ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Scottish White Fish Producers' Association Limited

The Scottish White Fish Producers' Association Limited is an active company incorporated on 9 February 1944 with the registered office located in Fraserburgh, Aberdeenshire. The Scottish White Fish Producers' Association Limited was registered 81 years ago.
Status
Active
Active since incorporation
Company No
SC022672
Private limited by guarantee without share capital
Scottish Company
Age
81 years
Incorporated 9 February 1944
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 31 May 2025 (6 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Kinnaird House
South Harbour Road
Fraserburgh
Aberdeenshire
AB43 9TA
Scotland
Address changed on 20 Aug 2025 (3 months ago)
Previous address was Fraserburgh Business Centre South Harbour Road Fraserburgh AB43 9TN
Telephone
01346585367
Email
Available in Endole App
Website
People
Officers
19
Shareholders
-
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in Jun 1959 • Fisherman/Vessel Owner
Director • Fisherman • British • Lives in Scotland • Born in Jan 1972
Director • Fishing Vessel Skipper/Owner • British • Lives in Scotland • Born in Mar 1963
Director • Fisherman • British • Lives in Scotland • Born in Dec 1972
Director • Fisherman • British • Lives in UK • Born in May 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Box Pool Solutions Limited
Anne Birnie, Peter Bruce, and 1 more are mutual people.
Active
Scottish Fishermen's Organisation Limited
John Ritchie Clark and Peter Lovie are mutual people.
Active
S.F.F. Services Limited
David Taylor Milne and Michael Park are mutual people.
Active
Venture Ii Fishing Company Limited
Mark Lovie and Peter Lovie are mutual people.
Active
North East Fishermen's Training Association Limited
George West and William Wiseman JNR are mutual people.
Active
Scottish Fisheries Sustainable Accreditation Group
Anne Birnie and Michael Park are mutual people.
Active
Knockhead Fishing Limited
Mark Lovie and Peter Lovie are mutual people.
Active
Marine Environmental Solutions Limited
David Taylor Milne and Michael Park are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£978.53K
Decreased by £473.02K (-33%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£2.3M
Increased by £633.04K (+38%)
Total Liabilities
-£431.01K
Increased by £379.84K (+742%)
Net Assets
£1.87M
Increased by £253.2K (+16%)
Debt Ratio (%)
19%
Increased by 15.65% (+511%)
Latest Activity
Mr George West Appointed
11 Days Ago on 26 Nov 2025
John Tait Stephen Jnr Resigned
18 Days Ago on 19 Nov 2025
Colin George Stephen Resigned
18 Days Ago on 19 Nov 2025
George West Resigned
18 Days Ago on 19 Nov 2025
John Buchan Resigned
18 Days Ago on 19 Nov 2025
James John Cowie Resigned
1 Month Ago on 22 Oct 2025
Mr Donald Anderson Details Changed
2 Months Ago on 17 Sep 2025
Mr David Taylor Milne Details Changed
2 Months Ago on 17 Sep 2025
Registered Address Changed
3 Months Ago on 20 Aug 2025
Mr Colin James Mitchell Details Changed
3 Months Ago on 20 Aug 2025
Get Credit Report
Discover The Scottish White Fish Producers' Association Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr George West as a director on 26 November 2025
Submitted on 26 Nov 2025
Termination of appointment of John Buchan as a director on 19 November 2025
Submitted on 19 Nov 2025
Termination of appointment of George West as a director on 19 November 2025
Submitted on 19 Nov 2025
Termination of appointment of Colin George Stephen as a director on 19 November 2025
Submitted on 19 Nov 2025
Termination of appointment of John Tait Stephen Jnr as a director on 19 November 2025
Submitted on 19 Nov 2025
Termination of appointment of James John Cowie as a director on 22 October 2025
Submitted on 22 Oct 2025
Director's details changed for Mr David Taylor Milne on 17 September 2025
Submitted on 17 Sep 2025
Director's details changed for Mr Donald Anderson on 17 September 2025
Submitted on 17 Sep 2025
Director's details changed for Mr Colin James Mitchell on 20 August 2025
Submitted on 20 Aug 2025
Registered office address changed from Fraserburgh Business Centre South Harbour Road Fraserburgh AB43 9TN to Kinnaird House South Harbour Road Fraserburgh Aberdeenshire AB43 9TA on 20 August 2025
Submitted on 20 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year