Alison Kay Fishing Company Limited LERWICK


Alison Kay Fishing Company started in year 1999 as Private Limited Company with registration number SC202023. The Alison Kay Fishing Company company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Lerwick at Mair's Quay. Postal code: ZE1 0PW. Since 1999/12/14 Alison Kay Fishing Company Limited is no longer carrying the name Aftondale.

Currently there are 6 directors in the the firm, namely Ryan M., Soren A. and Terry L. and others. In addition one secretary - Hazel H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Edwin S. who worked with the the firm until 30 July 2005.

Alison Kay Fishing Company Limited Address / Contact

Office Address Mair's Quay
Office Address2 Holmsgarth
Town Lerwick
Post code ZE1 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC202023
Date of Incorporation Wed, 1st Dec 1999
Industry Marine fishing
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Ryan M.

Position: Director

Appointed: 28 October 2020

Soren A.

Position: Director

Appointed: 28 October 2020

Terry L.

Position: Director

Appointed: 03 August 2009

Hazel H.

Position: Secretary

Appointed: 30 July 2005

Stuart P.

Position: Director

Appointed: 09 January 2001

Walter J.

Position: Director

Appointed: 09 January 2001

James A.

Position: Director

Appointed: 01 December 1999

Eoin M.

Position: Director

Appointed: 09 January 2001

Resigned: 07 January 2011

John S.

Position: Director

Appointed: 09 January 2001

Resigned: 28 October 2020

John M.

Position: Director

Appointed: 09 January 2001

Resigned: 13 July 2020

James R.

Position: Director

Appointed: 09 January 2001

Resigned: 29 May 2020

Edwin S.

Position: Secretary

Appointed: 01 December 1999

Resigned: 30 July 2005

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is James A. This PSC and has 50,01-75% shares.

James A.

Notified on 30 June 2016
Nature of control: 50,01-75% shares

Company previous names

Aftondale December 14, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Debtors144 343164 13036 69466 524172 10312 16337 7627 780
Net Assets Liabilities1 645 7341 838 7061 838 6862 053 6361 457 5681 542 6891 748 1681 722 089
Other Debtors78 9981 8506 813 1 0056 463 3 833
Property Plant Equipment877 274814 535752 899732 225734 974671 569608 164 
Other
Amount Specific Advance Or Credit Directors279279349349279279279 
Amount Specific Advance Or Credit Made In Period Directors    349  279
Amount Specific Advance Or Credit Repaid In Period Directors 200 000      
Accrued Liabilities3 1335 8675 3394 783283 3665 2515 5847 405
Accumulated Depreciation Impairment Property Plant Equipment2 113 5522 176 2912 237 9272 298 3012 361 7062 425 1112 488 5162 521 274
Amounts Owed By Group Undertakings17 970149 9621 46361 390148 948 29 066 
Amounts Owed To Group Undertakings     117 074 79 177
Bank Borrowings Overdrafts60 000128 000128 000128 000424 753288 371160 083138 048
Corporation Tax Payable-17 237124 046131 68874 417 32 15352 53649 915
Creditors944 302790 419662 419474 419976 753838 704700 608295 632
Disposals Decrease In Depreciation Impairment Property Plant Equipment       31 000
Disposals Property Plant Equipment       62 000
Dividends Paid     74 528 104 339
Fixed Assets2 953 5222 890 7832 829 1472 808 4732 811 2222 747 8172 684 4122 595 289
Government Grants Payable58 12554 25050 37546 50042 62538 75034 875 
Increase From Depreciation Charge For Year Property Plant Equipment 62 73961 63660 37463 40563 40563 40562 964
Intangible Assets2 076 2482 076 2482 076 2482 076 2482 076 2482 076 2482 076 2482 076 248
Intangible Assets Gross Cost2 076 2482 076 2482 076 2482 076 2482 076 2482 076 2482 076 248 
Net Current Assets Liabilities-363 486-236 874-301 908-255 019-352 310-336 090-210 343-287 852
Other Creditors    349349349 
Other Taxation Social Security Payable   9981 0561 0389781 674
Prepayments      500 
Profit Loss    -6 146159 649205 479138 560
Property Plant Equipment Gross Cost2 990 8262 990 8262 990 8263 030 5263 096 6803 096 6803 056 9803 040 315
Provisions For Liabilities Balance Sheet Subtotal 24 78426 13425 39924 59130 33425 29322 787
Recoverable Value-added Tax9 87512 31828 4185 13422 1505 7008 1963 947
Total Additions Including From Business Combinations Property Plant Equipment   39 70066 154  5 635
Total Assets Less Current Liabilities2 590 0362 653 9092 527 2392 553 4542 458 9122 411 7272 474 0692 307 437
Trade Creditors Trade Payables124 94688 17022 52966 17467 02815 21615 41319 413
Trade Debtors Trade Receivables37 500       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 7th, December 2023
Free Download (10 pages)

Company search