Company NameFjord Adventures Limited
Company StatusActive
Company NumberSC391960
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 2 months ago)
Previous NamesLister Square (No.28) Limited and Points North Charters Limited

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Crispin Beresford Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampden House Great Hampden
Great Missenden
Bucks
HP16 9RD
Director NameMatthew Thomas Rondina
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed22 March 2022(11 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Duncan Street
Edinburgh
EH9 1SZ
Scotland
Director NameMr Charles Hilary Ziar
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(11 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Duncan Street
Edinburgh
EH9 1SZ
Scotland
Secretary NameHampden Legal Plc (Corporation)
StatusCurrent
Appointed01 September 2018(7 years, 7 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressHampden House Great Hampden
Great Missenden
HP16 9RD
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Robert Barry Barlow
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 January 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFailte Main Street
Tobermory
Isle Of Mull
PA75 6NU
Scotland
Director NameSven Stewart
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(2 months after company formation)
Appointment Duration11 years, 1 month (resigned 13 May 2022)
RoleDiver
Country of ResidenceScotland
Correspondence Address7 Duncan Street
Edinburgh
EH9 1SZ
Scotland
Secretary NameMiss Kirsty McKerrow
NationalityBritish
StatusResigned
Appointed29 March 2011(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 February 2015)
RoleCompany Director
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameDavid Logan Stewart
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2018)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Matthew Richard Bailey
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2022(11 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Duncan Street
Edinburgh
EH9 1SZ
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed21 January 2011(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2011(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2015(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2018)
Correspondence Address2 Lister Square
Quartermile Two
Edinburgh
EH3 9GL
Scotland

Contact

Websitewww.pointsnorthcharters.com

Location

Registered Address7 Duncan Street
Edinburgh
EH9 1SZ
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Charges

12 April 2013Delivered on: 18 April 2013
Persons entitled: Innovasjon Norge, Acting Through Its Office at More Og Romsdal, Fylkeshuset, 6404 Molde, Norway

Classification: A registered charge
Particulars: Sixty four sixty fourths (64/64THS) shares in the vessel gassten, official number 919040.
Outstanding

