Company NameLerwick Autobody Limited
DirectorsJohn David Henry and Neil Alexander Manson
Company StatusActive
Company NumberSC428384
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJohn David Henry
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Gremista Industrial Estate
Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
Director NameNeil Alexander Manson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Gremista Industrial Estate
Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
Secretary NameShirley Manson
StatusCurrent
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address8 Gremista Industrial Estate
Gremista
Lerwick
Shetland
ZE1 0PX
Scotland

Contact

Telephone01595 696469
Telephone regionLerwick, Shetland Islands

Location

Registered Address8 Gremista Industrial Estate
Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

50 at £1John David Henry
50.00%
Ordinary
50 at £1Neil Alexander Manson
50.00%
Ordinary

Financials

Year2014
Net Worth£9,661
Cash£54,786
Current Liabilities£85,954

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

2 December 2013Delivered on: 5 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 July 2022 (13 pages)
25 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 July 2021 (15 pages)
30 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 July 2020 (14 pages)
17 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 July 2019 (14 pages)
22 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 July 2018 (16 pages)
17 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
17 October 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
25 July 2017Cessation of Neil Alexander Manson as a person with significant control on 30 September 2016 (1 page)
25 July 2017Cessation of Neil Alexander Manson as a person with significant control on 30 September 2016 (1 page)
25 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
9 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 December 2013Registration of charge 4283840001 (8 pages)
5 December 2013Registration of charge 4283840001 (8 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
26 July 2012Secretary's details changed for Shirly Manson on 16 July 2012 (1 page)
26 July 2012Secretary's details changed for Shirly Manson on 16 July 2012 (1 page)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)