Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALISON KAY FISHING COMPANY LIMITED
Company Information for

ALISON KAY FISHING COMPANY LIMITED

MAIR'S QUAY, HOLMSGARTH, LERWICK, SHETLAND, ZE1 0PW,
Company Registration Number
SC202023
Private Limited Company
Active

Company Overview

About Alison Kay Fishing Company Ltd
ALISON KAY FISHING COMPANY LIMITED was founded on 1999-12-01 and has its registered office in Lerwick. The organisation's status is listed as "Active". Alison Kay Fishing Company Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALISON KAY FISHING COMPANY LIMITED
 
Legal Registered Office
MAIR'S QUAY
HOLMSGARTH
LERWICK
SHETLAND
ZE1 0PW
Other companies in ZE1
 
Filing Information
Company Number SC202023
Company ID Number SC202023
Date formed 1999-12-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB751631444  
Last Datalog update: 2024-02-07 02:03:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALISON KAY FISHING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALISON KAY FISHING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HAZEL JANE HENDERSON
Company Secretary 2005-07-30
JAMES ANDREW ANDERSON
Director 1999-12-01
WALTER JOHNSON
Director 2001-01-09
TERRY JOHN LAURENSON
Director 2009-08-03
JOHN MAIR
Director 2001-01-09
STUART PEARSON
Director 2001-01-09
JAMES KEVIN RITCH
Director 2001-01-09
JOHN WILLIAM SIMPSON
Director 2001-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
EOIN JAMES MILLER
Director 2001-01-09 2011-01-07
EDWIN KENNETH SINCLAIR
Company Secretary 1999-12-01 2005-07-30
BRIAN REID LTD.
Nominated Secretary 1999-12-01 1999-12-01
STEPHEN MABBOTT LTD.
Nominated Director 1999-12-01 1999-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAZEL JANE HENDERSON GUIDING LIGHT FISHING COMPANY LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Active
HAZEL JANE HENDERSON TRANQUILITY FISHING COMPANY LIMITED Company Secretary 2008-02-05 CURRENT 2008-02-05 Active
HAZEL JANE HENDERSON QUIET WATERS FISHING COMPANY LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
HAZEL JANE HENDERSON VALKYRIE FISHING COMPANY LIMITED Company Secretary 2006-06-06 CURRENT 2006-06-06 Liquidation
HAZEL JANE HENDERSON MIZPAH FISHING COMPANY LIMITED Company Secretary 2005-07-30 CURRENT 1999-07-14 Liquidation
HAZEL JANE HENDERSON GUARDIAN ANGELL FISHING COMPANY LIMITED Company Secretary 2005-05-10 CURRENT 2005-05-10 Liquidation
HAZEL JANE HENDERSON VENTUROUS FISHING COMPANY LIMITED Company Secretary 2005-04-18 CURRENT 2005-04-18 Active
HAZEL JANE HENDERSON CHARISMA HOLDING COMPANY LIMITED Company Secretary 2000-06-02 CURRENT 2000-06-02 Active
HAZEL JANE HENDERSON THE ARCTURUS FISHING COMPANY LIMITED Company Secretary 2000-04-25 CURRENT 2000-04-03 Active
HAZEL JANE HENDERSON H. WILLIAMSON & SONS (SCALLOWAY) LIMITED Company Secretary 1997-10-01 CURRENT 1982-12-09 Active
HAZEL JANE HENDERSON L.H.D.LIMITED Company Secretary 1997-10-01 CURRENT 1943-12-01 Active
HAZEL JANE HENDERSON L.H.D. MARINE SUPPLIES LIMITED Company Secretary 1997-10-01 CURRENT 1969-05-05 Active
HAZEL JANE HENDERSON FISKEBAS FISHING COMPANY LIMITED Company Secretary 1996-05-28 CURRENT 1996-05-08 Active
HAZEL JANE HENDERSON RESEARCH FISHING CO. LIMITED Company Secretary 1995-01-24 CURRENT 1987-03-02 Active
HAZEL JANE HENDERSON SERENE FISHING COMPANY LIMITED Company Secretary 1995-01-24 CURRENT 1987-03-02 Active
HAZEL JANE HENDERSON ADENIA FISHING CO. LIMITED Company Secretary 1995-01-24 CURRENT 1987-05-07 Active
HAZEL JANE HENDERSON ANTARES FISHING (WHALSAY) COMPANY LIMITED Company Secretary 1995-01-24 CURRENT 1988-03-01 Active
HAZEL JANE HENDERSON CHARISMA FISHING COMPANY LIMITED Company Secretary 1995-01-24 CURRENT 1988-03-02 Active
JAMES ANDREW ANDERSON J ANDERSON FISHING LTD. Director 2003-06-24 CURRENT 2003-06-24 Active
WALTER JOHNSON WJ FISHING LTD. Director 2003-08-27 CURRENT 2003-08-27 Active
STUART PEARSON SP FISHING CO. LTD. Director 2003-08-27 CURRENT 2003-08-27 Active
KEITH DEWEY NORTH PETHERTON BOWLING CLUB LIMITED Director 2016-10-30 CURRENT 2002-01-22 Active
JOHN WILLIAM SIMPSON VEVOE FISHING CO. LTD. Director 2004-09-09 CURRENT 2004-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2023-12-0730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-04-21Purchase of own shares
2023-04-04Cancellation of shares. Statement of capital on 2023-03-14 GBP 737,823
2022-02-0830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-14Director's details changed for Mr Stuart Pearson on 2017-10-06
2021-12-14CH01Director's details changed for Mr Stuart Pearson on 2017-10-06
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-04-12AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM 5 Alexandra Buildings Lerwick Shetland ZE1 0LL
2020-11-02AP01DIRECTOR APPOINTED MR SOREN ANDREW ANDERSON
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM SIMPSON
2020-09-03SH06Cancellation of shares. Statement of capital on 2020-07-13 GBP 745,276
2020-09-03SH03Purchase of own shares
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAIR
2020-07-07SH06Cancellation of shares. Statement of capital on 2020-05-29 GBP 773,381
2020-07-07SH03Purchase of own shares
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEVIN RITCH
2020-02-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-05-09AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-07-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 852000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2020230013
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2020230013
2016-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 852000
2015-12-23AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-23CH01Director's details changed for Mr Stuart Pearson on 2015-07-20
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 852000
2014-12-11AR0101/12/14 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 852000
2013-12-20AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-20CH01Director's details changed for Mr Stuart Pearson on 2013-10-30
2013-07-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0101/12/12 ANNUAL RETURN FULL LIST
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PEARSON / 31/10/2012
2012-08-01AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW ANDERSON / 25/01/2012
2011-12-20AR0101/12/11 FULL LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW ANDERSON / 01/11/2011
2011-11-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-07-01AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR EOIN MILLER
2010-12-31AR0101/12/10 FULL LIST
2010-10-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2010-10-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-19AR0101/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SIMPSON / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEVIN RITCH / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART PEARSON / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EOIN JAMES MILLER / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAIR / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY JOHN LAURENSON / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER JOHNSON / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW ANDERSON / 01/10/2009
2009-08-26288aDIRECTOR APPOINTED TERRY JOHN LAURENSON
2009-07-02AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-10288cSECRETARY'S CHANGE OF PARTICULARS / HAZEL HENDERSON / 27/10/2008
2008-09-12AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-13288cSECRETARY'S PARTICULARS CHANGED
2007-12-12363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-22288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-23363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-08-09288aNEW SECRETARY APPOINTED
2005-08-09288bSECRETARY RESIGNED
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/05
2005-01-04363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-11-30RES12VARYING SHARE RIGHTS AND NAMES
2004-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-05363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-12-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-12-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-12-03466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-11-21410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-19410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-17410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-16410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-16363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-29410(Scot)PARTIC OF MORT/CHARGE *****
2002-03-21466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-03-16466(Scot)ALTERATION TO MORTGAGE/CHARGE
2001-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-07363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-09-13410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing




