UKBizDB.co.uk

IRVINE ENTERPRISES SHETLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Irvine Enterprises Shetland Limited. The company was founded 32 years ago and was given the registration number SC136867. The firm's registered office is in ABERDEEN. You can find them at 3 West Craibstone Street, , Aberdeen, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:IRVINE ENTERPRISES SHETLAND LIMITED
Company Number:SC136867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1992
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 West Craibstone Street, Aberdeen, AB11 6YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Law Lane, Lerwick, Shetland, Scotland, ZE1 0DX

Secretary29 July 2002Active
8 Law Lane, Lerwick, Shetland, ZE1 0DX

Director12 March 1992Active
8, Law Lane, Lerwick, Shetland, Scotland, ZE1 0DX

Director01 January 2020Active
32 West Baila, Lerwick, ZE1 0SG

Secretary12 March 1992Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary27 February 1992Active
32 West Baila, Lerwick, ZE1 0SG

Director12 March 1992Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director27 February 1992Active

People with Significant Control

Mrs Raewyn Jan Irvine
Notified on:27 February 2017
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:Scotland
Address:8, Law Lane, Shetland, Scotland, ZE1 0DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Leslie Irvine
Notified on:27 February 2017
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:Scotland
Address:Gremista House, Gremista Industrial Estate, Lerwick, Scotland, ZE1 0PX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-23Address

Change registered office address company with date old address new address.

Download
2023-02-03Persons with significant control

Change to a person with significant control.

Download
2023-02-03Persons with significant control

Change to a person with significant control.

Download
2023-01-11Address

Change registered office address company with date old address new address.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-09-26Officers

Change person secretary company with change date.

Download
2022-09-26Address

Change registered office address company with date old address new address.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-04Address

Change registered office address company with date old address new address.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Mortgage

Mortgage satisfy charge full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2019-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.