Company NameIrvine Enterprises Shetland Limited
DirectorsLeslie Irvine and Raewyn Jan Irvine
Company StatusActive
Company NumberSC136867
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 1 month ago)
Previous NameLerwick Building Centre Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Leslie Irvine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(2 weeks after company formation)
Appointment Duration32 years
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence Address8 Law Lane
Lerwick
Shetland
ZE1 0DX
Scotland
Secretary NameRaewyn Jan Irvine
NationalityBritish
StatusCurrent
Appointed29 July 2002(10 years, 5 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address8 Law Lane
Lerwick
Shetland
ZE1 0DX
Scotland
Director NameMrs Raewyn Jan Irvine
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(27 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence Address8 Law Lane
Lerwick
Shetland
ZE1 0DX
Scotland
Director NameGeorge Robert Irvine
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 29 July 2002)
RoleBuilding Contractor
Correspondence Address32 West Baila
Lerwick
Isle Of Shetland
ZE1 0SG
Scotland
Secretary NameGeorge Robert Irvine
NationalityBritish
StatusResigned
Appointed12 March 1992(2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 29 July 2002)
RoleCompany Director
Correspondence Address32 West Baila
Lerwick
Isle Of Shetland
ZE1 0SG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelerwickbuildingcentre.co.uk

Location

Registered AddressGremista House Gremista Industrial Estate
Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
ConstituencyOrkney and Shetland
WardLerwick North
Address Matches2 other UK companies use this postal address

Shareholders

2.6k at £1Leslie Irvine
51.00%
Ordinary
2.5k at £1Raewyn Irvine
49.00%
Ordinary

Financials

Year2014
Net Worth£5,032,201
Cash£971,098
Current Liabilities£238,994

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Charges

6 September 2005Delivered on: 9 September 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 6, north ness business centre, lerwick, shetland.
Outstanding
12 June 1995Delivered on: 20 June 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

13 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
28 February 2023Confirmation statement made on 27 February 2023 with updates (3 pages)
23 February 2023Director's details changed for Mr Leslie Irvine on 22 February 2023 (2 pages)
23 February 2023Registered office address changed from 47 Commercial Road Lerwick Shetland ZE1 0NJ Scotland to Gremista House Gremista Industrial Estate Gremista Lerwick Shetland ZE1 0PX on 23 February 2023 (1 page)
23 February 2023Director's details changed for Mrs Raewyn Jan Irvine on 22 February 2023 (2 pages)
3 February 2023Change of details for Mrs Raewyn Jan Irvine as a person with significant control on 3 February 2023 (2 pages)
3 February 2023Change of details for Mr Leslie Irvine as a person with significant control on 3 February 2023 (2 pages)
11 January 2023Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW Scotland to 47 Commercial Road Lerwick Shetland ZE1 0NJ on 11 January 2023 (1 page)
26 September 2022Change of details for Mrs Raewyn Jan Irvine as a person with significant control on 4 May 2022 (2 pages)
26 September 2022Secretary's details changed for Raewyn Jan Irvine on 26 September 2022 (1 page)
26 September 2022Registered office address changed from 8 Law Lane Lerwick Shetland ZE1 0DX Scotland to 3 West Craibstone Street Aberdeen AB11 6YW on 26 September 2022 (1 page)
6 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
19 May 2022Appointment of Mrs Raewyn Jan Irvine as a director on 1 January 2020 (2 pages)
4 May 2022Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW to 8 Law Lane Lerwick Shetland ZE1 0DX on 4 May 2022 (1 page)
4 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
11 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 April 2020Satisfaction of charge 2 in full (1 page)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
27 February 2020Satisfaction of charge 1 in full (1 page)
28 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
3 October 2017Amended total exemption full accounts made up to 31 December 2016 (11 pages)
3 October 2017Amended total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,000
(4 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5,000
(4 pages)
16 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5,000
(4 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5,000
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (10 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (10 pages)
2 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-27
(1 page)
2 August 2012Company name changed lerwick building centre LIMITED\certificate issued on 02/08/12
  • CONNOT ‐
(4 pages)
2 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-27
(1 page)
2 August 2012Company name changed lerwick building centre LIMITED\certificate issued on 02/08/12
  • CONNOT ‐
(4 pages)
30 July 2012Registered office address changed from 5D Gremista Industrial Estate Lerwick Shetland ZE1 0PX on 30 July 2012 (1 page)
30 July 2012Registered office address changed from 5D Gremista Industrial Estate Lerwick Shetland ZE1 0PX on 30 July 2012 (1 page)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
25 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
23 April 2009Return made up to 27/02/09; full list of members (3 pages)
23 April 2009Return made up to 27/02/09; full list of members (3 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
10 March 2008Return made up to 27/02/08; full list of members (3 pages)
10 March 2008Return made up to 27/02/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 April 2007Return made up to 27/02/07; full list of members (2 pages)
18 April 2007Return made up to 27/02/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 March 2006Return made up to 27/02/06; full list of members (2 pages)
9 March 2006Return made up to 27/02/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 September 2005Partic of mort/charge * (3 pages)
9 September 2005Partic of mort/charge * (3 pages)
11 March 2005Return made up to 27/02/05; full list of members (2 pages)
11 March 2005Return made up to 27/02/05; full list of members (2 pages)
5 November 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
5 November 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
5 March 2004Return made up to 27/02/04; full list of members (6 pages)
5 March 2004Return made up to 27/02/04; full list of members (6 pages)
27 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
27 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 April 2003Return made up to 27/02/03; full list of members; amend (7 pages)
11 April 2003Return made up to 27/02/03; full list of members; amend (7 pages)
11 April 2003Secretary resigned;director resigned (1 page)
11 April 2003Secretary resigned;director resigned (1 page)
26 February 2003Return made up to 27/02/03; full list of members (7 pages)
26 February 2003Return made up to 27/02/03; full list of members (7 pages)
11 September 2002Full accounts made up to 31 December 2001 (14 pages)
11 September 2002Full accounts made up to 31 December 2001 (14 pages)
5 March 2002Return made up to 27/02/02; full list of members (6 pages)
5 March 2002Return made up to 27/02/02; full list of members (6 pages)
13 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 March 2001Return made up to 27/02/01; full list of members (6 pages)
6 March 2001Return made up to 27/02/01; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 April 2000Return made up to 27/02/00; full list of members (6 pages)
25 April 2000Return made up to 27/02/00; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 February 1999Return made up to 27/02/99; full list of members (6 pages)
23 February 1999Return made up to 27/02/99; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 May 1998Return made up to 27/02/98; no change of members (4 pages)
8 May 1998Particulars of contract relating to shares (3 pages)
8 May 1998Particulars of contract relating to shares (3 pages)
8 May 1998Ad 16/05/94--------- £ si 9000@1 (2 pages)
8 May 1998Ad 16/05/94--------- £ si 9000@1 (2 pages)
8 May 1998Return made up to 27/02/98; no change of members (4 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 March 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1995Partic of mort/charge * (8 pages)
20 June 1995Partic of mort/charge * (8 pages)
23 April 1995Return made up to 27/02/95; no change of members (4 pages)
23 April 1995Return made up to 27/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
9 April 1992Memorandum and Articles of Association (8 pages)
9 April 1992Memorandum and Articles of Association (8 pages)
27 February 1992Incorporation (10 pages)