About

Registered Number: SC370514
Date of Incorporation: 23/12/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: Nesfo, 75 Broad Street, Peterhead, Aberdeenshire, AB42 1JL

 

Based in Peterhead in Aberdeenshire, Scottish Fisheries Sustainable Accreditation Group was founded on 23 December 2009. The organisation has 4 directors listed as Birnie, Anne, Collin, Andrew, Brian Reid Ltd, Macrae Stephen & Co in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIN, Andrew 24 September 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BIRNIE, Anne 16 May 2012 - 1
BRIAN REID LTD 23 December 2009 23 December 2009 1
MACRAE STEPHEN & CO 23 December 2009 15 May 2012 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 21 December 2017
AP01 - Appointment of director 27 September 2017
AP01 - Appointment of director 21 September 2017
AP01 - Appointment of director 15 September 2017
TM01 - Termination of appointment of director 13 September 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 05 January 2016
AP01 - Appointment of director 20 October 2015
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AD01 - Change of registered office address 18 September 2015
AR01 - Annual Return 23 December 2014
AP03 - Appointment of secretary 11 December 2014
TM02 - Termination of appointment of secretary 11 December 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 23 September 2011
AD01 - Change of registered office address 21 June 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 20 August 2010
AP01 - Appointment of director 11 June 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 15 April 2010
AD01 - Change of registered office address 06 April 2010
AP04 - Appointment of corporate secretary 06 April 2010
TM02 - Termination of appointment of secretary 13 January 2010
TM01 - Termination of appointment of director 13 January 2010
NEWINC - New incorporation documents 23 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.