Background WavePink WaveYellow Wave

SUSI.M FISHING COMPANY LIMITED (SC243522)

SUSI.M FISHING COMPANY LIMITED (SC243522) is an active UK company. incorporated on 6 February 2003. with registered office in Fraserburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. SUSI.M FISHING COMPANY LIMITED has been registered for 23 years. Current directors include MCDONALD, David, MCDONALD, Linda.

Company Number
SC243522
Status
active
Type
ltd
Incorporated
6 February 2003
Age
23 years
Address
5 Strichen Court, Fraserburgh, AB43 9SZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
MCDONALD, David, MCDONALD, Linda
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSI.M FISHING COMPANY LIMITED

SUSI.M FISHING COMPANY LIMITED is an active company incorporated on 6 February 2003 with the registered office located in Fraserburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. SUSI.M FISHING COMPANY LIMITED was registered 23 years ago.(SIC: 03110)

Status

active

Active since 23 years ago

Company No

SC243522

LTD Company

Age

23 Years

Incorporated 6 February 2003

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 19 March 2026 (1 month ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

5 Strichen Court Fraserburgh, AB43 9SZ,

Timeline

2 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Jun 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCDONALD, Linda

Active
5 Strichen Court, FraserburghAB43 9SZ
Secretary
Appointed 06 Feb 2003

MCDONALD, David

Active
5 Strichen Court, FraserburghAB43 9SZ
Born February 1957
Director
Appointed 06 Feb 2003

MCDONALD, Linda

Active
FraserburghAB43 9SZ
Born December 1958
Director
Appointed 08 Jun 2017

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 06 Feb 2003
Resigned 06 Feb 2003

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 06 Feb 2003
Resigned 06 Feb 2003

Persons with significant control

2

Mr David Mcdonald

Active
Strichen Court, FraserburghAB43 9SZ
Born February 1957

Nature of Control

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

Linda Mcdonald

Active
Strichen Court, FraserburghAB43 9SZ
Born December 1958

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

68

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 January 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
2 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Change Sail Address Company With Old Address
14 December 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
9 February 2009
363aAnnual Return
Legacy
13 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Legacy
25 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
14 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
6 February 2004
363aAnnual Return
Legacy
3 July 2003
225Change of Accounting Reference Date
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Resolution
7 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Legacy
7 March 2003
353353
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Incorporation Company
6 February 2003
NEWINCIncorporation