About

Registered Number: SC138829
Date of Incorporation: 12/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Maxwell Place, Fraserburgh, Aberdeenshire, AB43 5SX

 

Whitelink Seafoods Ltd was registered on 12 June 1992. There are 5 directors listed as Sutherland, Andrew Buchan, Sutherland, Graeme, Sutherland, James, Sutherland, Marie, Sutherland, James for this company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTHERLAND, Andrew Buchan 01 October 2011 - 1
SUTHERLAND, Graeme 01 October 2011 - 1
SUTHERLAND, James 01 October 2011 - 1
SUTHERLAND, Marie 02 July 1992 - 1
SUTHERLAND, James 02 July 1992 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
CH01 - Change of particulars for director 09 June 2020
PSC04 - N/A 09 June 2020
MR01 - N/A 12 July 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 18 June 2019
CH01 - Change of particulars for director 17 June 2019
PSC04 - N/A 17 June 2019
CH01 - Change of particulars for director 17 June 2019
CH01 - Change of particulars for director 17 June 2019
PSC04 - N/A 17 June 2019
CH03 - Change of particulars for secretary 17 June 2019
CH01 - Change of particulars for director 17 June 2019
CH01 - Change of particulars for director 10 August 2018
CS01 - N/A 19 July 2018
AA01 - Change of accounting reference date 16 May 2018
AA - Annual Accounts 05 April 2018
MR01 - N/A 26 February 2018
CS01 - N/A 12 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
RESOLUTIONS - N/A 26 April 2017
SH01 - Return of Allotment of shares 26 April 2017
SH08 - Notice of name or other designation of class of shares 26 April 2017
CC04 - Statement of companies objects 26 April 2017
AA - Annual Accounts 03 April 2017
MR01 - N/A 20 March 2017
AR01 - Annual Return 27 June 2016
MR01 - N/A 11 May 2016
MR01 - N/A 11 May 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 10 August 2015
CH01 - Change of particulars for director 10 August 2015
MR01 - N/A 13 June 2015
MR04 - N/A 04 June 2015
AA - Annual Accounts 27 March 2015
MR04 - N/A 20 January 2015
MR01 - N/A 16 January 2015
466(Scot) - N/A 16 January 2015
466(Scot) - N/A 14 January 2015
MR01 - N/A 21 November 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 01 April 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 03 July 2013
AA01 - Change of accounting reference date 28 March 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 04 April 2012
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 29 June 2010
AAMD - Amended Accounts 12 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 07 May 2008
AUD - Auditor's letter of resignation 03 October 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 23 June 2006
AUD - Auditor's letter of resignation 03 August 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 12 May 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 11 June 2004
363a - Annual Return 11 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 22 April 2002
419a(Scot) - N/A 05 September 2001
363a - Annual Return 29 June 2001
AA - Annual Accounts 01 May 2001
363a - Annual Return 28 June 2000
AA - Annual Accounts 31 March 2000
363a - Annual Return 26 July 1999
AA - Annual Accounts 23 July 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 24 June 1998
363a - Annual Return 24 June 1997
AA - Annual Accounts 25 April 1997
363a - Annual Return 27 June 1996
AA - Annual Accounts 26 April 1996
363x - Annual Return 21 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1995
AA - Annual Accounts 25 April 1995
PRE95M - N/A 01 January 1995
363x - Annual Return 11 August 1994
AA - Annual Accounts 15 March 1994
287 - Change in situation or address of Registered Office 08 March 1994
SA - Shares agreement 28 February 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 28 February 1994
363x - Annual Return 17 September 1993
410(Scot) - N/A 21 June 1993
410(Scot) - N/A 03 June 1993
410(Scot) - N/A 03 June 1993
RESOLUTIONS - N/A 27 July 1992
RESOLUTIONS - N/A 27 July 1992
RESOLUTIONS - N/A 27 July 1992
MEM/ARTS - N/A 27 July 1992
123 - Notice of increase in nominal capital 27 July 1992
288 - N/A 08 July 1992
288 - N/A 08 July 1992
CERTNM - Change of name certificate 25 June 1992
CERTNM - Change of name certificate 25 June 1992
NEWINC - New incorporation documents 12 June 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2019 Outstanding

N/A

A registered charge 15 February 2018 Outstanding

N/A

A registered charge 13 March 2017 Outstanding

N/A

A registered charge 04 May 2016 Outstanding

N/A

A registered charge 04 May 2016 Outstanding

N/A

A registered charge 11 June 2015 Outstanding

N/A

A registered charge 07 January 2015 Outstanding

N/A

A registered charge 18 November 2014 Outstanding

N/A

Standard security 10 June 1993 Fully Satisfied

N/A

Standard security 25 May 1993 Fully Satisfied

N/A

Floating charge 20 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.