Background WavePink WaveYellow Wave

THE JASPER FISHING COMPANY LIMITED (SC407642)

THE JASPER FISHING COMPANY LIMITED (SC407642) is an active UK company. incorporated on 16 September 2011. with registered office in Shetland. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. THE JASPER FISHING COMPANY LIMITED has been registered for 14 years. Current directors include ANDERSON, Colin Greig, ANDERSON, Josephine Kay.

Company Number
SC407642
Status
active
Type
ltd
Incorporated
16 September 2011
Age
14 years
Address
2 Brucefield, Shetland, ZE2 9AA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
ANDERSON, Colin Greig, ANDERSON, Josephine Kay
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JASPER FISHING COMPANY LIMITED

THE JASPER FISHING COMPANY LIMITED is an active company incorporated on 16 September 2011 with the registered office located in Shetland. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. THE JASPER FISHING COMPANY LIMITED was registered 14 years ago.(SIC: 03110)

Status

active

Active since 14 years ago

Company No

SC407642

LTD Company

Age

14 Years

Incorporated 16 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

2 Brucefield Symbister Whalsay Shetland, ZE2 9AA,

Timeline

7 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Funding Round
Jul 16
New Owner
Sept 17
New Owner
May 18
Director Joined
May 22
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANDERSON, Colin Greig

Active
Brucefield, ShetlandZE2 9AA
Born March 1967
Director
Appointed 16 Sept 2011

ANDERSON, Josephine Kay

Active
Symbister, WhalsayZE2 9AA
Born October 1966
Director
Appointed 17 May 2022

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 16 Sept 2011
Resigned 16 Sept 2011

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 16 Sept 2011
Resigned 16 Sept 2011

Persons with significant control

2

Mrs Josephine Kay Anderson

Active
Symbister, WhalsayZE2 9AA
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr Colin Greig Anderson

Active
Symbister, WhalsayZE2 9AA
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Move Registers To Sail Company
20 September 2012
AD03Change of Location of Company Records
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Change Sail Address Company
17 October 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Termination Secretary Company With Name
22 September 2011
TM02Termination of Secretary
Incorporation Company
16 September 2011
NEWINCIncorporation