Background WavePink WaveYellow Wave

SAGITTARIUS FISHING COMPANY LIMITED (SC536003)

SAGITTARIUS FISHING COMPANY LIMITED (SC536003) is an active UK company. incorporated on 20 May 2016. with registered office in Buckie. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. SAGITTARIUS FISHING COMPANY LIMITED has been registered for 9 years. Current directors include MAWHINNEY, Samuel James, THOMPSON, James Henry Davies.

Company Number
SC536003
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
26-30 Marine Place, Buckie, AB56 1UT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
MAWHINNEY, Samuel James, THOMPSON, James Henry Davies
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAGITTARIUS FISHING COMPANY LIMITED

SAGITTARIUS FISHING COMPANY LIMITED is an active company incorporated on 20 May 2016 with the registered office located in Buckie. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. SAGITTARIUS FISHING COMPANY LIMITED was registered 9 years ago.(SIC: 03110)

Status

active

Active since 9 years ago

Company No

SC536003

LTD Company

Age

9 Years

Incorporated 20 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

26-30 Marine Place Buckie, AB56 1UT,

Previous Addresses

1a Cluny Square Buckie AB56 1AH Scotland
From: 25 August 2017To: 24 April 2020
Elm House Cradlehall Business Park Inverness IV2 5GH Scotland
From: 20 May 2016To: 25 August 2017
Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jul 16
Loan Secured
Oct 16
New Owner
Oct 18
Owner Exit
Oct 18
Director Left
Jul 21
Loan Secured
Jul 25
Loan Cleared
Oct 25
Loan Cleared
Dec 25
Loan Secured
Feb 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCGREGOR, Christine

Active
Marine Place, BuckieAB56 1UT
Secretary
Appointed 18 May 2021

MAWHINNEY, Samuel James

Active
Harbour Road, NewtownardsBT22 1EA
Born June 1955
Director
Appointed 20 May 2016

THOMPSON, James Henry Davies

Active
Harbour Road, NewtownardsBT22 1EA
Born December 1965
Director
Appointed 20 May 2016

MACKAY, George

Resigned
Cluny Square, BuckieAB56 1AH
Secretary
Appointed 20 May 2016
Resigned 31 Jul 2017

SIMPSON, Alistair Elliot

Resigned
Marine Place, BuckieAB56 1UT
Secretary
Appointed 31 Jul 2017
Resigned 31 Oct 2020

COFFEY, William Mark Hugh

Resigned
Harbour Road, NewtownardsBT22 1EA
Born March 1973
Director
Appointed 20 May 2016
Resigned 31 Aug 2020

Persons with significant control

3

2 Active
1 Ceased

Mr James Henry Davies Thompson

Active
Harbour Road, NewtownardsBT22 1EA
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Aug 2018

Mr William Coffey

Ceased
Cluny Square, BuckieAB56 1AH
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 May 2016
Ceased 20 Aug 2018

Denholm Fishselling Ltd

Active
Cradlehall Business Park, InvernessIV2 5GH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

35

Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Incorporation Company
20 May 2016
NEWINCIncorporation