Radiant Star Fishing Company Limited LERWICK


Founded in 2014, Radiant Star Fishing Company, classified under reg no. SC473776 is an active company. Currently registered at Mair's Quay ZE1 0PW, Lerwick the company has been in the business for 10 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 5 directors, namely Ian C., Victor L. and Marvin I. and others. Of them, Ian C., Victor L., Marvin I., Robert L., James R. have been with the company the longest, being appointed on 28 March 2014. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Radiant Star 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 SC473776
Date of Incorporation Fri, 28th Mar 2014
Industry Marine fishing
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Ian C.

Position: Director

Appointed: 28 March 2014

Victor L.

Position: Director

Appointed: 28 March 2014

Marvin I.

Position: Director

Appointed: 28 March 2014

Robert L.

Position: Director

Appointed: 28 March 2014

James R.

Position: Director

Appointed: 28 March 2014

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As BizStats found, there is Viktor L. This PSC and has 25-50% shares. The second entity in the persons with significant control register is James R. This PSC owns 25-50% shares. Moving on, there is Robert L., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Viktor L.

Notified on 28 March 2017
Nature of control: 25-50% shares

James R.

Notified on 28 March 2017
Nature of control: 25-50% shares

Robert L.

Notified on 28 March 2017
Nature of control: 25-50% shares

Ian C.

Notified on 28 March 2017
Nature of control: 25-50% shares

Marvin I.

Notified on 28 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand344689689689689
Current Assets532 207598 912698 172727 805470 247
Debtors531 863598 223697 483727 116469 558
Net Assets Liabilities1 289 1821 353 8661 367 2471 280 0221 434 483
Other Debtors410 957493 499677 231713 489448 905
Property Plant Equipment792 202739 719687 236634 753589 811
Other
Accrued Liabilities Deferred Income2 9503 1503 1753 5753 925
Accumulated Amortisation Impairment Intangible Assets411 425493 710575 995658 280740 566
Accumulated Depreciation Impairment Property Plant Equipment257 448309 931362 414414 897450 000
Additions Other Than Through Business Combinations Property Plant Equipment    39 811
Comprehensive Income Expense277 92664 684   
Corporation Tax Payable74 05025 89114 073 43 997
Creditors1 145 3181 018 291975 845932 697398 485
Deferred Income21 10119 86018 61917 378 
Fixed Assets2 026 4911 891 7231 756 9551 622 1871 494 959
Increase From Amortisation Charge For Year Intangible Assets 82 28582 28582 28582 286
Increase From Depreciation Charge For Year Property Plant Equipment 52 48352 48352 48352 483
Intangible Assets1 234 2891 152 0041 069 719987 434905 148
Intangible Assets Gross Cost1 645 7141 645 7141 645 7141 645 714 
Net Current Assets Liabilities-613 111-419 379-277 673-204 89271 762
Other Creditors1 034 534963 937937 972909 256299 262
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 380
Other Disposals Property Plant Equipment    49 650
Other Provisions Balance Sheet Subtotal 118 478112 035137 273132 238
Prepayments Accrued Income120 906104 72420 25213 62720 653
Profit Loss277 92664 68413 381  
Property Plant Equipment Gross Cost1 049 6501 049 6501 049 6501 049 6501 039 811
Provisions For Liabilities Balance Sheet Subtotal124 198118 478   
Total Assets Less Current Liabilities1 413 3801 472 3441 479 2821 417 2951 566 721
Trade Creditors Trade Payables12 6835 4532 0062 48851 301

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage
Confirmation statement with no updates 2024/03/28
filed on: 28th, March 2024
Free Download (3 pages)

Company search