About

Registered Number: SC152058
Date of Incorporation: 21/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: East Quay, The Harbour, Peterhead, Aberdeenshire, AB42 1JF

 

Summer Isles Fishing Company Ltd was founded on 21 July 1994, it's status at Companies House is "Active". There are 7 directors listed as Banks, Sinclair William, Buchan, Alexander, Buchan, Jane, Buchan, John George, Thain, Alice Jane, Thain, Gavin Buchan, Thain, James for this organisation in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Sinclair William 02 April 2008 - 1
BUCHAN, Alexander 02 April 2008 - 1
BUCHAN, Jane 28 June 2013 - 1
BUCHAN, John George 02 April 2008 - 1
THAIN, Alice Jane 21 July 1994 02 April 2008 1
THAIN, Gavin Buchan 04 August 1994 02 April 2008 1
THAIN, James 21 July 1994 02 April 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 July 2020
CS01 - N/A 24 July 2020
AP01 - Appointment of director 24 January 2020
AA - Annual Accounts 05 August 2019
CH01 - Change of particulars for director 22 July 2019
CS01 - N/A 22 July 2019
CH01 - Change of particulars for director 22 July 2019
CH01 - Change of particulars for director 22 July 2019
CH03 - Change of particulars for secretary 22 July 2019
CH01 - Change of particulars for director 22 July 2019
CH01 - Change of particulars for director 22 July 2019
CH01 - Change of particulars for director 22 July 2019
CH01 - Change of particulars for director 22 July 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 25 July 2018
AP01 - Appointment of director 16 October 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 12 June 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 05 August 2015
TM01 - Termination of appointment of director 28 January 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 04 August 2014
MR04 - N/A 28 May 2014
MR04 - N/A 08 May 2014
AR01 - Annual Return 29 August 2013
AP01 - Appointment of director 29 August 2013
AA - Annual Accounts 20 August 2013
CH01 - Change of particulars for director 13 August 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 11 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 10 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 01 May 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 03 November 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
225 - Change of Accounting Reference Date 09 May 2008
287 - Change in situation or address of Registered Office 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
169 - Return by a company purchasing its own shares 24 April 2008
RESOLUTIONS - N/A 17 April 2008
AUD - Auditor's letter of resignation 10 April 2008
419a(Scot) - N/A 08 April 2008
419a(Scot) - N/A 08 April 2008
419a(Scot) - N/A 08 April 2008
419a(Scot) - N/A 08 April 2008
419a(Scot) - N/A 08 April 2008
419a(Scot) - N/A 08 April 2008
419a(Scot) - N/A 08 April 2008
419a(Scot) - N/A 08 April 2008
419a(Scot) - N/A 08 April 2008
AA - Annual Accounts 03 April 2008
419a(Scot) - N/A 01 April 2008
AUD - Auditor's letter of resignation 21 February 2008
363s - Annual Return 06 February 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 16 March 2005
363s - Annual Return 12 August 2004
419a(Scot) - N/A 26 May 2004
287 - Change in situation or address of Registered Office 14 May 2004
RESOLUTIONS - N/A 13 May 2004
RESOLUTIONS - N/A 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
AA - Annual Accounts 11 May 2004
RESOLUTIONS - N/A 20 January 2004
169 - Return by a company purchasing its own shares 20 January 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 28 July 1998
466(Scot) - N/A 07 July 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 31 July 1997
AA - Annual Accounts 26 June 1997
410(Scot) - N/A 08 May 1997
410(Scot) - N/A 01 May 1997
363s - Annual Return 16 August 1996
AA - Annual Accounts 21 May 1996
410(Scot) - N/A 09 November 1995
410(Scot) - N/A 09 November 1995
410(Scot) - N/A 09 November 1995
410(Scot) - N/A 06 October 1995
410(Scot) - N/A 04 October 1995
410(Scot) - N/A 04 October 1995
410(Scot) - N/A 30 August 1995
363s - Annual Return 29 August 1995
410(Scot) - N/A 21 August 1995
410(Scot) - N/A 21 August 1995
419a(Scot) - N/A 11 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1994
410(Scot) - N/A 07 September 1994
288 - N/A 08 August 1994
NEWINC - New incorporation documents 21 July 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage of a ship 28 April 2010 Fully Satisfied

N/A

Floating charge 14 April 2010 Fully Satisfied

N/A

Mortgage 02 May 1997 Fully Satisfied

N/A

Bond & floating charge 23 April 1997 Fully Satisfied

N/A

Third priority statutory mortgage 02 November 1995 Fully Satisfied

N/A

Fourth priority statutory mortgage 02 November 1995 Fully Satisfied

N/A

Deed of covenant 25 October 1995 Fully Satisfied

N/A

Second priority statutory mortgage 22 September 1995 Fully Satisfied

N/A

Deed of covenant 22 September 1995 Fully Satisfied

N/A

First priority statutory mortgage 22 September 1995 Fully Satisfied

N/A

Shipowners agreement 16 August 1995 Fully Satisfied

N/A

Bond in assignation and security 16 August 1995 Fully Satisfied

N/A

Delivery order 16 August 1995 Fully Satisfied

N/A

Floating charge 01 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.