Date | Description |
2024-04-07 |
update num_mort_charges 9 => 10 |
2024-04-07 |
update num_mort_outstanding 1 => 2 |
2024-03-21 |
insert managingdirector Jake Watt |
2024-03-21 |
delete contact_pages_linkeddomain facebook.com |
2024-03-21 |
delete contact_pages_linkeddomain jlpdev.co.uk |
2024-03-21 |
delete index_pages_linkeddomain facebook.com |
2024-03-21 |
delete index_pages_linkeddomain jlpdev.co.uk |
2024-03-21 |
insert address Seagate,
Peterhead
AB42 1JP |
2024-03-21 |
insert contact_pages_linkeddomain sgs.com |
2024-03-21 |
insert contact_pages_linkeddomain swdesigns.co |
2024-03-21 |
insert index_pages_linkeddomain sgs.com |
2024-03-21 |
insert index_pages_linkeddomain swdesigns.co |
2024-03-21 |
update founded_year null => 1994 |
2024-03-21 |
update person_title Jake Watt: null => Managing Director |
2023-11-07 |
update statutory_documents DIRECTOR APPOINTED MR IAN ANDREW HANNAH |
2023-10-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-10-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-09-06 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES |
2023-05-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LERWICK ENGINEERING LTD |
2023-05-24 |
update statutory_documents CESSATION OF DAVID ALEXANDER SUCKLEY AS A PSC |
2023-05-24 |
update statutory_documents CESSATION OF WILLIAM FARQUAR COGHILL AS A PSC |
2023-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SUCKLEY |
2023-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM COGHILL |
2023-04-07 |
update num_mort_outstanding 3 => 1 |
2023-04-07 |
update num_mort_satisfied 6 => 8 |
2022-12-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1548180007 |
2022-12-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1548180008 |
2022-09-07 |
update num_mort_charges 8 => 9 |
2022-09-07 |
update num_mort_outstanding 2 => 3 |
2022-09-07 |
update statutory_documents DIRECTOR APPOINTED MR JAKE ROBERT WATT |
2022-08-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1548180009 |
2022-07-26 |
insert industry_tag transport |
2022-05-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-05-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-04-14 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-03-23 |
delete alias Lerwick Engineering & Fabrication Ltd |
2022-03-23 |
delete index_pages_linkeddomain jlpinternet.com |
2022-03-23 |
delete registration_number 154818 |
2022-03-23 |
insert index_pages_linkeddomain facebook.com |
2022-03-23 |
insert index_pages_linkeddomain jlpdev.co.uk |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES |
2021-12-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM FARQUHAR COGHILL |
2021-12-14 |
update statutory_documents CESSATION OF WILLIAM FARQUHAR COGHILL AS A PSC |
2021-12-07 |
update num_mort_charges 6 => 8 |
2021-12-07 |
update num_mort_outstanding 0 => 2 |
2021-11-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1548180008 |
2021-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1548180007 |
2021-10-07 |
update num_mort_outstanding 5 => 0 |
2021-10-07 |
update num_mort_satisfied 1 => 6 |
2021-09-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1548180004 |
2021-09-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1548180005 |
2021-09-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1548180006 |
2021-09-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-09-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-24 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2021-02-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
2020-12-02 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
2019-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN OWEN |
2019-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-30 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2018-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
2018-08-12 |
update robots_txt_status www.lefltd.co.uk: 404 => 200 |
2018-08-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-08 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-08-08 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-07-17 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-06-16 |
delete source_ip 5.77.52.65 |
2018-06-16 |
insert source_ip 109.203.126.66 |
2017-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-05-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-04-17 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
2016-10-25 |
update statutory_documents DIRECTOR APPOINTED RYAN JAMES OWEN |
2016-08-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-08-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-07-25 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-03-21 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-01-08 |
update returns_last_madeup_date 2014-12-09 => 2015-12-09 |
2016-01-08 |
update returns_next_due_date 2016-01-06 => 2017-01-06 |
2015-12-09 |
update statutory_documents 09/12/15 FULL LIST |
2015-10-12 |
delete alias Lerwick Engineering & Fabrication Ltd. |
2015-10-12 |
delete registration_number SC154818 |
2015-10-12 |
delete source_ip 85.233.160.129 |
2015-10-12 |
insert address Greenhead Base, Lerwick, Shetland, ZE1 0PY |
2015-10-12 |
insert email ry..@lefltd.co.uk |
2015-10-12 |
insert phone 07734557548 |
2015-10-12 |
insert source_ip 5.77.52.65 |
2015-10-12 |
update robots_txt_status www.lefltd.co.uk: 200 => 404 |
2015-07-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-07-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-06-12 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update num_mort_charges 5 => 6 |
2015-05-07 |
update num_mort_satisfied 0 => 1 |
2015-04-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-04-27 |
delete source_ip 194.159.243.252 |
