Company NameSummer Isles Foods (1993) Limited
DirectorAlistair Morgan Erskine
Company StatusActive
Company NumberSC142422
CategoryPrivate Limited Company
Incorporation Date2 February 1993(31 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Alistair Morgan Erskine
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1993(4 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 80 Park Street
London
W1K 6NQ
Secretary NameAnderson Strathern Llp (Corporation)
StatusCurrent
Appointed20 April 2004(11 years, 2 months after company formation)
Appointment Duration20 years
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameKenneth Robert Grimston
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Orchardhead Road
Edinburgh
EH16 6HL
Scotland
Director NameJohn Forester Stuart
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 North Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameMr John Mullen
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorwood Bonnington Road
Peebles
Peeblesshire
EH45 9HF
Scotland
Secretary NameMrs Gail Upton
StatusResigned
Appointed30 June 1993(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address19 Kintail Place
Dingwall
Ross-Shire
IV15 9RL
Scotland
Director NameMr Keith Ramsay Dunbar
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1993(5 months, 3 weeks after company formation)
Appointment Duration18 years, 10 months (resigned 08 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Altandhu
Achiltibuie
Ullapool
Ross-Shire
IV26 2YG
Scotland
Director NameEdwin Charles Garrett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(3 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 April 2004)
RoleChartered Secretary
Correspondence AddressThe Beeches
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YD
Scotland
Director NameMr John George Masson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(3 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address499 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Secretary NameFinlay George Crossan
NationalityBritish
StatusResigned
Appointed27 September 1996(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address42 Bedford Place
Aberdeen
Aberdeenshire
AB2 3NX
Scotland
Secretary NameRobert Ian Auckland
NationalityBritish
StatusResigned
Appointed08 January 1999(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Grampian Terrace
Torphins Banchory
Kincardineshire
AB31 4JS
Scotland
Secretary NameMitchell Hislop
NationalityBritish
StatusResigned
Appointed14 March 2003(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2004)
RoleCompany Director
Correspondence Address32 Langdykes Crescent
Cove
Aberdeen
Aberdeenshire
AB12 3HF
Scotland
Secretary NameJ & F Anderson Ws (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence Address48 North Castle Street
Edinburgh
EH2 3LX
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed01 March 1996(3 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 September 1996)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland

Contact

Websitewww.summerislesfoods.co.uk
Email address[email protected]
Telephone01349 882624
Telephone regionDingwall

Location

Registered AddressUnit 9 Longman Centre
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,071,796
Gross Profit£197,602
Net Worth-£18,958
Cash£114
Current Liabilities£402,585

