SCOTTISH FISHERIES SUSTAINABLE ACCREDITATION GROUP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 Termination of appointment of Andrew Collin as a director on 2025-06-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

04/01/244 January 2024 Second filing of Confirmation Statement dated 2016-12-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Appointment of Mr Dale Paul Rodmell as a director on 2023-06-01

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

15/12/2315 December 2023 Termination of appointment of David Winspear as a director on 2023-12-02

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Termination of appointment of Alan Andrew Coghill as a director on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/03/211 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR KEVIN PAUL MCDONELL

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED JOHN ANDERSON

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED ANNE BIRNIE

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN MACSWEEN

View Document

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 Confirmation statement made on 2016-12-21 with updates

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 23/12/15 NO MEMBER LIST

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR DAVID WINSPEAR

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM FRASERBURGH BUSINESS CENTRE SOUTH HARBOUR ROAD FRASERBURGH AB43 9TN

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR ANDREW COLLIN

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HERRIOTT

View Document

23/12/1423 December 2014 23/12/14 NO MEMBER LIST

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY MACRAE STEPHEN & CO

View Document

11/12/1411 December 2014 SECRETARY APPOINTED ANNE BIRNIE

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 23/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/02/1315 February 2013 23/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 23/12/11 NO MEMBER LIST

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 40 BROAD STREET FRASERBURGH ABERDEENSHIRE AB43 9AH SCOTLAND

View Document

06/01/116 January 2011 23/12/10 NO MEMBER LIST

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARK / 15/11/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILSON GARDNER STEVENSON / 17/08/2010

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED BRIAN NEIL ISBISTER

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED ROBERT WILSON GARDNER STEVENSON

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED DAVID HERRIOTT

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED IAIN MACLEAN MACSWEEN

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED DAVID JOHN ANDERSON

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR MICHAEL PARK

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR ALAN ANDREW COGHILL

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 56A ALBERT STREET KIRKWALL ORKNEY KW15 1HQ

View Document

06/04/106 April 2010 CORPORATE SECRETARY APPOINTED MACRAE STEPHEN & CO

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD

View Document

23/12/0923 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company