Background WavePink WaveYellow Wave

RESEARCH FISHING CO. LIMITED (SC103453)

RESEARCH FISHING CO. LIMITED (SC103453) is an active UK company. incorporated on 2 March 1987. with registered office in Lerwick. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. RESEARCH FISHING CO. LIMITED has been registered for 39 years. Current directors include SANDISON, Henry Anderson, SANDISON, James Irvine, WILLIAMSON, Arthur Stewart and 4 others.

Company Number
SC103453
Status
active
Type
ltd
Incorporated
2 March 1987
Age
39 years
Address
Mair's Quay, Lerwick, ZE1 0PW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
SANDISON, Henry Anderson, SANDISON, James Irvine, WILLIAMSON, Arthur Stewart, WILLIAMSON, Gary, WILLIAMSON, Michael Andrew, WILLIAMSON, Richard, WISHART, John Alexander
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESEARCH FISHING CO. LIMITED

RESEARCH FISHING CO. LIMITED is an active company incorporated on 2 March 1987 with the registered office located in Lerwick. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. RESEARCH FISHING CO. LIMITED was registered 39 years ago.(SIC: 03110)

Status

active

Active since 39 years ago

Company No

SC103453

LTD Company

Age

39 Years

Incorporated 2 March 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

KYHALL LIMITED
From: 2 March 1987To: 11 May 1987
Contact
Address

Mair's Quay Holmsgarth Lerwick, ZE1 0PW,

Previous Addresses

5 Alexandra Buildings Lerwick Shetland ZE1 0LL
From: 2 March 1987To: 27 November 2020
Timeline

21 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Mar 87
Director Left
Dec 16
Director Joined
Feb 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Director Left
Jul 20
Capital Reduction
Sept 20
Share Buyback
Sept 20
Capital Reduction
Aug 21
Share Buyback
Aug 21
Loan Cleared
Feb 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Capital Reduction
Aug 23
Share Buyback
Aug 23
Loan Secured
Dec 23
8
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

SCOLLAY, John Magnus

Active
Holmsgarth, LerwickZE1 0PW
Secretary
Appointed 01 Jun 2025

SANDISON, Henry Anderson

Active
West Saltness, WhalsayZE2 9AD
Born October 1949
Director
Appointed N/A

SANDISON, James Irvine

Active
Saltness, ShetlandZE2 9AD
Born May 1947
Director
Appointed N/A

WILLIAMSON, Arthur Stewart

Active
Bellsbrae, ShetlandZE2 9AQ
Born September 1939
Director
Appointed N/A

WILLIAMSON, Gary

Active
Holmsgarth, LerwickZE1 0PW
Born September 1959
Director
Appointed N/A

WILLIAMSON, Michael Andrew

Active
Holmsgarth, LerwickZE1 0PW
Born October 1966
Director
Appointed 03 Feb 2017

WILLIAMSON, Richard

Active
Millbrook, ShetlandZE2 9AE
Born May 1971
Director
Appointed N/A

WISHART, John Alexander

Active
Helendale Terrace, ShetlandZE1 0GE
Born September 1966
Director
Appointed 01 Dec 1989

HENDERSON, Hazel Jane

Resigned
South Strand, ShetlandZE2 9SF
Secretary
Appointed 24 Jan 1995
Resigned 30 May 2025

ROBERTSON, Linda

Resigned
C/O Lhd Ltd 5 Alexandra Buildings, LerwickZE1 0LL
Secretary
Appointed N/A
Resigned 28 Oct 1994

POLSON, Alexander John

Resigned
Leagarth, Shetland
Born August 1950
Director
Appointed N/A
Resigned 08 Jul 2020

POTTINGER, Robert

Resigned
6 North Park, ShetlandZE2 9AF
Born February 1960
Director
Appointed N/A
Resigned 07 May 1990

WILLIAMSON, Robert George

Resigned
Islesview, Whalsay
Born March 1936
Director
Appointed N/A
Resigned 07 May 1990

