Background WavePink WaveYellow Wave

CHARISMA HOLDING COMPANY LIMITED (SC207704)

CHARISMA HOLDING COMPANY LIMITED (SC207704) is an active UK company. incorporated on 2 June 2000. with registered office in Lerwick. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. CHARISMA HOLDING COMPANY LIMITED has been registered for 25 years. Current directors include ANDERSON, Colin Greig, HUTCHISON, Richard, PEARSON, John Laurence and 3 others.

Company Number
SC207704
Status
active
Type
ltd
Incorporated
2 June 2000
Age
25 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 HOLDING COMPANY LIMITED

CHARISMA HOLDING COMPANY LIMITED is an active company incorporated on 2 June 2000 with the registered office located in Lerwick. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. CHARISMA HOLDING COMPANY LIMITED was registered 25 years ago.(SIC: 03110)

Status

active

Active since 25 years ago

Company No

SC207704

LTD Company

Age

25 Years

Incorporated 2 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Mair's Quay Holmsgarth Lerwick, ZE1 0PW,

Previous Addresses

5 Alexandra Building Esplanade Lerwick Isle of Shetland ZE1 0LL
From: 2 June 2000To: 4 December 2020
Timeline

6 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Capital Reduction
Nov 14
Share Buyback
Nov 14
Director Left
Jun 17
Director Left
Dec 25
Director Joined
Jan 26
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 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 26 Jun 2000

POLSON, William

Active
Vagvista,, ShetlandZE2 9AE
Born September 1956
Director
Appointed 26 Jun 2000

TULLOCH, James John

Active
Nedderlea,, ShetlandZE2 9AL
Born January 1959
Director
Appointed 26 Jun 2000

WILLIAMSON, Larry

Active
Boothpark, ShetlandZE2 9AA
Born November 1955
Director
Appointed 26 Jun 2000

HENDERSON, Hazel Jane

Resigned
South Strand, ShetlandZE2 9SF
Secretary
Appointed 02 Jun 2000
Resigned 30 May 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jun 2000
Resigned 02 Jun 2000

ANDERSON, John David

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

HUTCHISON, David Kay

Resigned
Symbister, ShetlandZE2 9FB
Born October 1945
Director
Appointed 26 Jun 2000
Resigned 11 Dec 2025

SIMPSON, Richard Harald

Resigned
19 Breiwick Road, LerwickZE1 0AT
Born January 1956
Director
Appointed 02 Jun 2000
Resigned 31 Aug 2000

SMITH, Wills Martin

Resigned
15 Kantersted Road, LerwickZE1 0RH
Born May 1948
Director
Appointed 02 Jun 2000
Resigned 31 Aug 2000
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Group
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
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
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
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
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2015
AAAnnual Accounts
Resolution
25 November 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
25 November 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 November 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Dormant
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Dormant
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2010
AAAnnual Accounts
Memorandum Articles
1 July 2009
MEM/ARTSMEM/ARTS
Resolution
1 July 2009
RESOLUTIONSResolutions
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2004
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2003
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
23 September 2000
288bResignation of Director or Secretary
Legacy
23 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
88(3)88(3)
Legacy
7 September 2000
88(2)R88(2)R
Resolution
28 June 2000
RESOLUTIONSResolutions
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
410(Scot)410(Scot)
Legacy
7 June 2000
288bResignation of Director or Secretary
Incorporation Company
2 June 2000
NEWINCIncorporation