Background WavePink WaveYellow Wave

SUMMER ISLES FOODS (1993) LIMITED (SC142422)

SUMMER ISLES FOODS (1993) LIMITED (SC142422) is an active UK company. incorporated on 2 February 1993. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (10200) and 1 other business activities. SUMMER ISLES FOODS (1993) LIMITED has been registered for 33 years. Current directors include ERSKINE, Alistair Morgan.

Company Number
SC142422
Status
active
Type
ltd
Incorporated
2 February 1993
Age
33 years
Address
Unit 9 Longman Centre, Aberdeen, AB12 3BG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10200)
Directors
ERSKINE, Alistair Morgan
SIC Codes
10200, 46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMER ISLES FOODS (1993) LIMITED

SUMMER ISLES FOODS (1993) LIMITED is an active company incorporated on 2 February 1993 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10200) and 1 other business activity. SUMMER ISLES FOODS (1993) LIMITED was registered 33 years ago.(SIC: 10200, 46380)

Status

active

Active since 33 years ago

Company No

SC142422

LTD Company

Age

33 Years

Incorporated 2 February 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

GRINMOST (NO.60) LIMITED
From: 2 February 1993To: 1 July 1993
Contact
Address

Unit 9 Longman Centre East Tullos Industrial Estate Aberdeen, AB12 3BG,

Previous Addresses

45 Sinclair Road Aberdeen AB11 9BG
From: 29 May 2012To: 17 March 2022
1 Strathview Dingwall Business Park Dingwall IV15 9XD
From: 2 February 1993To: 29 May 2012
Timeline

3 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Oct 12
Loan Cleared
Jan 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ANDERSON STRATHERN LLP

Active
Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 20 Apr 2004

ERSKINE, Alistair Morgan

Active
Longman Centre, AberdeenAB12 3BG
Born August 1961
Director
Appointed 04 Jun 1993

AUCKLAND, Robert Ian

Resigned
Pinewood, Torphins BanchoryAB31 4JS
Secretary
Appointed 08 Jan 1999
Resigned 14 Mar 2003

CROSSAN, Finlay George

Resigned
42 Bedford Place, AberdeenAB2 3NX
Secretary
Appointed 27 Sept 1996
Resigned 08 Jan 1999

HISLOP, Mitchell

Resigned
32 Langdykes Crescent, AberdeenAB12 3HF
Secretary
Appointed 14 Mar 2003
Resigned 20 Apr 2004

UPTON, Gail

Resigned
Kintail Place, DingwallIV15 9RL
Secretary
Appointed 30 Jun 1993
Resigned 01 Mar 1996

ANDERSON STRATHERN WS

Resigned
48 Castle Street, EdinburghEH2 3LX
Corporate secretary
Appointed 01 Mar 1996
Resigned 27 Sept 1996

J & F ANDERSON WS

Resigned
48 North Castle Street, EdinburghEH2 3LX
Corporate nominee secretary
Appointed 02 Feb 1993
Resigned 30 Jun 1993

DUNBAR, Keith Ramsay

Resigned
214 Altandhu, UllapoolIV26 2YG
Born March 1944
Director
Appointed 25 Jul 1993
Resigned 08 Jun 2012

GARRETT, Edwin Charles

Resigned
The Beeches, AberdeenAB12 5YD
Born May 1932
Director
Appointed 27 Sept 1996
Resigned 20 Apr 2004

GRIMSTON, Kenneth Robert

Resigned
12 Orchardhead Road, EdinburghEH16 6HL
Nominee director
Appointed 02 Feb 1993
Resigned 04 Jun 1993

MASSON, John George

Resigned
499 North Deeside Road, AberdeenAB15 9ES
Born January 1941
Director
Appointed 27 Sept 1996
Resigned 20 Apr 2004

MULLEN, John

Resigned
Torwood Bonnington Road, PeeblesEH45 9HF
Born January 1953
Director
Appointed 04 Jun 1993
Resigned 24 Jul 1995

STUART, John Forester

Resigned
48 North Castle Street, EdinburghEH2 3LX
Nominee director
Appointed 02 Feb 1993
Resigned 04 Jun 1993

Persons with significant control

1

Mr Alistair Morgan Erskine

Active
Longman Centre, AberdeenAB12 3BG
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 January 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
21 January 2008
363aAnnual Return
Legacy
7 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
155(6)a155(6)a
Resolution
6 May 2004
RESOLUTIONSResolutions
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
410(Scot)410(Scot)
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
19 February 2003
AUDAUD
Legacy
4 February 2003
363aAnnual Return
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
419a(Scot)419a(Scot)
Auditors Resignation Company
19 January 1999
AUDAUD
Legacy
13 January 1999
363aAnnual Return
Legacy
30 September 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
18 August 1998
AAAnnual Accounts
Legacy
23 January 1998
363aAnnual Return
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
24 February 1997
363aAnnual Return
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
287Change of Registered Office
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 August 1996
AAAnnual Accounts
Resolution
11 April 1996
RESOLUTIONSResolutions
Resolution
11 April 1996
RESOLUTIONSResolutions
Resolution
11 April 1996
RESOLUTIONSResolutions
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
29 February 1996
363sAnnual Return (shuttle)
Legacy
9 August 1995
288288
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
17 February 1994
363sAnnual Return (shuttle)
Memorandum Articles
18 November 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
18 November 1993
MEM/ARTSMEM/ARTS
Legacy
18 November 1993
88(2)R88(2)R
Legacy
18 November 1993
123Notice of Increase in Nominal Capital
Resolution
18 November 1993
RESOLUTIONSResolutions
Resolution
18 November 1993
RESOLUTIONSResolutions
Resolution
18 November 1993
RESOLUTIONSResolutions
Legacy
18 August 1993
288288
Memorandum Articles
12 August 1993
MEM/ARTSMEM/ARTS
Legacy
30 July 1993
410(Scot)410(Scot)
Legacy
2 July 1993
288288
Certificate Change Of Name Company
30 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
18 June 1993
224224
Miscellaneous
2 February 1993
MISCMISC
Incorporation Company
2 February 1993
NEWINCIncorporation