Background WavePink WaveYellow Wave

SUNBEAM FISHING LIMITED (SC177904)

SUNBEAM FISHING LIMITED (SC177904) is an active UK company. incorporated on 6 August 1997. with registered office in Fraserburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUNBEAM FISHING LIMITED has been registered for 28 years. Current directors include DUTHIE, James Burnett, DUTHIE, Lesley Jane.

Company Number
SC177904
Status
active
Type
ltd
Incorporated
6 August 1997
Age
28 years
Address
Den Of Cortes, Fraserburgh, AB43 8UU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUTHIE, James Burnett, DUTHIE, Lesley Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNBEAM FISHING LIMITED

SUNBEAM FISHING LIMITED is an active company incorporated on 6 August 1997 with the registered office located in Fraserburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUNBEAM FISHING LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

SC177904

LTD Company

Age

28 Years

Incorporated 6 August 1997

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 24 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

MACKINCO (SEVEN) LIMITED
From: 6 August 1997To: 9 August 2018
Contact
Address

Den Of Cortes Lonmay Fraserburgh, AB43 8UU,

Previous Addresses

Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB
From: 5 January 2010To: 14 August 2018
1/3 Dalrymple Street Fraserburgh Aberdeenshire AB43 9BH
From: 6 August 1997To: 5 January 2010
Timeline

12 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Oct 09
Director Joined
Oct 09
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Nov 23
Loan Secured
Jun 24
Loan Secured
Nov 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DUTHIE, Lesley Jane

Active
Lonmay, FraserburghAB43 8UU
Secretary
Appointed 24 Aug 2009

DUTHIE, James Burnett

Active
Lonmay, FraserburghAB43 8UU
Born April 1957
Director
Appointed 11 Aug 1997

DUTHIE, Lesley Jane

Active
Lonmay, FraserburghAB43 8UU
Born December 1967
Director
Appointed 24 Aug 2009

CALEY FISHERIES LIMITED

Resigned
1/3 Dalrymple Street, FraserburghAB43 9BH
Corporate secretary
Appointed 11 Aug 1997
Resigned 24 Aug 2009

MACKINNONS

Resigned
14 Carden Place, AberdeenAB10 1UR
Corporate secretary
Appointed 06 Aug 1997
Resigned 11 Aug 1997

JONES, Graham Edward

Resigned
15 Golfview Road, AberdeenAB15 9AA
Born July 1965
Director
Appointed 06 Aug 1997
Resigned 11 Aug 1997

CALEY FISHERIES LIMITED

Resigned
1/3 Dalrymple Street, FraserburghAB43 9BH
Corporate director
Appointed 11 Aug 1997
Resigned 24 Aug 2009

Persons with significant control

2

Mrs Lesley Jane Duthie

Active
Lonmay, FraserburghAB43 8UU
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James Burnett Duthie

Active
Lonmay, FraserburghAB43 8UU
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
21 December 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
21 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 January 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 June 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 June 2022
MAMA
Resolution
28 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 August 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Person Secretary Company With Change Date
14 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
9 October 2009
TM02Termination of Secretary
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2003
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
419a(Scot)419a(Scot)
Accounts With Accounts Type Dormant
30 September 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
225Change of Accounting Reference Date
Legacy
21 October 1997
410(Scot)410(Scot)
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
287Change of Registered Office
Incorporation Company
6 August 1997
NEWINCIncorporation