Background WavePink WaveYellow Wave

SUMMER ISLES FISHING COMPANY LIMITED (SC152058)

SUMMER ISLES FISHING COMPANY LIMITED (SC152058) is an active UK company. incorporated on 21 July 1994. with registered office in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. SUMMER ISLES FISHING COMPANY LIMITED has been registered for 31 years. Current directors include BANKS, Sinclair William, BUCHAN, Alexander John, BUCHAN, Jane and 4 others.

Company Number
SC152058
Status
active
Type
ltd
Incorporated
21 July 1994
Age
31 years
Address
East Quay, Peterhead, AB42 1JF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
BANKS, Sinclair William, BUCHAN, Alexander John, BUCHAN, Jane, BUCHAN, John, BUCHAN, John George, BUCHAN, William Campbell, BUCHAN JNR, Alexander
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMER ISLES FISHING COMPANY LIMITED

SUMMER ISLES FISHING COMPANY LIMITED is an active company incorporated on 21 July 1994 with the registered office located in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. SUMMER ISLES FISHING COMPANY LIMITED was registered 31 years ago.(SIC: 03110)

Status

active

Active since 31 years ago

Company No

SC152058

LTD Company

Age

31 Years

Incorporated 21 July 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

East Quay The Harbour Peterhead, AB42 1JF,

Timeline

8 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Aug 13
Loan Cleared
May 14
Loan Cleared
May 14
Director Left
Jan 15
Director Joined
Oct 17
Director Joined
Jan 20
Director Left
Jul 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

BANKS, Sinclair William

Active
PeterheadAB42 1BY
Born December 1967
Director
Appointed 02 Apr 2008

BUCHAN, Alexander John

Active
PeterheadAB42 1BY
Born May 1988
Director
Appointed 09 Jun 2017

BUCHAN, Jane

Active
PeterheadAB42 1BY
Born March 1972
Director
Appointed 28 Jun 2013

BUCHAN, John

Active
PeterheadAB42 1BY
Born May 1951
Director
Appointed 02 Apr 2008

BUCHAN, John George

Active
PeterheadAB42 1BY
Born August 1969
Director
Appointed 02 Apr 2008

BUCHAN, William Campbell

Active
PeterheadAB42 1BY
Born December 1990
Director
Appointed 01 Jan 2020

BUCHAN JNR, Alexander

Active
56 Glenugie Drive, PeterheadAB42 2GR
Born August 1967
Director
Appointed 02 Apr 2008

BROWN, James Hamilton

Resigned
11 Harbour Street, PeterheadAB42 6DL
Secretary
Appointed 21 Jul 1994
Resigned 07 May 2004

BUCHAN, Alexander

Resigned
PeterheadAB42 1BY
Secretary
Appointed 02 Apr 2008
Resigned 02 Feb 2021

MACKINNONS

Resigned
14 Carden Place, AberdeenAB10 1UR
Corporate secretary
Appointed 07 May 2004
Resigned 06 May 2008

BUCHAN, Alexander

Resigned
PeterheadAB42 1BY
Born March 1944
Director
Appointed 02 Apr 2008
Resigned 02 Feb 2021

STEPHEN, David Alexander

Resigned
3 Morningside Avenue, PeterheadAB42 3GR
Born July 1952
Director
Appointed 02 Apr 2008
Resigned 07 Aug 2014

THAIN, Alice Jane

Resigned
39 Braehead Crescent, PeterheadAB42 6EG
Born February 1940
Director
Appointed 21 Jul 1994
Resigned 02 Apr 2008

THAIN, Gavin Buchan

Resigned
17 Towerhill, PeterheadAB42 2GP
Born January 1970
Director
Appointed 04 Aug 1994
Resigned 02 Apr 2008

THAIN, James

Resigned
39 Braehead Crescent, PeterheadAB42 1EG
Born July 1939
Director
Appointed 21 Jul 1994
Resigned 02 Apr 2008

Persons with significant control

1

The Harbour, PeterheadAB42 1JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Mortgage Satisfy Charge Full
28 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Legacy
10 May 2010
MG01sMG01s
Legacy
1 May 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Small
14 September 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
225Change of Accounting Reference Date
Legacy
9 May 2008
287Change of Registered Office
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
169169
Resolution
17 April 2008
RESOLUTIONSResolutions
Auditors Resignation Company
10 April 2008
AUDAUD
Legacy
8 April 2008
419a(Scot)419a(Scot)
Legacy
8 April 2008
419a(Scot)419a(Scot)
Legacy
8 April 2008
419a(Scot)419a(Scot)
Legacy
8 April 2008
419a(Scot)419a(Scot)
Legacy
8 April 2008
419a(Scot)419a(Scot)
Legacy
8 April 2008
419a(Scot)419a(Scot)
Legacy
8 April 2008
419a(Scot)419a(Scot)
Legacy
8 April 2008
419a(Scot)419a(Scot)
Legacy
8 April 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
3 April 2008
AAAnnual Accounts
Legacy
1 April 2008
419a(Scot)419a(Scot)
Auditors Resignation Company
21 February 2008
AUDAUD
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2007
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
419a(Scot)419a(Scot)
Legacy
14 May 2004
287Change of Registered Office
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Legacy
13 May 2004
88(2)R88(2)R
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 May 2004
AAAnnual Accounts
Legacy
20 January 2004
169169
Resolution
20 January 2004
RESOLUTIONSResolutions
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2003
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
7 July 1998
466(Scot)466(Scot)
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
8 May 1997
410(Scot)410(Scot)
Legacy
1 May 1997
410(Scot)410(Scot)
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1996
AAAnnual Accounts
Legacy
9 November 1995
410(Scot)410(Scot)
Legacy
9 November 1995
410(Scot)410(Scot)
Legacy
9 November 1995
410(Scot)410(Scot)
Legacy
6 October 1995
410(Scot)410(Scot)
Legacy
4 October 1995
410(Scot)410(Scot)
Legacy
4 October 1995
410(Scot)410(Scot)
Legacy
30 August 1995
410(Scot)410(Scot)
Legacy
29 August 1995
363sAnnual Return (shuttle)
Legacy
21 August 1995
410(Scot)410(Scot)
Legacy
21 August 1995
410(Scot)410(Scot)
Legacy
11 August 1995
419a(Scot)419a(Scot)
Legacy
28 March 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
88(2)R88(2)R
Legacy
7 September 1994
410(Scot)410(Scot)
Legacy
8 August 1994
288288
Incorporation Company
21 July 1994
NEWINCIncorporation