Licences & Regulatory approval
We could not find any licences issued to ALISON KAY FISHING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALISON KAY FISHING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-14 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2011-11-04 Outstanding CLYDESDALE BANK PLC
DEED OF UNDERTAKINGS 2003-11-21 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION 2003-09-19 Satisfied THE TRUSTEES OF THE SHETLAND DEVELOPMENT TRUST
SHIP MORTGAGE 2003-09-17 Satisfied TRUSTEES OF THE SHETLAND DEVELOPMENT TRUST
BOND & FLOATING CHARGE 2003-09-16 Satisfied WEST SIDE FISHERMEN LIMITED
SHIP MORTGAGE 2002-04-29 Satisfied WEST SIDE FISHERMAN LIMITED
DEED OF ASSIGNATION 2001-09-13 Satisfied SHETLAND DEVELOPMENT TRUST
SHIP MORTGAGE 2001-06-06 Satisfied SHETLANDS DEVELOPMENT TRUST
SHIP MORTGAGE 2001-04-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEED OF ASSIGNATION 2000-12-30 Satisfied SHETLAND DEVELOPMENT TRUST
FLOATING CHARGE 2000-12-15 Satisfied SHETLAND DEVELOPMENT TRUST
FLOATING CHARGE 2000-09-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALISON KAY FISHING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ALISON KAY FISHING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALISON KAY FISHING COMPANY LIMITED
Trademarks
We have not found any records of ALISON KAY FISHING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALISON KAY FISHING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as ALISON KAY FISHING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALISON KAY FISHING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALISON KAY FISHING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALISON KAY FISHING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.