Background WavePink WaveYellow Wave

WHITELINK SEAFOODS LIMITED (SC138829)

WHITELINK SEAFOODS LIMITED (SC138829) is an active UK company. incorporated on 12 June 1992. with registered office in Aberdeenshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). WHITELINK SEAFOODS LIMITED has been registered for 33 years. Current directors include SUTHERLAND, Andrew Buchan, SUTHERLAND, Graeme, SUTHERLAND, James.

Company Number
SC138829
Status
active
Type
ltd
Incorporated
12 June 1992
Age
33 years
Address
Maxwell Place, Aberdeenshire, AB43 9SX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
SUTHERLAND, Andrew Buchan, SUTHERLAND, Graeme, SUTHERLAND, James
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITELINK SEAFOODS LIMITED

WHITELINK SEAFOODS LIMITED is an active company incorporated on 12 June 1992 with the registered office located in Aberdeenshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). WHITELINK SEAFOODS LIMITED was registered 33 years ago.(SIC: 46380)

Status

active

Active since 33 years ago

Company No

SC138829

LTD Company

Age

33 Years

Incorporated 12 June 1992

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 29 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 September 2026
Period: 29 December 2024 - 28 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

LEDGE 126 LIMITED
From: 12 June 1992To: 26 June 1992
Contact
Address

Maxwell Place Fraserburgh Aberdeenshire, AB43 9SX,

Previous Addresses

Maxwell Place Fraserburgh Aberdeenshire AB43 5SX
From: 12 June 1992To: 27 July 2021
Timeline

24 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Jul 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Loan Secured
Nov 14
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Mar 17
Funding Round
Apr 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Feb 18
Loan Secured
Jul 19
Loan Cleared
Mar 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Left
May 25
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SUTHERLAND, Andrew Buchan

Active
FraserburghAB43 9SX
Born January 1963
Director
Appointed 01 Oct 2011

SUTHERLAND, Graeme

Active
FraserburghAB43 9SX
Born November 1966
Director
Appointed 01 Oct 2011

SUTHERLAND, James

Active
Fraserburgh, AberdeenshireAB43 9SX
Born April 1978
Director
Appointed 01 Oct 2011

SUTHERLAND, Marie

Resigned
Fraserburgh, AberdeenshireAB43 9SX
Secretary
Appointed 02 Jul 1992
Resigned 20 May 2025

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 12 Jun 1992
Resigned 02 Jul 1992

SUTHERLAND, James

Resigned
Auchbrack House, Fraserburgh
Born November 1934
Director
Appointed 02 Jul 1992
Resigned 31 Mar 2011

SUTHERLAND, Marie

Resigned
Fraserburgh, AberdeenshireAB43 9SX
Born January 1944
Director
Appointed 02 Jul 1992
Resigned 20 May 2025

DURANO LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee director
Appointed 12 Jun 1992
Resigned 02 Jul 1992

Persons with significant control

2

0 Active
2 Ceased

Mr James Sutherland Snr

Ceased
Cairnbulg, FraserburghAB43 8WJ
Born November 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Aug 2023

Mrs Marie Sutherland

Ceased
Fraserburgh, AberdeenshireAB43 9SX
Born January 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Aug 2023
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
1 September 2023
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Memorandum Articles
31 August 2023
MAMA
Resolution
31 August 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
31 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
27 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 June 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 April 2017
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
26 April 2017
CC04CC04
Resolution
26 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Alter Floating Charge
16 January 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge
14 January 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
28 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts Amended With Accounts Type Full
12 May 2010
AAMDAAMD
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
30 April 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
7 May 2008
AAAnnual Accounts
Auditors Resignation Company
3 October 2007
AUDAUD
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Medium
26 June 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Medium
23 June 2006
AAAnnual Accounts
Auditors Resignation Company
3 August 2005
AUDAUD
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
11 August 2003
363aAnnual Return
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
5 September 2001
419a(Scot)419a(Scot)
Legacy
29 June 2001
363aAnnual Return
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
28 June 2000
363aAnnual Return
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
26 July 1999
363aAnnual Return
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
24 June 1997
363aAnnual Return
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
27 June 1996
363aAnnual Return
Accounts With Accounts Type Full
26 April 1996
AAAnnual Accounts
Legacy
21 June 1995
363x363x
Legacy
13 June 1995
88(2)R88(2)R
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 August 1994
363x363x
Accounts With Accounts Type Small
15 March 1994
AAAnnual Accounts
Legacy
8 March 1994
287Change of Registered Office
Statement Of Affairs
28 February 1994
SASA
Legacy
28 February 1994
88(2)O88(2)O
Legacy
17 September 1993
363x363x
Legacy
21 June 1993
410(Scot)410(Scot)
Legacy
3 June 1993
410(Scot)410(Scot)
Legacy
3 June 1993
410(Scot)410(Scot)
Memorandum Articles
27 July 1992
MEM/ARTSMEM/ARTS
Legacy
27 July 1992
123Notice of Increase in Nominal Capital
Resolution
27 July 1992
RESOLUTIONSResolutions
Resolution
27 July 1992
RESOLUTIONSResolutions
Resolution
27 July 1992
RESOLUTIONSResolutions
Legacy
8 July 1992
288288
Legacy
8 July 1992
288288
Certificate Change Of Name Company
25 June 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 June 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 June 1992
NEWINCIncorporation