ALISON KAY FISHING COMPANY LIMITED

ALISON KAY FISHING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALISON KAY FISHING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC202023
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALISON KAY FISHING COMPANY LIMITED?

    • Marine fishing (03110) / Agriculture, Forestry and Fishing

    Where is ALISON KAY FISHING COMPANY LIMITED located?

    Registered Office Address
    Mair's Quay
    Holmsgarth
    ZE1 0PW Lerwick
    Shetland
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ALISON KAY FISHING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    AFTONDALE LIMITEDDec 01, 1999Dec 01, 1999

    What are the latest accounts for ALISON KAY FISHING COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ALISON KAY FISHING COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

    What are the latest filings for ALISON KAY FISHING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr John Magnus Scollay as a secretary on Jun 01, 2025

    2 pagesAP03

    Termination of appointment of Hazel Jane Henderson as a secretary on May 30, 2025

    1 pagesTM02

    Notification of L.H.D. Limited as a person with significant control on Apr 04, 2025

    2 pagesPSC02

    Confirmation statement made on Apr 10, 2025 with updates

    4 pagesCS01

    Appointment of Mr Andrew Crossan as a director on Apr 04, 2025

    2 pagesAP01

    Appointment of Mr Charles Gary Spence as a director on Apr 04, 2025

    2 pagesAP01

    Appointment of Mr Brian Spence as a director on Apr 04, 2025

    2 pagesAP01

    Cessation of James Andrew Anderson as a person with significant control on Apr 04, 2025

    1 pagesPSC07

    Termination of appointment of Ryan Walter Mouat as a director on Apr 04, 2025

    1 pagesTM01

    Termination of appointment of Soren Andrew Anderson as a director on Apr 04, 2025

    1 pagesTM01

    Termination of appointment of Terry John Laurenson as a director on Apr 04, 2025

    1 pagesTM01

    Termination of appointment of James Andrew Anderson as a director on Apr 04, 2025

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2024

    10 pagesAA

    Confirmation statement made on Jan 23, 2025 with updates

    5 pagesCS01

    Appointment of L.H.D. Limited as a director on Mar 07, 2024

    2 pagesAP02

    Termination of appointment of Walter Johnson as a director on Mar 07, 2024

    1 pagesTM01

    Termination of appointment of Stuart Pearson as a director on Mar 07, 2024

    1 pagesTM01

    Cancellation of shares. Statement of capital on Mar 07, 2024

    • Capital: GBP 650,953
    3 pagesSH06
    Annotations
    DateAnnotation
    May 28, 2024Clarification A second filed SH06 was registered on 28/05/2024.

    Cancellation of shares. Statement of capital on Mar 07, 2024

    • Capital: GBP 3,688,049
    3 pagesSH06
    Annotations
    DateAnnotation
    May 28, 2024Clarification A second filed SH06 was registered on 28/05/2024.

    Cancellation of shares. Statement of capital on Mar 07, 2024

    • Capital: GBP 49,774
    7 pagesSH06
    Annotations
    DateAnnotation
    May 28, 2024Clarification A second filed SH06 was registered on 28/05/2024.

    Cancellation of shares. Statement of capital on Mar 07, 2024

    • Capital: GBP 37,096
    7 pagesSH06
    Annotations
    DateAnnotation
    May 28, 2024Clarification A second filed SH06 was registered on 28/05/2024.

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Confirmation statement made on Jan 23, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    10 pagesAA

