Company NameScottish Pelagic Sustainability Group Limited
Company StatusActive
Company NumberSC323704
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 2007(16 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Brian Neil Isbister
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressVestroena
Walls
Shetland
Isle Of Shetland
ZE2 9PF
Scotland
Director NameMr Ian Gatt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(3 years after company formation)
Appointment Duration13 years, 10 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressHeritage House 135-139 Shore Street
Fraserburgh
AB43 9BP
Scotland
Secretary NameMr Ian Gatt
StatusCurrent
Appointed07 June 2010(3 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressHeritage House 135-139 Shore Street
Fraserburgh
AB43 9BP
Scotland
Director NameMr John Lewis Anderson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(8 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressHeritage House 135-139 Shore Street
Fraserburgh
AB43 9BP
Scotland
Director NameMr Robert Duthie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(11 years after company formation)
Appointment Duration5 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDenholm Seafoods East Quay
Peterhead
AB42 1JF
Scotland
Director NameMr Derek Duthie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Director NameMr Iain Maclean Macsween
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address16 Slamannan Road
Falkirk
FK1 5LG
Scotland
Director NameMr John Hutchison Goodlad
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleFish Farmer
Country of ResidenceScotland
Correspondence AddressFugloy
East Voe
Scalloway
Shetland
ZE1 0US
Scotland
Director NameIan Andrew McFadden
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleFish Processor
Country of ResidenceUnited Kingdom
Correspondence Address11 Earlspark Gardens
Bieldside
Aberdeen
Aberdeenshire
AB1 9AZ
Scotland
Secretary NameMr Derek Duthie
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland

Contact

Websitewww.msc.org

Location

Registered AddressHeritage House
135-139 Shore Street
Fraserburgh
AB43 9BP
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£58,725
Net Worth£33,673
Cash£34,123
Current Liabilities£450

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

4 January 2024Total exemption full accounts made up to 31 May 2023 (11 pages)
25 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
26 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
27 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
21 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
27 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
31 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
31 May 2018Appointment of Mr Robert Duthie as a director on 22 May 2018 (2 pages)
28 May 2018Termination of appointment of Ian Andrew Mcfadden as a director on 22 May 2018 (1 page)
11 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
23 January 2017Registered office address changed from Office 1 Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland to Heritage House 135-139 Shore Street Fraserburgh AB43 9BP on 23 January 2017 (1 page)
23 January 2017Registered office address changed from Office 1 Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland to Heritage House 135-139 Shore Street Fraserburgh AB43 9BP on 23 January 2017 (1 page)
3 January 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
3 January 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
15 December 2016Termination of appointment of John Hutchison Goodlad as a director on 5 December 2016 (1 page)
15 December 2016Termination of appointment of John Hutchison Goodlad as a director on 5 December 2016 (1 page)
16 May 2016Annual return made up to 15 May 2016 no member list (6 pages)
16 May 2016Annual return made up to 15 May 2016 no member list (6 pages)
25 April 2016Registered office address changed from 1 Frithside Street Fraserburgh AB43 9AR to Office 1 Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 1 Frithside Street Fraserburgh AB43 9AR to Office 1 Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN on 25 April 2016 (1 page)
28 March 2016Appointment of Mr John Anderson as a director on 9 February 2016 (2 pages)
28 March 2016Termination of appointment of Iain Maclean Macsween as a director on 9 February 2016 (1 page)
28 March 2016Termination of appointment of Iain Maclean Macsween as a director on 9 February 2016 (1 page)
28 March 2016Appointment of Mr John Anderson as a director on 9 February 2016 (2 pages)
17 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
17 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
18 May 2015Annual return made up to 15 May 2015 no member list (6 pages)
18 May 2015Annual return made up to 15 May 2015 no member list (6 pages)
3 December 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
3 December 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
22 May 2014Annual return made up to 15 May 2014 no member list (6 pages)
22 May 2014Annual return made up to 15 May 2014 no member list (6 pages)
4 December 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
4 December 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
20 May 2013Annual return made up to 15 May 2013 no member list (6 pages)
20 May 2013Annual return made up to 15 May 2013 no member list (6 pages)
10 October 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
10 October 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
21 May 2012Annual return made up to 15 May 2012 no member list (6 pages)
21 May 2012Annual return made up to 15 May 2012 no member list (6 pages)
3 November 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
3 November 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
19 May 2011Annual return made up to 15 May 2011 no member list (6 pages)
19 May 2011Annual return made up to 15 May 2011 no member list (6 pages)
8 December 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
8 December 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
15 June 2010Appointment of Mr Ian Gatt as a secretary (1 page)
15 June 2010Appointment of Mr Ian Gatt as a secretary (1 page)
14 June 2010Termination of appointment of Derek Duthie as a secretary (1 page)
14 June 2010Termination of appointment of Derek Duthie as a director (1 page)
14 June 2010Termination of appointment of Derek Duthie as a director (1 page)
14 June 2010Appointment of Mr Ian Gatt as a director (2 pages)
14 June 2010Appointment of Mr Ian Gatt as a director (2 pages)
14 June 2010Termination of appointment of Derek Duthie as a secretary (1 page)
20 May 2010Annual return made up to 15 May 2010 no member list (5 pages)
20 May 2010Annual return made up to 15 May 2010 no member list (5 pages)
8 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
8 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
28 May 2009Annual return made up to 15/05/09 (3 pages)
28 May 2009Location of register of members (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Annual return made up to 15/05/09 (3 pages)
6 January 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
6 January 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
20 May 2008Annual return made up to 15/05/08 (3 pages)
20 May 2008Annual return made up to 15/05/08 (3 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007New director appointed (2 pages)
15 May 2007Incorporation (17 pages)
15 May 2007Incorporation (17 pages)