registered-office-company-with-new-address
address · AD04
2025-06-10
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-04-29
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2025-04-14
termination-director-company-with-name-termination-date
officers · TM01
2025-04-11
termination-director-company-with-name-termination-date
officers · TM01
2025-04-11
termination-director-company-with-name-termination-date
officers · TM01
2025-04-11
appoint-person-director-company-with-name-date
officers · AP01
2025-04-11
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-04-11
appoint-person-director-company-with-name-date
officers · AP01
2025-04-11
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-04-11
mortgage-satisfy-charge-full
mortgage · MR04
2025-01-24