WILLIAMSON, William Andrew

Resigned
Whitefield, Whalsay ShetlandZE2 9AQ
Born December 1946
Director
Appointed N/A
Resigned 09 Dec 2016

WISHART, John Alexander

Resigned
Braemar, WhalsayZE2 9AQ
Born September 1966
Director
Appointed N/A
Resigned 01 Dec 1989
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Capital Cancellation Shares
7 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
24 August 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 August 2022
SH06Cancellation of Shares
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Capital Cancellation Shares
31 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 August 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Capital Cancellation Shares
10 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Medium
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Medium
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Legacy
11 January 2012
MG01sMG01s
Legacy
1 October 2011
MG01sMG01s
Accounts With Accounts Type Medium
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2010
AAAnnual Accounts
Memorandum Articles
2 July 2009
MEM/ARTSMEM/ARTS
Resolution
2 July 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Small
13 January 2009
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2007
AAAnnual Accounts
Legacy
25 March 2006
419a(Scot)419a(Scot)
Legacy
25 March 2006
419a(Scot)419a(Scot)
Legacy
25 March 2006
419a(Scot)419a(Scot)
Legacy
25 March 2006
419a(Scot)419a(Scot)
Legacy
25 March 2006
419a(Scot)419a(Scot)
Legacy
25 March 2006
419a(Scot)419a(Scot)
Legacy
25 March 2006
419a(Scot)419a(Scot)
Legacy
25 March 2006
419a(Scot)419a(Scot)
Legacy
25 March 2006
419a(Scot)419a(Scot)
Legacy
25 March 2006
419a(Scot)419a(Scot)
Legacy
25 March 2006
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
10 February 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 January 2005
AAAnnual Accounts
Legacy
24 February 2004
410(Scot)410(Scot)
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 January 2004
AAAnnual Accounts
Legacy
21 July 2003
410(Scot)410(Scot)
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 January 2003
AAAnnual Accounts
Legacy
21 November 2002
410(Scot)410(Scot)
Legacy
21 November 2002
410(Scot)410(Scot)
Legacy
21 November 2002
410(Scot)410(Scot)
Legacy
28 September 2002
419a(Scot)419a(Scot)
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 December 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Legacy
10 August 1998
410(Scot)410(Scot)
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
21 August 1997
410(Scot)410(Scot)
Legacy
26 March 1997
410(Scot)410(Scot)
Legacy
24 February 1997
410(Scot)410(Scot)
Legacy
24 February 1997
410(Scot)410(Scot)
Legacy
17 February 1997
410(Scot)410(Scot)
Legacy
10 February 1997
410(Scot)410(Scot)
Legacy
4 February 1997
363sAnnual Return (shuttle)
Legacy
3 February 1997
410(Scot)410(Scot)
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
2 February 1995
363sAnnual Return (shuttle)
Legacy
29 January 1995
288288
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Legacy
24 May 1994
410(Scot)410(Scot)
Legacy
3 March 1994
225(1)225(1)
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1994
AAAnnual Accounts
Legacy
20 April 1993
410(Scot)410(Scot)
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1992
AAAnnual Accounts
Legacy
31 January 1992
363sAnnual Return (shuttle)
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Small
10 January 1991
AAAnnual Accounts
Legacy
20 August 1990
288288
Legacy
8 August 1990
288288
Accounts With Accounts Type Small
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
25 May 1989
363363
Accounts With Accounts Type Small
16 May 1989
AAAnnual Accounts
Legacy
21 October 1987
410(Scot)410(Scot)
Miscellaneous
13 July 1987
MISCMISC
Resolution
13 July 1987
RESOLUTIONSResolutions
Resolution
13 July 1987
RESOLUTIONSResolutions
Miscellaneous
7 July 1987
MISCMISC
Legacy
30 June 1987
224224
Memorandum Articles
17 June 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 May 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 1987
287Change of Registered Office
Legacy
21 April 1987
288288
Incorporation Company
2 March 1987
NEWINCIncorporation
Certificate Incorporation
25 February 1987
CERTINCCertificate of Incorporation