Background WavePink WaveYellow Wave

SCOTTISH PELAGIC SUSTAINABILITY GROUP LIMITED (SC323704)

SCOTTISH PELAGIC SUSTAINABILITY GROUP LIMITED (SC323704) is an active UK company. incorporated on 15 May 2007. with registered office in Fraserburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. SCOTTISH PELAGIC SUSTAINABILITY GROUP LIMITED has been registered for 18 years. Current directors include ANDERSON, John Lewis, DUTHIE, Robert, GATT, Ian and 1 others.

Company Number
SC323704
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 2007
Age
18 years
Address
Heritage House, Fraserburgh, AB43 9BP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
ANDERSON, John Lewis, DUTHIE, Robert, GATT, Ian, ISBISTER, Brian Neil
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH PELAGIC SUSTAINABILITY GROUP LIMITED

SCOTTISH PELAGIC SUSTAINABILITY GROUP LIMITED is an active company incorporated on 15 May 2007 with the registered office located in Fraserburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. SCOTTISH PELAGIC SUSTAINABILITY GROUP LIMITED was registered 18 years ago.(SIC: 03110)

Status

active

Active since 18 years ago

Company No

SC323704

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 15 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Heritage House 135-139 Shore Street Fraserburgh, AB43 9BP,

Previous Addresses

Office 1 Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland
From: 25 April 2016To: 23 January 2017
1 Frithside Street Fraserburgh AB43 9AR
From: 15 May 2007To: 25 April 2016
Timeline

8 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Dec 16
Director Left
May 18
Director Joined
May 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

GATT, Ian

Active
135-139 Shore Street, FraserburghAB43 9BP
Secretary
Appointed 07 Jun 2010

ANDERSON, John Lewis

Active
135-139 Shore Street, FraserburghAB43 9BP
Born May 1979
Director
Appointed 09 Feb 2016

DUTHIE, Robert

Active
East Quay, PeterheadAB42 1JF
Born March 1957
Director
Appointed 22 May 2018

GATT, Ian

Active
135-139 Shore Street, FraserburghAB43 9BP
Born April 1961
Director
Appointed 07 Jun 2010

ISBISTER, Brian Neil

Active
Vestroena, ShetlandZE2 9PF
Born March 1965
Director
Appointed 15 May 2007

DUTHIE, Derek

Resigned
The Laurels, FraserburghAB43 8UL
Secretary
Appointed 15 May 2007
Resigned 07 Jun 2010

MACKINNONS

Resigned
14 Carden Place, AberdeenAB10 1UR
Corporate secretary
Appointed 15 May 2007
Resigned 15 May 2007

DUTHIE, Derek

Resigned
The Laurels, FraserburghAB43 8UL
Born May 1968
Director
Appointed 15 May 2007
Resigned 07 Jun 2010

GOODLAD, John Hutchison

Resigned
Fugloy, ScallowayZE1 0US
Born November 1956
Director
Appointed 15 May 2007
Resigned 05 Dec 2016

MACSWEEN, Iain Maclean

Resigned
16 Slamannan Road, FalkirkFK1 5LG
Born September 1949
Director
Appointed 15 May 2007
Resigned 09 Feb 2016

MCFADDEN, Ian Andrew

Resigned
11 Earlspark Gardens, AberdeenAB1 9AZ
Born November 1942
Director
Appointed 15 May 2007
Resigned 22 May 2018
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Secretary Company With Name
14 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
353353
Accounts With Accounts Type Total Exemption Full
6 January 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Incorporation Company
15 May 2007
NEWINCIncorporation