    Who are the officers of ALISON KAY FISHING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOLLAY, John Magnus
    Holmsgarth
    ZE1 0PW Lerwick
    Mair's Quay
    Shetland
    Scotland
    Secretary
    Holmsgarth
    ZE1 0PW Lerwick
    Mair's Quay
    Shetland
    Scotland
    336824960001
    CROSSAN, Andrew
    Holmsgarth
    ZE1 0PW Lerwick
    Mair's Quay
    Shetland
    Scotland
    Director
    Holmsgarth
    ZE1 0PW Lerwick
    Mair's Quay
    Shetland
    Scotland
    ScotlandScottish120563690002
    SPENCE, Brian
    Holmsgarth
    ZE1 0PW Lerwick
    Mair's Quay
    Shetland
    Scotland
    Director
    Holmsgarth
    ZE1 0PW Lerwick
    Mair's Quay
    Shetland
    Scotland
    ScotlandScottish334552880001
    SPENCE, Charles Gary
    Holmsgarth
    ZE1 0PW Lerwick
    Mair's Quay
    Shetland
    Scotland
    Director
    Holmsgarth
    ZE1 0PW Lerwick
    Mair's Quay
    Shetland
    Scotland
    ScotlandScottish271724630001
    L.H.D. LIMITED
    Mair's Quay
    Holmsgarth
    ZE1 0PW Lerwick
    Unit 2
    Shetland
    United Kingdom
    Director
    Mair's Quay
    Holmsgarth
    ZE1 0PW Lerwick
    Unit 2
    Shetland
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00384158
    258815310001
    HENDERSON, Hazel Jane
    South Strand
    Tingwall, Gott
    ZE2 9SF Shetland
    Daalamist
    Secretary
    South Strand
    Tingwall, Gott
    ZE2 9SF Shetland
    Daalamist
    British40154920007
    SINCLAIR, Edwin Kenneth
    Cauldhame
    Trondra Scalloway
    ZE1 0XL Shetland
    Secretary
    Cauldhame
    Trondra Scalloway
    ZE1 0XL Shetland
    British44416120002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ANDERSON, James Andrew
    ZE1 0RG Lerwick
    Helendale House South
    Shetland
    Scotland
    Director
    ZE1 0RG Lerwick
    Helendale House South
    Shetland
    Scotland
    ScotlandBritish92112210003
    ANDERSON, Soren Andrew
    Holmsgarth
    ZE1 0PW Lerwick
    Mair's Quay
    Shetland
    Scotland
    Director
    Holmsgarth
    ZE1 0PW Lerwick
    Mair's Quay
    Shetland
    Scotland
    ScotlandScottish276040340001
    JOHNSON, Walter
    19 Unicorn View
    ZE1 0NN Lerwick
    Shetland
    Director
    19 Unicorn View
    ZE1 0NN Lerwick
    Shetland
    ScotlandBritish36787830002
    LAURENSON, Terry John
    Hamnavoe
    Harbourview
    Shetland
    Director
    Hamnavoe
    Harbourview
    Shetland
    ScotlandBritish140428990001
    MAIR, John
    41 Staneyhill
    Lerwick
    ZE1 0QW Shetland
    Isle Of Shetland
    Director
    41 Staneyhill
    Lerwick
    ZE1 0QW Shetland
    Isle Of Shetland
    ScotlandBritish104533830001
    MILLER, Eoin James
    8 Vallafield
    Tingwall
    ZE2 9XH Shetland
    Isle Of Shetland
    Director
    8 Vallafield
    Tingwall
    ZE2 9XH Shetland
    Isle Of Shetland
    ScotlandBritish104533410001
    MOUAT, Ryan Walter
    Holmsgarth
    ZE1 0PW Lerwick
    Mair's Quay
    Shetland
    Scotland
    Director
    Holmsgarth
    ZE1 0PW Lerwick
    Mair's Quay
    Shetland
    Scotland
    ScotlandScottish276041620001
    PEARSON, Stuart
    Holmsgarth
    ZE1 0PW Lerwick
    Mair's Quay
    Shetland
    Scotland
    Director
    Holmsgarth
    ZE1 0PW Lerwick
    Mair's Quay
    Shetland
    Scotland
    ScotlandBritish92650500010
    RITCH, James Kevin
    Olivette
    Hamnavoe, Burra
    ZE2 9LA Shetland
    Director
    Olivette
    Hamnavoe, Burra
    ZE2 9LA Shetland
    ScotlandBritish104533770001
    SIMPSON, John William
    Norbister
    Bridge End
    ZE2 9LE Burra
    Shetland
    Director
    Norbister
    Bridge End
    ZE2 9LE Burra
    Shetland
    ScotlandBritish100701070002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of ALISON KAY FISHING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    L.H.D. Limited
    Holmsgarth
    ZE1 0PW Lerwick
    Mair's Quay
    Shetland
    Scotland
    Apr 04, 2025
    Holmsgarth
    ZE1 0PW Lerwick
    Mair's Quay
    Shetland
    Scotland
    No
    Legal FormCompany
    Country RegisteredUnited Kingdom
    Legal AuthorityCompany Acts
    Place RegisteredEngland
    Registration Number00384158
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr James Andrew Anderson
    Holmsgarth
    ZE1 0PW Lerwick
    Mair's Quay
    Shetland
    Scotland
    Jun 30, 2016
    Holmsgarth
    ZE1 0PW Lerwick
    Mair's Quay
    Shetland
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0