Filing History

2 February 2021Confirmation statement made on 21 January 2021 with updates (5 pages)
7 September 2020Appointment of Mr Crispin Beresford Manson as a director on 1 September 2020 (2 pages)
7 September 2020Termination of appointment of Matthew Richard Bailey as a director on 1 September 2020 (1 page)
26 June 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 2,000
(3 pages)
26 June 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 1,800
(3 pages)
24 January 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
24 January 2020Change of details for Sven Stewart as a person with significant control on 14 March 2019 (2 pages)
19 December 2019Statement of capital following an allotment of shares on 14 March 2019
  • GBP 1,000
(3 pages)
8 November 2019Micro company accounts made up to 31 December 2018 (4 pages)
16 September 2019Registered office address changed from 7 Duncan Street Edinburgh EH9 1SZ Scotland to 21 Young Street Edinburgh EH2 4HU on 16 September 2019 (1 page)
8 February 2019Statement of capital following an allotment of shares on 22 January 2019
  • GBP 910
(3 pages)
4 February 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
18 September 2018Change of details for Sven Stewart as a person with significant control on 5 September 2018 (2 pages)
5 September 2018Statement of capital following an allotment of shares on 5 September 2018
  • GBP 710
(3 pages)
4 September 2018Appointment of Hampden Legal Plc as a secretary on 1 September 2018 (2 pages)
4 September 2018Statement of capital following an allotment of shares on 1 September 2018
  • GBP 610
(3 pages)
4 September 2018Termination of appointment of David Logan Stewart as a director on 1 September 2018 (1 page)
4 September 2018Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU to 7 Duncan Street Edinburgh EH9 1SZ on 4 September 2018 (1 page)
4 September 2018Appointment of Mr Matthew Richard Bailey as a director on 1 September 2018 (2 pages)
4 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-01
(3 pages)
4 September 2018Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 1 September 2018 (1 page)
17 July 2018Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 17 July 2018 (2 pages)
27 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Termination of appointment of Kirsty Mckerrow as a secretary on 9 February 2015 (1 page)
9 March 2015Termination of appointment of Kirsty Mckerrow as a secretary on 9 February 2015 (1 page)
9 March 2015Appointment of Morton Fraser Secretaries Limited as a secretary on 9 February 2015 (2 pages)
9 March 2015Termination of appointment of Kirsty Mckerrow as a secretary on 9 February 2015 (1 page)
9 March 2015Appointment of Morton Fraser Secretaries Limited as a secretary on 9 February 2015 (2 pages)
9 March 2015Appointment of Morton Fraser Secretaries Limited as a secretary on 9 February 2015 (2 pages)
9 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
30 September 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
20 August 2014Appointment of David Logan Stewart as a director on 8 July 2014 (3 pages)
20 August 2014Appointment of David Logan Stewart as a director on 8 July 2014 (3 pages)
20 August 2014Appointment of David Logan Stewart as a director on 8 July 2014 (3 pages)
15 July 2014Registered office address changed from 88 Netherby Road Edinburgh EH5 3LS to 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 88 Netherby Road Edinburgh EH5 3LS to 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 15 July 2014 (1 page)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
19 July 2013Termination of appointment of Robert Barlow as a director (1 page)
19 July 2013Termination of appointment of Robert Barlow as a director (1 page)
18 April 2013Registration of charge 3919600001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 0131 535 5847.
(10 pages)
18 April 2013Registration of charge 3919600001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 0131 535 5847.
(10 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
11 February 2012Director's details changed for Sven Stewart on 9 February 2012 (2 pages)
11 February 2012Secretary's details changed for Kirsty Mckerrow on 10 February 2012 (1 page)
11 February 2012Director's details changed for Sven Stewart on 9 February 2012 (2 pages)
11 February 2012Secretary's details changed for Kirsty Mckerrow on 10 February 2012 (1 page)
11 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
11 February 2012Director's details changed for Sven Stewart on 9 February 2012 (2 pages)
11 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
5 February 2012Registered office address changed from Failte Main Street Tobermory Isle of Mull PA75 6NU on 5 February 2012 (1 page)
5 February 2012Registered office address changed from Failte Main Street Tobermory Isle of Mull PA75 6NU on 5 February 2012 (1 page)
5 February 2012Registered office address changed from Failte Main Street Tobermory Isle of Mull PA75 6NU on 5 February 2012 (1 page)
13 May 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 2
(4 pages)
13 May 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 2
(4 pages)
4 April 2011Appointment of Kirsty Mckerrow as a secretary (3 pages)
4 April 2011Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 4 April 2011 (2 pages)
4 April 2011Appointment of Kirsty Mckerrow as a secretary (3 pages)
4 April 2011Termination of appointment of Austin Flynn as a director (2 pages)
4 April 2011Termination of appointment of Austin Flynn as a director (2 pages)
4 April 2011Appointment of Sven Stewart as a director (3 pages)
4 April 2011Appointment of Sven Stewart as a director (3 pages)
4 April 2011Appointment of Robert Barlow as a director (3 pages)
4 April 2011Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 4 April 2011 (2 pages)
4 April 2011Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
4 April 2011Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
4 April 2011Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
4 April 2011Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 4 April 2011 (2 pages)
4 April 2011Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
4 April 2011Appointment of Robert Barlow as a director (3 pages)
4 March 2011Company name changed lister square (no.28) LIMITED\certificate issued on 04/03/11
  • CONNOT ‐
(3 pages)
4 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-03
(1 page)
4 March 2011Company name changed lister square (no.28) LIMITED\certificate issued on 04/03/11
  • CONNOT ‐
(3 pages)
4 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-03
(1 page)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
21 January 2011Incorporation (50 pages)
21 January 2011Incorporation (50 pages)