Company NameSummerton Fishing Ltd.
DirectorWilliam Reaich
Company StatusActive - Proposal to Strike off
Company NumberSC565668
CategoryPrivate Limited Company
Incorporation Date11 May 2017(6 years, 11 months ago)

Business Activity

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

Director

Director NameWilliam Reaich
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland

Location

Registered Address15 The Steadings
Findochty
Buckie
AB56 4ZA
Scotland
ConstituencyMoray
WardBuckie

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 May 2022 (1 year, 11 months ago)
Next Return Due24 May 2023 (overdue)

Charges

7 December 2017Delivered on: 12 December 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The company's whole right, title and interest, present and future, in and to the insurances described in the instrument creating the charge (defined therein as the "policy") and to the debts, monies and liabilities due and payable or to become due and payable to the company in respect of such insurances (defined therein as the "policy proceeds").
Outstanding
7 December 2017Delivered on: 12 December 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The company's whole right, title and interest, present and future, in and to (I) the mfv "scarlett lou" (to be re-named mfv "summerton") official number A18002 (defined in the instrument creating the charge as the "ship"); (ii) the insurances; (iii) all earnings; and (iv) any requisition compensation (each as defined in the instrument creating the charge).
Outstanding
30 November 2017Delivered on: 30 November 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 64 / 64THS (sixty four sixty fourths) shares in the mfv "scarlett lou" official number A18002 and in her appurtenances.
Outstanding
27 November 2017Delivered on: 29 November 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

7 August 2023Termination of appointment of William Reaich as a director on 7 August 2023 (1 page)
7 August 2023Cessation of Newhaven Fishing Ltd. as a person with significant control on 7 August 2023 (1 page)
29 May 2023Registered office address changed from 26-30 Marine Place Buckie AB56 1UT Scotland to 15 the Steadings Findochty Buckie AB56 4ZA on 29 May 2023 (1 page)
6 May 2023Voluntary strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
22 April 2023Application to strike the company off the register (1 page)
16 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
17 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 May 2020 (6 pages)
28 April 2021Satisfaction of charge SC5656680002 in full (1 page)
28 April 2021Satisfaction of charge SC5656680003 in full (1 page)
28 April 2021Satisfaction of charge SC5656680004 in full (1 page)
21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
21 May 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH United Kingdom to 26-30 Marine Place Buckie AB56 1UT on 21 May 2020 (1 page)
20 December 2019Micro company accounts made up to 31 May 2019 (7 pages)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 May 2018 (6 pages)
23 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
12 December 2017Registration of charge SC5656680003, created on 7 December 2017 (27 pages)
12 December 2017Registration of charge SC5656680004, created on 7 December 2017 (23 pages)
12 December 2017Registration of charge SC5656680004, created on 7 December 2017 (23 pages)
12 December 2017Registration of charge SC5656680003, created on 7 December 2017 (27 pages)
30 November 2017Registration of charge SC5656680002, created on 30 November 2017 (9 pages)
30 November 2017Registration of charge SC5656680002, created on 30 November 2017 (9 pages)
29 November 2017Registration of charge SC5656680001, created on 27 November 2017 (17 pages)
29 November 2017Registration of charge SC5656680001, created on 27 November 2017 (17 pages)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP 1
(24 pages)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP 1
(24 pages)