Background WavePink WaveYellow Wave

SHETLAND SEAFOOD AUCTIONS LIMITED (SC190378)

SHETLAND SEAFOOD AUCTIONS LIMITED (SC190378) is an active UK company. incorporated on 19 October 1998. with registered office in Shetland. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. SHETLAND SEAFOOD AUCTIONS LIMITED has been registered for 27 years. Current directors include CROSSAN, Andrew, ISBISTER, Brian Neil, SANDISON, Victor Ian and 1 others.

Company Number
SC190378
Status
active
Type
ltd
Incorporated
19 October 1998
Age
27 years
Address
Lerwick Fish Market Mairs Quay, Shetland, ZE1 0PW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
CROSSAN, Andrew, ISBISTER, Brian Neil, SANDISON, Victor Ian, WILLIAMSON, Robert
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHETLAND SEAFOOD AUCTIONS LIMITED

SHETLAND SEAFOOD AUCTIONS LIMITED is an active company incorporated on 19 October 1998 with the registered office located in Shetland. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. SHETLAND SEAFOOD AUCTIONS LIMITED was registered 27 years ago.(SIC: 03110)

Status

active

Active since 27 years ago

Company No

SC190378

LTD Company

Age

27 Years

Incorporated 19 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

TROWELSEAL LIMITED
From: 19 October 1998To: 16 November 1998
Contact
Address

Lerwick Fish Market Mairs Quay Lerwick Shetland, ZE1 0PW,

Previous Addresses

Lerwick Fishmarket Mairs Yard Lerwick Shetland ZE1 0PW Scotland
From: 29 October 2020To: 11 May 2021
Lerwick Fishmarket Mairs Yard Lerwick Shetland ZE1 0PW Scotland
From: 29 October 2020To: 29 October 2020
1st Floor Fishmarket Buildings Lerwick Shetland ZE1 0LL
From: 19 October 1998To: 29 October 2020
Timeline

8 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Oct 20
Director Joined
Sept 22
Director Left
Oct 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

AITKEN, Andy

Active
Mairs Quay, ShetlandZE1 0PW
Secretary
Appointed 26 Mar 2020

CROSSAN, Andrew

Active
Mairs Quay, ShetlandZE1 0PW
Born June 1975
Director
Appointed 26 Mar 2020

ISBISTER, Brian Neil

Active
Vestroena, ShetlandZE2 9PF
Born March 1965
Director
Appointed 04 Nov 2003

SANDISON, Victor Ian

Active
Mairs Quay, ShetlandZE1 0PW
Born August 1972
Director
Appointed 15 Aug 2012

WILLIAMSON, Robert

Active
Mairs Quay, ShetlandZE1 0PW
Born July 1964
Director
Appointed 04 Feb 2021

CROSSAN, Andrew

Resigned
Mairs Yard, ShetlandZE1 0PW
Secretary
Appointed 22 Jun 2005
Resigned 26 Mar 2020

ISBISTER, Brian Neil

Resigned
Vestroena, ShetlandZE2 9PF
Secretary
Appointed 09 Nov 1998
Resigned 22 Jun 2005

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 19 Oct 1998
Resigned 09 Nov 1998

COOPER, Alastair Thomas James

Resigned
Linga, MossbankZE2 9RB
Born April 1950
Director
Appointed 02 Apr 2008
Resigned 30 Sept 2022

HENDERSON, Ruth Agnes

Resigned
5 North Heights, QuarffZE2 9EY
Born July 1962
Director
Appointed 13 Feb 2001
Resigned 24 Mar 2020

LAURENSON, Sandra Mary

Resigned
Clossbiggin Reform Lane, LerwickZE1 0DR
Born November 1958
Director
Appointed 19 Aug 1999
Resigned 15 Aug 2012

SIMPSON, Joseph Gilbert

Resigned
Old Haa, WhalsayZE2 9AA
Born December 1937
Director
Appointed 09 Nov 1998
Resigned 04 Nov 2003

SIMPSON, Richard Harald

Resigned
19 Breiwick Road, LerwickZE1 0AT
Born January 1956
Director
Appointed 09 Aug 1999
Resigned 04 Nov 2003

SIMPSON, Richard Harald

Resigned
19 Breiwick Road, LerwickZE1 0AT
Born January 1956
Director
Appointed 09 Aug 1999
Resigned 24 Mar 2020

SINCLAIR, Edwin Kenneth

Resigned
Cauldhame, ShetlandZE1 0XL
Born May 1954
Director
Appointed 09 Aug 1999
Resigned 08 Jun 2004

WISHART, Allan Sinclair

Resigned
Seafield Lodge Lower Sound, LerwickZE1 0RN
Born June 1945
Director
Appointed 09 Aug 1999
Resigned 15 May 2007

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 19 Oct 1998
Resigned 09 Nov 1998
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
29 October 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Sail Address Company With Old Address
27 October 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
27 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
26 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
28 November 2008
88(2)Return of Allotment of Shares
Legacy
28 November 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Resolution
2 November 2007
RESOLUTIONSResolutions
Resolution
2 November 2007
RESOLUTIONSResolutions
Legacy
2 November 2007
88(2)R88(2)R
Legacy
8 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
20 December 2005
88(2)R88(2)R
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
29 July 2005
88(2)R88(2)R
Resolution
29 July 2005
RESOLUTIONSResolutions
Resolution
29 July 2005
RESOLUTIONSResolutions
Legacy
29 July 2005
123Notice of Increase in Nominal Capital
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
88(2)R88(2)R
Legacy
25 August 2004
88(2)R88(2)R
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
88(2)R88(2)R
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2002
AAAnnual Accounts
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
15 November 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
5 September 2001
410(Scot)410(Scot)
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Memorandum Articles
15 August 2000
MEM/ARTSMEM/ARTS
Memorandum Articles
15 August 2000
MEM/ARTSMEM/ARTS
Resolution
15 August 2000
RESOLUTIONSResolutions
Legacy
13 July 2000
225Change of Accounting Reference Date
Legacy
1 June 2000
123Notice of Increase in Nominal Capital
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
287Change of Registered Office
Certificate Change Of Name Company
13 November 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 October 1998
NEWINCIncorporation