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

20 April 2004Delivered on: 30 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
21 July 1993Delivered on: 30 July 1993
Satisfied on: 27 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
17 January 2020Satisfaction of charge 2 in full (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
12 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (11 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 April 2016Full accounts made up to 30 June 2015 (17 pages)
14 April 2016Full accounts made up to 30 June 2015 (17 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 30,000
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 30,000
(4 pages)
5 March 2015Full accounts made up to 30 June 2014 (17 pages)
5 March 2015Full accounts made up to 30 June 2014 (17 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 30,000
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 30,000
(4 pages)
1 April 2014Full accounts made up to 30 June 2013 (17 pages)
1 April 2014Full accounts made up to 30 June 2013 (17 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 30,000
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 30,000
(4 pages)
27 March 2013Full accounts made up to 30 June 2012 (17 pages)
27 March 2013Full accounts made up to 30 June 2012 (17 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Director's details changed for Mr Alistair Morgan Erskine on 21 March 2012 (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Director's details changed for Mr Alistair Morgan Erskine on 21 March 2012 (2 pages)
11 October 2012Termination of appointment of Keith Dunbar as a director (1 page)
11 October 2012Termination of appointment of Keith Dunbar as a director (1 page)
29 May 2012Registered office address changed from 1 Strathview Dingwall Business Park Dingwall IV15 9XD on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 1 Strathview Dingwall Business Park Dingwall IV15 9XD on 29 May 2012 (1 page)
21 March 2012Full accounts made up to 30 June 2011 (17 pages)
21 March 2012Full accounts made up to 30 June 2011 (17 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 March 2011Full accounts made up to 30 June 2010 (17 pages)
25 March 2011Full accounts made up to 30 June 2010 (17 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 March 2010Full accounts made up to 30 June 2009 (17 pages)
30 March 2010Full accounts made up to 30 June 2009 (17 pages)
12 January 2010Director's details changed for Keith Ramsay Dunbar on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Keith Ramsay Dunbar on 31 December 2009 (2 pages)
12 January 2010Secretary's details changed for Anderson Strathern Ws on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Secretary's details changed for Anderson Strathern Ws on 31 December 2009 (2 pages)
30 April 2009Full accounts made up to 30 June 2008 (17 pages)
30 April 2009Full accounts made up to 30 June 2008 (17 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
7 January 2008Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
(7 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
(7 pages)
27 October 2005Full accounts made up to 31 December 2004 (14 pages)
27 October 2005Full accounts made up to 31 December 2004 (14 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 September 2004Full accounts made up to 31 December 2003 (14 pages)
1 September 2004Full accounts made up to 31 December 2003 (14 pages)
12 May 2004New secretary appointed (1 page)
12 May 2004New secretary appointed (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Declaration of assistance for shares acquisition (5 pages)
6 May 2004Director resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Declaration of assistance for shares acquisition (5 pages)
6 May 2004Director resigned (1 page)
6 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 April 2004Partic of mort/charge * (5 pages)
30 April 2004Partic of mort/charge * (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
7 October 2003Full accounts made up to 31 December 2002 (14 pages)
7 October 2003Full accounts made up to 31 December 2002 (14 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
19 February 2003Auditor's resignation (1 page)
19 February 2003Auditor's resignation (1 page)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
10 October 2002Full accounts made up to 31 December 2001 (13 pages)
10 October 2002Full accounts made up to 31 December 2001 (13 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
28 September 2001Full accounts made up to 31 December 2000 (12 pages)
28 September 2001Full accounts made up to 31 December 2000 (12 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
27 January 1999Dec mort/charge * (4 pages)
27 January 1999Dec mort/charge * (4 pages)
19 January 1999Auditor's resignation (1 page)
19 January 1999Auditor's resignation (1 page)
13 January 1999Return made up to 31/12/98; full list of members (14 pages)
13 January 1999Return made up to 31/12/98; full list of members (14 pages)
30 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
30 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
18 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
18 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
23 January 1998Return made up to 31/12/97; full list of members (11 pages)
23 January 1998Return made up to 31/12/97; full list of members (11 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
24 February 1997Return made up to 02/02/97; full list of members (8 pages)
24 February 1997Return made up to 02/02/97; full list of members (8 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997Registered office changed on 27/01/97 from: 48 castle street edinburgh EH2 3LX (1 page)
27 January 1997Registered office changed on 27/01/97 from: 48 castle street edinburgh EH2 3LX (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
11 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/04/96
(1 page)
11 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/04/96
(1 page)
11 April 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/04/96
(1 page)
26 March 1996New secretary appointed (1 page)
26 March 1996Secretary resigned (2 pages)
26 March 1996Secretary resigned (2 pages)
26 March 1996New secretary appointed (1 page)
29 February 1996Return made up to 02/02/96; no change of members (4 pages)
29 February 1996Return made up to 02/02/96; no change of members (4 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
2 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
2 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 November 1993Memorandum and Articles of Association (33 pages)
18 November 1993Memorandum and Articles of Association (33 pages)
18 November 1993Memorandum and Articles of Association (33 pages)
18 November 1993Memorandum and Articles of Association (33 pages)
30 June 1993Company name changed grinmost (no.60) LIMITED\certificate issued on 01/07/93 (2 pages)
30 June 1993Company name changed grinmost (no.60) LIMITED\certificate issued on 01/07/93 (2 pages)
2 February 1993Incorporation (29 pages)
2 February 1993Certificate of incorporation (1 page)
2 February 1993Certificate of incorporation (1 page)
2 February 1993Incorporation (29 pages)