2015-04-27 |
insert source_ip 85.233.160.129 |
2015-04-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1548180006 |
2015-04-07 |
update statutory_documents 19/03/15 STATEMENT OF CAPITAL GBP 5334 |
2015-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-01-07 |
update returns_last_madeup_date 2013-12-09 => 2014-12-09 |
2015-01-07 |
update returns_next_due_date 2015-01-06 => 2016-01-06 |
2014-12-15 |
update statutory_documents 09/12/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-07-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-06-03 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-04-17 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1548180004 |
2014-04-10 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1548180005 |
2014-03-07 |
update num_mort_charges 4 => 5 |
2014-03-07 |
update num_mort_outstanding 4 => 5 |
2014-02-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1548180005 |
2014-01-07 |
update returns_last_madeup_date 2012-12-09 => 2013-12-09 |
2014-01-07 |
update returns_next_due_date 2014-01-06 => 2015-01-06 |
2013-12-09 |
update statutory_documents 09/12/13 FULL LIST |
2013-12-07 |
update num_mort_charges 3 => 4 |
2013-12-07 |
update num_mort_outstanding 3 => 4 |
2013-11-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1548180004 |
2013-09-05 |
delete otherexecutives Neil Donald |
2013-09-05 |
delete email ne..@lefltd.co.uk |
2013-09-05 |
delete person Neil Donald |
2013-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL DONALD |
2013-07-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-07-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-09 => 2012-12-09 |
2013-06-24 |
update returns_next_due_date 2013-01-06 => 2014-01-06 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-18 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-04-20 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
2012-12-10 |
update statutory_documents 09/12/12 FULL LIST |
2012-08-28 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-12-15 |
update statutory_documents 09/12/11 FULL LIST |
2011-08-05 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-12-23 |
update statutory_documents 09/12/10 FULL LIST |
2010-07-28 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-03-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LARAINE HOBBIN |
2010-01-22 |
update statutory_documents 09/12/09 FULL LIST |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER SUCKLEY / 17/12/2009 |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROY DONALD / 17/12/2009 |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FARQUHAR COGHILL / 17/12/2009 |
2009-09-04 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL DONALD / 25/06/2009 |
2008-12-18 |
update statutory_documents RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
2008-09-29 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-12-14 |
update statutory_documents RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
2007-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-07 |
update statutory_documents RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
2006-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-01-19 |
update statutory_documents RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
2005-07-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-02-01 |
update statutory_documents RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
2004-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
2003-12-18 |
update statutory_documents RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
2003-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
2003-02-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-03 |
update statutory_documents RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS |
2002-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 |
2002-01-11 |
update statutory_documents RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS |
2001-08-31 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2001-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
2001-04-30 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2001-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-10 |
update statutory_documents RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS |
2000-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2000-03-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-01-07 |
update statutory_documents RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS |
1999-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1998-12-21 |
update statutory_documents RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS |
1998-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1997-12-21 |
update statutory_documents RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS |
1997-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-25 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
1997-01-23 |
update statutory_documents RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS |
1996-11-29 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1996-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
1996-05-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-05-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-01-29 |
update statutory_documents RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS |
1995-02-21 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/11 |
1995-01-18 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1994-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/94 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN |
1994-12-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-12-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |