Background WavePink WaveYellow Wave

ADENIA FISHING CO. LIMITED (SC104545)

ADENIA FISHING CO. LIMITED (SC104545) is an active UK company. incorporated on 7 May 1987. with registered office in Lerwick. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. ADENIA FISHING CO. LIMITED has been registered for 38 years. Current directors include ANDERSON, George William, ANDERSON, Josie, ANDERSON, Michael and 4 others.

Company Number
SC104545
Status
active
Type
ltd
Incorporated
7 May 1987
Age
38 years
Address
Mair's Quay, Lerwick, ZE1 0PW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
ANDERSON, George William, ANDERSON, Josie, ANDERSON, Michael, ANDERSON, Stuart, SPENCE, Brian, SPENCE, Charles Gary, L.H.D.LIMITED
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADENIA FISHING CO. LIMITED

ADENIA FISHING CO. LIMITED is an active company incorporated on 7 May 1987 with the registered office located in Lerwick. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. ADENIA FISHING CO. LIMITED was registered 38 years ago.(SIC: 03110)

Status

active

Active since 38 years ago

Company No

SC104545

LTD Company

Age

38 Years

Incorporated 7 May 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

BRYTVALE LIMITED
From: 7 May 1987To: 25 April 1988
Contact
Address

Mair's Quay Holmsgarth Lerwick, ZE1 0PW,

Previous Addresses

5 Alexandra Buildings Lerwick Shetland ZE1 0LL
From: 7 May 1987To: 4 December 2020
Timeline

8 key events • 2019 - 2020

Funding Officers Ownership
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Oct 19
Director Joined
May 20
Director Left
May 20
Director Joined
Jul 20
Director Joined
Jul 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

SCOLLAY, John Magnus

Active
Holmsgarth, LerwickZE1 0PW
Secretary
Appointed 01 Jun 2025

ANDERSON, George William

Active
Harbourview, ShetlandZE2 9AA
Born February 1956
Director
Appointed N/A

ANDERSON, Josie

Active
Whitefield, Whalsay
Born March 1977
Director
Appointed 11 Dec 2006

ANDERSON, Michael

Active
Symbister, WhalsayZE2 9AA
Born April 1979
Director
Appointed 11 Dec 2006

ANDERSON, Stuart

Active
Holmsgarth, LerwickZE1 0PW
Born August 1983
Director
Appointed 11 Dec 2006

SPENCE, Brian

Active
Holmsgarth, LerwickZE1 0PW
Born March 1969
Director
Appointed 03 Jul 2020

SPENCE, Charles Gary

Active
Holmsgarth, LerwickZE1 0PW
Born March 1969
Director
Appointed 03 Jul 2020

L.H.D.LIMITED

Active
Holmsgarth, LerwickZE1 0PW
Corporate director
Appointed 19 May 2020

ANDERSON, George William

Resigned
Harbourview, ShetlandZE2 9AA
Secretary
Appointed N/A
Resigned 21 Mar 1991

HENDERSON, Hazel Jane

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

ROBERTSON, Linda

Resigned
2a Scotts Hall Court, LerwickZE1 0AB
Secretary
Appointed 21 Mar 1991
Resigned 28 Oct 1994

HENRY, George Andrew

Resigned
Noonsbrough Clousta, BixterZE2 9LX
Born October 1951
Director
Appointed 23 Nov 1996
Resigned 11 Dec 2006

IRVINE, William L

Resigned
Callister Brough, Whalsay
Born June 1964
Director
Appointed N/A
Resigned 01 Jun 1993

IRVINE, William

Resigned
2 Boothpark, ShetlandZE2 9AA
Born April 1942
Director
Appointed N/A
Resigned 04 Dec 1995

SIMPSON, John A

Resigned
Saltness, ShetlandZE2 9AD
Born April 1943
Director
Appointed N/A
Resigned 04 Dec 1995

SIMPSON, Richard Harald

Resigned
5 Alexandra Buildings, ShetlandZE1 0LL
Born January 1956
Director
Appointed 01 Sept 1994
Resigned 30 Apr 2020

SIMPSON, Thomas Michael

Resigned
1 Boothies, Whalsay
Born January 1958
Director
Appointed N/A
Resigned 04 Dec 1995

