Background WavePink WaveYellow Wave

FJORD ADVENTURES LIMITED (SC391960)

FJORD ADVENTURES LIMITED (SC391960) is an active UK company. incorporated on 21 January 2011. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in physical well-being activities. FJORD ADVENTURES LIMITED has been registered for 15 years. Current directors include MANSON, Crispin Beresford.

Company Number
SC391960
Status
active
Type
ltd
Incorporated
21 January 2011
Age
15 years
Address
7 Duncan Street, Edinburgh, EH9 1SZ
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
MANSON, Crispin Beresford
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FJORD ADVENTURES LIMITED

FJORD ADVENTURES LIMITED is an active company incorporated on 21 January 2011 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. FJORD ADVENTURES LIMITED was registered 15 years ago.(SIC: 96040)

Status

active

Active since 15 years ago

Company No

SC391960

LTD Company

Age

15 Years

Incorporated 21 January 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 15 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

POINTS NORTH CHARTERS LIMITED
From: 4 March 2011To: 4 September 2018
LISTER SQUARE (NO.28) LIMITED
From: 21 January 2011To: 4 March 2011
Contact
Address

7 Duncan Street Edinburgh, EH9 1SZ,

Previous Addresses

21 Young Street Edinburgh EH2 4HU Scotland
From: 16 September 2019To: 5 May 2022
7 Duncan Street Edinburgh EH9 1SZ Scotland
From: 4 September 2018To: 16 September 2019
Blackwood House Union Grove Lane Aberdeen AB10 6XU
From: 17 July 2018To: 4 September 2018
5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL
From: 15 July 2014To: 17 July 2018
88 Netherby Road Edinburgh EH5 3LS
From: 5 February 2012To: 15 July 2014
Failte Main Street Tobermory Isle of Mull PA75 6NU
From: 4 April 2011To: 5 February 2012
5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL
From: 21 January 2011To: 4 April 2011
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
May 11
Loan Secured
Apr 13
Director Left
Jul 13
Director Joined
Aug 14
Funding Round
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Sept 18
Funding Round
Feb 19
Funding Round
Dec 19
Funding Round
Jun 20
Funding Round
Jun 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Funding Round
May 22
Director Left
Jun 22
Director Left
May 23
Director Left
May 23
Funding Round
Feb 25
9
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 01 Sept 2018

MANSON, Crispin Beresford

Active
Great Hampden, Great MissendenHP16 9RD
Born February 1969
Director
Appointed 01 Sept 2020

MCKERROW, Kirsty

Resigned
Quartermile Two, EdinburghEH3 9GL
Secretary
Appointed 29 Mar 2011
Resigned 09 Feb 2015

MORTON FRASER SECRETARIES LIMITED

Resigned
Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 09 Feb 2015
Resigned 01 Sept 2018

MORTON FRASER SECRETARIES LIMITED

Resigned
Quartermile Two, EdinburghEH3 9GL
Corporate secretary
Appointed 21 Jan 2011
Resigned 29 Mar 2011

BAILEY, Matthew Richard

Resigned
Duncan Street, EdinburghEH9 1SZ
Born September 1975
Director
Appointed 22 Mar 2022
Resigned 13 Jun 2022

BAILEY, Matthew Richard

Resigned
Ferry Lane, Henley-On-ThamesRG9 3DH
Born September 1975
Director
Appointed 01 Sept 2018
Resigned 01 Sept 2020

BARLOW, Robert Barry

Resigned
Main Street, TobermoryPA75 6NU
Born April 1954
Director
Appointed 29 Mar 2011
Resigned 03 Jan 2013

FLYNN, Austin

Resigned
Quartermile Two, EdinburghEH3 9GL
Born October 1967
Director
Appointed 21 Jan 2011
Resigned 29 Mar 2011

RONDINA, Matthew Thomas

Resigned
Duncan Street, EdinburghEH9 1SZ
Born December 1973
Director
Appointed 22 Mar 2022
Resigned 21 Apr 2023

STEWART, David Logan

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born March 1942
Director
Appointed 08 Jul 2014
Resigned 01 Sept 2018

STEWART, Sven

Resigned
Duncan Street, EdinburghEH9 1SZ
Born August 1970
Director
Appointed 29 Mar 2011
Resigned 13 May 2022

ZIAR, Charles Hilary

Resigned
Duncan Street, EdinburghEH9 1SZ
Born April 1978
Director
Appointed 22 Mar 2022
Resigned 10 May 2023

MORTON FRASER DIRECTORS LIMITED

Resigned
Quartermile Two, EdinburghEH3 9GL
Corporate director
Appointed 21 Jan 2011
Resigned 29 Mar 2011

Persons with significant control

1

Sven Stewart

Active
Duncan Street, EdinburghEH9 1SZ
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2017
Fundings
Financials
Latest Activities

Filing History

82

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2020
PSC04Change of PSC Details
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2018
PSC04Change of PSC Details
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Resolution
4 September 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
4 September 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 March 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 March 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2012
AR01AR01
Change Person Director Company With Change Date
11 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 February 2012
AD01Change of Registered Office Address
Capital Allotment Shares
13 May 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 April 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
4 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 March 2011
RESOLUTIONSResolutions
Resolution
26 January 2011
RESOLUTIONSResolutions
Incorporation Company
21 January 2011
NEWINCIncorporation