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 (3 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (9 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 (1 year remaining)
Contact
Address
Kinnaird House
South Harbour Road
Fraserburgh
Aberdeenshire
AB43 9TA
Scotland
Address changed on 20 Aug 2025 (18 days ago)
Previous address was Fraserburgh Business Centre South Harbour Road Fraserburgh AB43 9TN
Telephone
01346585367
Email
Available in Endole App
Website
People
Officers
25
Shareholders
-
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in Jun 1959 • Fisherman/Vessel Owner
Director • Fisherman • Scottish • Lives in Scotland • Born in Mar 1944
Director • Fisherman • British • Lives in Scotland • Born in Jan 1972
Director • Fisherman • British • Lives in Scotland • Born in Oct 1969
Director • Fisherman/Owner Venture Fishing Ltd • British • Lives in Scotland • Born in Sep 1972
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, Michael Park, and 2 more are mutual people.
Active
Scottish Fishermen's Organisation Limited
Mr 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
Mr Mark Lovie and Peter Lovie are mutual people.
Active
Soyburn Limited
Alan John Addison is a mutual person.
Active
Scottish Fisheries Sustainable Accreditation Group
Anne Birnie and Michael Park are mutual people.
Active
Knockhead Fishing Limited
Mr 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
Registered Address Changed
18 Days Ago on 20 Aug 2025
Mr Colin James Mitchell Details Changed
18 Days Ago on 20 Aug 2025
Mr James William West Appointed
1 Month Ago on 7 Aug 2025
Full Accounts Submitted
1 Month Ago on 1 Aug 2025
Neil Sutherland Resigned
2 Months Ago on 12 Jun 2025
Confirmation Submitted
3 Months Ago on 2 Jun 2025
New Charge Registered
4 Months Ago on 23 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 17 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 5 Jul 2024
Johnston & Carmichael Resigned
10 Years Ago on 1 Jun 2015
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
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
Appointment of Mr James William West as a director on 7 August 2025
Submitted on 7 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 1 Aug 2025
Termination of appointment of Neil Sutherland as a director on 12 June 2025
Submitted on 12 Jun 2025
Confirmation statement made on 31 May 2025 with no updates
Submitted on 2 Jun 2025
Registration of charge SC0226720001, created on 23 April 2025
Submitted on 25 Apr 2025
Termination of appointment of Johnston & Carmichael as a secretary on 1 June 2015
Submitted on 12 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Jul 2024
Confirmation statement made on 31 May 2024 with no updates
Submitted on 5 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year