Background WavePink WaveYellow Wave

VALHALLA FISHING COMPANY LTD (SC574495)

VALHALLA FISHING COMPANY LTD (SC574495) is an active UK company. incorporated on 23 August 2017. with registered office in Lerwick. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. VALHALLA FISHING COMPANY LTD has been registered for 8 years. Current directors include FULLERTON, Victor Robert Lee, GARRIOCK, Ivan Arthur, L.H.D. LIMITED.

Company Number
SC574495
Status
active
Type
ltd
Incorporated
23 August 2017
Age
8 years
Address
Mair's Quay, Lerwick, ZE1 0PW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
FULLERTON, Victor Robert Lee, GARRIOCK, Ivan Arthur, L.H.D. LIMITED
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALHALLA FISHING COMPANY LTD

VALHALLA FISHING COMPANY LTD is an active company incorporated on 23 August 2017 with the registered office located in Lerwick. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. VALHALLA FISHING COMPANY LTD was registered 8 years ago.(SIC: 03110)

Status

active

Active since 8 years ago

Company No

SC574495

LTD Company

Age

8 Years

Incorporated 23 August 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 March 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

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Mair's Quay Holmsgarth Lerwick, ZE1 0PW,

Previous Addresses

5 Alexandra Buildings Lerwick Shetland ZE1 0LL United Kingdom
From: 23 August 2017To: 4 December 2020
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Nov 25
Director Joined
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SCOLLAY, John Magnus

Active
Holmsgarth, LerwickZE1 0PW
Secretary
Appointed 01 Jun 2025

FULLERTON, Victor Robert Lee

Active
Holmsgarth, LerwickZE1 0PW
Born February 2001
Director
Appointed 27 Oct 2025

GARRIOCK, Ivan Arthur

Active
Holmsgarth, LerwickZE1 0PW
Born November 1987
Director
Appointed 23 Aug 2017

L.H.D. LIMITED

Active
Holmsgarth, LerwickZE1 0PW
Corporate director
Appointed 23 Aug 2019

HENDERSON, Hazel Jane

Resigned
Holmsgarth, LerwickZE1 0PW
Secretary
Appointed 23 Aug 2017
Resigned 30 May 2025

CROSSAN, Andrew

Resigned
LerwickZE1 0LL
Born June 1975
Director
Appointed 23 Aug 2017
Resigned 23 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Lhd Ltd

Ceased
Holmsgarth, LerwickZE1 0PW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Aug 2017
Ceased 27 Oct 2025

Mr Ivan Arthur Garriock

Active
Holmsgarth, LerwickZE1 0PW
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2017
Fundings
Financials
Latest Activities

Filing History

30

Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
28 August 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 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
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
23 August 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 August 2017
NEWINCIncorporation