Background WavePink WaveYellow Wave

ALISON KAY FISHING COMPANY LIMITED (SC202023)

ALISON KAY FISHING COMPANY LIMITED (SC202023) is an active UK company. incorporated on 1 December 1999. with registered office in Lerwick. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. ALISON KAY FISHING COMPANY LIMITED has been registered for 26 years. Current directors include CROSSAN, Andrew, SPENCE, Brian, SPENCE, Charles Gary and 1 others.

Company Number
SC202023
Status
active
Type
ltd
Incorporated
1 December 1999
Age
26 years
Address
Mair's Quay, Lerwick, ZE1 0PW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
CROSSAN, Andrew, 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

ALISON KAY FISHING COMPANY LIMITED

ALISON KAY FISHING COMPANY LIMITED is an active company incorporated on 1 December 1999 with the registered office located in Lerwick. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. ALISON KAY FISHING COMPANY LIMITED was registered 26 years ago.(SIC: 03110)

Status

active

Active since 26 years ago

Company No

SC202023

LTD Company

Age

26 Years

Incorporated 1 December 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

AFTONDALE LIMITED
From: 1 December 1999To: 14 December 1999
Contact
Address

Mair's Quay Holmsgarth Lerwick, ZE1 0PW,

Previous Addresses

5 Alexandra Buildings Lerwick Shetland ZE1 0LL
From: 1 December 1999To: 4 December 2020
Timeline

39 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Jan 11
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Nov 16
Director Left
Jun 20
Capital Reduction
Jul 20
Share Buyback
Jul 20
Director Left
Jul 20
Capital Reduction
Sept 20
Share Buyback
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Capital Reduction
Apr 23
Share Buyback
Apr 23
Capital Reduction
Apr 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Share Buyback
Apr 24
Capital Reduction
May 24
Capital Reduction
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
12
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

SCOLLAY, John Magnus

Active
Holmsgarth, LerwickZE1 0PW
Secretary
Appointed 01 Jun 2025

CROSSAN, Andrew

Active
Holmsgarth, LerwickZE1 0PW
Born June 1975
Director
Appointed 04 Apr 2025

SPENCE, Brian

Active
Holmsgarth, LerwickZE1 0PW
Born March 1969
Director
Appointed 04 Apr 2025

SPENCE, Charles Gary

Active
Holmsgarth, LerwickZE1 0PW
Born March 1969
Director
Appointed 04 Apr 2025

L.H.D. LIMITED

Active
Mair's Quay, LerwickZE1 0PW
Corporate director
Appointed 07 Mar 2024

HENDERSON, Hazel Jane

Resigned
South Strand, ShetlandZE2 9SF
Secretary
Appointed 30 Jul 2005
Resigned 30 May 2025

SINCLAIR, Edwin Kenneth

Resigned
Cauldhame, ShetlandZE1 0XL
Secretary
Appointed 01 Dec 1999
Resigned 30 Jul 2005

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 01 Dec 1999
Resigned 01 Dec 1999

ANDERSON, James Andrew

Resigned
LerwickZE1 0RG
Born January 1969
Director
Appointed 01 Dec 1999
Resigned 04 Apr 2025

ANDERSON, Soren Andrew

Resigned
Holmsgarth, LerwickZE1 0PW
Born June 2001
Director
Appointed 28 Oct 2020
Resigned 04 Apr 2025

JOHNSON, Walter

Resigned
19 Unicorn View, LerwickZE1 0NN
Born February 1972
Director
Appointed 09 Jan 2001
Resigned 07 Mar 2024

LAURENSON, Terry John

Resigned
Hamnavoe
Born September 1981
Director
Appointed 03 Aug 2009
Resigned 04 Apr 2025

MAIR, John

Resigned
41 Staneyhill, ShetlandZE1 0QW
Born May 1959
Director
Appointed 09 Jan 2001
Resigned 13 Jul 2020

MILLER, Eoin James

Resigned
8 Vallafield, ShetlandZE2 9XH
Born December 1970
Director
Appointed 09 Jan 2001
Resigned 07 Jan 2011

MOUAT, Ryan Walter

Resigned
Holmsgarth, LerwickZE1 0PW
Born January 1983
Director
Appointed 28 Oct 2020
Resigned 04 Apr 2025

PEARSON, Stuart

Resigned
Holmsgarth, LerwickZE1 0PW
Born March 1982
Director
Appointed 09 Jan 2001
Resigned 07 Mar 2024

RITCH, James Kevin

Resigned
Olivette, ShetlandZE2 9LA
Born October 1965
Director
Appointed 09 Jan 2001
Resigned 29 May 2020

SIMPSON, John William

Resigned
Norbister, BurraZE2 9LE
Born July 1969
Director
Appointed 09 Jan 2001
Resigned 28 Oct 2020

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 01 Dec 1999
Resigned 01 Dec 1999

Persons with significant control

2

1 Active
1 Ceased
Holmsgarth, LerwickZE1 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2025

Mr James Andrew Anderson

Ceased
Holmsgarth, LerwickZE1 0PW
Born January 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

158

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
Notification Of A Person With Significant Control
11 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
3 June 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Capital Cancellation Shares
28 May 2024
SH06Cancellation of Shares
Capital Cancellation Shares
28 May 2024
SH06Cancellation of Shares
Capital Cancellation Shares
24 April 2024
SH06Cancellation of Shares
Capital Cancellation Shares
24 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 April 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 April 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 April 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 April 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Capital Cancellation Shares
3 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 September 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Capital Cancellation Shares
7 July 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 July 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Legacy
4 November 2011
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Mortgage Alter Floating Charge With Number
20 October 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
8 October 2010
466(Scot)466(Scot)
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
26 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
13 December 2007
288cChange of Particulars
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
22 June 2007
288cChange of Particulars
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Resolution
30 November 2004
RESOLUTIONSResolutions
Resolution
30 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
4 December 2003
466(Scot)466(Scot)
Mortgage Alter Floating Charge
4 December 2003
466(Scot)466(Scot)
Mortgage Alter Floating Charge
3 December 2003
466(Scot)466(Scot)
Legacy
21 November 2003
410(Scot)410(Scot)
Legacy
19 September 2003
410(Scot)410(Scot)
Legacy
17 September 2003
410(Scot)410(Scot)
Legacy
16 September 2003
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
14 August 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
29 April 2002
410(Scot)410(Scot)
Mortgage Alter Floating Charge
21 March 2002
466(Scot)466(Scot)
Mortgage Alter Floating Charge
16 March 2002
466(Scot)466(Scot)
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
6 August 2001
AAAnnual Accounts
Legacy
6 June 2001
410(Scot)410(Scot)
Legacy
3 May 2001
225Change of Accounting Reference Date
Legacy
3 May 2001
88(2)R88(2)R
Legacy
2 April 2001
410(Scot)410(Scot)
Legacy
16 March 2001
288cChange of Particulars
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
30 December 2000
410(Scot)410(Scot)
Legacy
15 December 2000
410(Scot)410(Scot)
Memorandum Articles
18 September 2000
MEM/ARTSMEM/ARTS
Resolution
18 September 2000
RESOLUTIONSResolutions
Resolution
18 September 2000
RESOLUTIONSResolutions
Legacy
4 September 2000
410(Scot)410(Scot)
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Resolution
16 December 1999
RESOLUTIONSResolutions
Legacy
16 December 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
13 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
287Change of Registered Office
Resolution
2 December 1999
RESOLUTIONSResolutions
Legacy
2 December 1999
123Notice of Increase in Nominal Capital
Incorporation Company
1 December 1999
NEWINCIncorporation