Persons with significant control

1

Lhd Ltd

Active
Holmsgarth, LerwickZE1 0PW

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Small
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2022
AAAnnual Accounts
Change Corporate Director Company With Change Date
23 August 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
19 May 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Small
22 January 2014
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Legacy
9 January 2013
MG01sMG01s
Legacy
5 September 2012
MG01sMG01s
Accounts With Accounts Type Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Legacy
25 June 2010
MG01sMG01s
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
Accounts With Accounts Type Small
7 January 2010
AAAnnual Accounts
Resolution
2 July 2009
RESOLUTIONSResolutions
Legacy
16 March 2009
225Change of Accounting Reference Date
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
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
5 September 2007
419a(Scot)419a(Scot)
Legacy
5 September 2007
419a(Scot)419a(Scot)
Legacy
5 September 2007
419a(Scot)419a(Scot)
Legacy
5 September 2007
419a(Scot)419a(Scot)
Legacy
5 September 2007
419a(Scot)419a(Scot)
Legacy
2 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2007
AAAnnual Accounts
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
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)
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
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2006
AAAnnual Accounts
Legacy
25 March 2005
410(Scot)410(Scot)
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 January 2005
AAAnnual Accounts
Legacy
7 July 2004
410(Scot)410(Scot)
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 January 2004
AAAnnual Accounts
Legacy
6 January 2004
410(Scot)410(Scot)
Legacy
11 February 2003
410(Scot)410(Scot)
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 January 2003
AAAnnual Accounts
Legacy
4 December 2002
410(Scot)410(Scot)
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
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
18 September 2001
419a(Scot)419a(Scot)
Legacy
18 September 2001
419a(Scot)419a(Scot)
Legacy
22 May 2001
419a(Scot)419a(Scot)
Legacy
22 May 2001
419a(Scot)419a(Scot)
Legacy
6 February 2001
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
29 January 2001
466(Scot)466(Scot)
Mortgage Alter Floating Charge
29 January 2001
466(Scot)466(Scot)
Mortgage Alter Floating Charge
29 January 2001
466(Scot)466(Scot)
Mortgage Alter Floating Charge
29 January 2001
466(Scot)466(Scot)
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
8 March 2000
410(Scot)410(Scot)
Legacy
1 March 2000
410(Scot)410(Scot)
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Mortgage Alter Floating Charge
15 March 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
15 March 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
12 March 1999
466(Scot)466(Scot)
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1999
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
3 April 1996
410(Scot)410(Scot)
Legacy
3 April 1996
410(Scot)410(Scot)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
10 November 1995
410(Scot)410(Scot)
Legacy
3 February 1995
410(Scot)410(Scot)
Legacy
3 February 1995
410(Scot)410(Scot)
Legacy
26 January 1995
363sAnnual Return (shuttle)
Legacy
26 January 1995
288288
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Legacy
9 November 1994
288288
Legacy
24 May 1994
410(Scot)410(Scot)
Legacy
3 March 1994
225(1)225(1)
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
3 February 1994
419a(Scot)419a(Scot)
Mortgage Alter Floating Charge
3 February 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
2 February 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
2 February 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
1 February 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
1 February 1994
466(Scot)466(Scot)
Legacy
1 February 1994
410(Scot)410(Scot)
Legacy
1 February 1994
410(Scot)410(Scot)
Legacy
1 February 1994
410(Scot)410(Scot)
Legacy
1 February 1994
410(Scot)410(Scot)
Legacy
1 February 1994
410(Scot)410(Scot)
Legacy
1 February 1994
410(Scot)410(Scot)
Mortgage Alter Floating Charge
1 February 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
1 February 1994
466(Scot)466(Scot)
Legacy
31 January 1994
410(Scot)410(Scot)
Legacy
27 January 1994
410(Scot)410(Scot)
Legacy
26 January 1994
410(Scot)410(Scot)
Legacy
26 January 1994
410(Scot)410(Scot)
Legacy
25 January 1994
419a(Scot)419a(Scot)
Legacy
25 January 1994
419a(Scot)419a(Scot)
Legacy
24 January 1994
288288
Accounts With Accounts Type Small
11 January 1994
AAAnnual Accounts
Legacy
20 December 1993
410(Scot)410(Scot)
Legacy
14 June 1993
88(3)88(3)
Legacy
14 June 1993
88(2)R88(2)R
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 1992
AAAnnual Accounts
Legacy
31 January 1992
363sAnnual Return (shuttle)
Legacy
27 March 1991
288288
Legacy
11 February 1991
363aAnnual Return
Legacy
17 December 1990
410(Scot)410(Scot)
Accounts With Accounts Type Small
29 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Legacy
6 November 1989
410(Scot)410(Scot)
Legacy
11 August 1989
410(Scot)410(Scot)
Legacy
6 July 1989
410(Scot)410(Scot)
Legacy
1 February 1989
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
29 July 1988
288288
Memorandum Articles
8 June 1988
MEM/ARTSMEM/ARTS
Legacy
13 May 1988
288288
Certificate Change Of Name Company
22 April 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 April 1988
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 April 1988
MISCMISC
Resolution
19 April 1988
RESOLUTIONSResolutions
Resolution
19 April 1988
RESOLUTIONSResolutions
Miscellaneous
22 March 1988
MISCMISC
Miscellaneous
19 June 1987
MISCMISC
Resolution
19 June 1987
RESOLUTIONSResolutions
Legacy
17 June 1987
224224
Legacy
5 June 1987
288288
Legacy
5 June 1987
287Change of Registered Office
Certificate Incorporation
1 May 1987
CERTINCCertificate of Incorporation