Background WavePink WaveYellow Wave

CHARISMA FISHING COMPANY LIMITED (SC109632)

CHARISMA FISHING COMPANY LIMITED (SC109632) is an active UK company. incorporated on 2 March 1988. with registered office in Lerwick. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. CHARISMA FISHING COMPANY LIMITED has been registered for 38 years. Current directors include ANDERSON, Colin Greig, HUTCHISON, Richard, PEARSON, John Laurence and 3 others.

Company Number
SC109632
Status
active
Type
ltd
Incorporated
2 March 1988
Age
38 years
Address
Mair's Quay, Lerwick, ZE1 0PW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
ANDERSON, Colin Greig, HUTCHISON, Richard, PEARSON, John Laurence, POLSON, William, TULLOCH, James John, WILLIAMSON, Larry
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARISMA FISHING COMPANY LIMITED

CHARISMA FISHING COMPANY LIMITED is an active company incorporated on 2 March 1988 with the registered office located in Lerwick. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. CHARISMA FISHING COMPANY LIMITED was registered 38 years ago.(SIC: 03110)

Status

active

Active since 38 years ago

Company No

SC109632

LTD Company

Age

38 Years

Incorporated 2 March 1988

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

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

ACTIVERICH LIMITED
From: 2 March 1988To: 3 April 1991
Contact
Address

Mair's Quay Holmsgarth Lerwick, ZE1 0PW,

Previous Addresses

5 Alexandra Buildings Lerwick Shetland ZE1 0LL
From: 2 March 1988To: 4 December 2020
Timeline

8 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Jun 17
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

SCOLLAY, John Magnus

Active
Holmsgarth, LerwickZE1 0PW
Secretary
Appointed 01 Jun 2025

ANDERSON, Colin Greig

Active
Brucefield,, ShetlandZE2 9AA
Born March 1967
Director
Appointed 26 Jun 2000

HUTCHISON, Richard

Active
Holmsgarth, LerwickZE1 0PW
Born January 1967
Director
Appointed 09 Jan 2026

PEARSON, John Laurence

Active
Haaness, ShetlandZE2 9AG
Born May 1951
Director
Appointed 01 Mar 1991

POLSON, William

Active
Vagvista,, ShetlandZE2 9AE
Born September 1956
Director
Appointed 01 Mar 1991

TULLOCH, James John

Active
Nedderlea,, ShetlandZE2 9AL
Born January 1959
Director
Appointed 01 Mar 1991

WILLIAMSON, Larry

Active
Boothpark, ShetlandZE2 9AA
Born November 1955
Director
Appointed 01 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 N/A
Resigned 28 Oct 1994

ANDERSON, John David

Resigned
Millhouse, Hillhead, ShetlandZE2 9AQ
Born December 1965
Director
Appointed 26 Jun 2000
Resigned 21 Oct 2016

ANDERSON, John

Resigned
South Green, Whalsay
Born May 1952
Director
Appointed 01 Mar 1991
Resigned 26 Jun 2000

HUTCHISON, David Kay

Resigned
Ankerhus, Hillhead, WhalsayZE2 9AQ
Born October 1945
Director
Appointed 01 Mar 1991
Resigned 11 Dec 2025

IRVINE, David Keith

Resigned
20 Gardentown, ShetlandZE2 9AB
Born May 1959
Director
Appointed 01 Mar 1991
Resigned 26 Jun 2000

POTTINGER, Robert

Resigned
6 North Park, ShetlandZE2 9AF
Born February 1960
Director
Appointed 01 Mar 1941
Resigned 01 Jul 1993

SMITH, Wm

Resigned
Kantersted Road, Lerwick
Director
Appointed N/A
Resigned 01 Mar 1991

WILLIAMSON, Robert

Resigned
Karonda, WhalsayZE2 9AB
Born September 1954
Director
Appointed 01 Mar 1991
Resigned 01 Jul 1993

Persons with significant control

1

Alexandra Buildings, LerwickZE1 0LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 July 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
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 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
11 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Legacy
10 November 2012
MG01sMG01s
Legacy
12 September 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Small
7 January 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
288cChange of Particulars
Accounts With Accounts Type Small
13 January 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Small
6 January 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
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)
Accounts With Accounts Type Small
14 February 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
25 March 2005
410(Scot)410(Scot)
Accounts With Accounts Type Medium
20 January 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 January 2004
AAAnnual Accounts
Legacy
3 December 2003
410(Scot)410(Scot)
Legacy
7 October 2003
410(Scot)410(Scot)
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 January 2003
AAAnnual Accounts
Legacy
21 November 2002
410(Scot)410(Scot)
Legacy
28 September 2002
419a(Scot)419a(Scot)
Legacy
28 September 2002
419a(Scot)419a(Scot)
Legacy
25 September 2002
410(Scot)410(Scot)
Legacy
25 September 2002
410(Scot)410(Scot)
Legacy
25 September 2002
410(Scot)410(Scot)
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
155(6)a155(6)a
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
18 February 2000
AAAnnual Accounts
Legacy
1 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 January 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 January 1998
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
14 November 1996
410(Scot)410(Scot)
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1996
AAAnnual Accounts
Legacy
8 September 1995
410(Scot)410(Scot)
Legacy
15 August 1995
410(Scot)410(Scot)
Legacy
14 August 1995
410(Scot)410(Scot)
Legacy
27 July 1995
410(Scot)410(Scot)
Legacy
27 July 1995
410(Scot)410(Scot)
Legacy
24 July 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
410(Scot)410(Scot)
Legacy
27 June 1995
410(Scot)410(Scot)
Legacy
29 January 1995
288288
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
410(Scot)410(Scot)
Legacy
3 March 1994
225(1)225(1)
Accounts With Accounts Type Small
11 January 1994
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
23 February 1993
410(Scot)410(Scot)
Accounts With Accounts Type Small
22 January 1993
AAAnnual Accounts
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
17 December 1991
410(Scot)410(Scot)
Legacy
16 December 1991
410(Scot)410(Scot)
Legacy
8 August 1991
363b363b
Legacy
27 April 1991
88(2)R88(2)R
Memorandum Articles
12 April 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
11 April 1991
MEM/ARTSMEM/ARTS
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Certificate Change Of Name Company
3 April 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 March 1991
RESOLUTIONSResolutions
Legacy
12 March 1991
288288
Legacy
7 August 1990
363363
Accounts With Made Up Date
30 July 1990
AAAnnual Accounts
Resolution
30 July 1990
RESOLUTIONSResolutions
Accounts With Made Up Date
12 December 1989
AAAnnual Accounts
Resolution
12 December 1989
RESOLUTIONSResolutions
Legacy
6 December 1989
363363
Legacy
19 August 1988
363363
Accounts With Made Up Date
5 August 1988
AAAnnual Accounts
Resolution
5 August 1988
RESOLUTIONSResolutions
Legacy
22 July 1988
224224
Miscellaneous
6 April 1988
MISCMISC
Resolution
6 April 1988
RESOLUTIONSResolutions
Resolution
6 April 1988
RESOLUTIONSResolutions
Miscellaneous
23 March 1988
MISCMISC
Resolution
23 March 1988
RESOLUTIONSResolutions
Resolution
23 March 1988
RESOLUTIONSResolutions
Legacy
21 March 1988
288288
Legacy
21 March 1988
287Change of Registered Office
Miscellaneous
2 March 1988
MISCMISC
Incorporation Company
2 March 1988
NEWINCIncorporation