Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LERWICK ENGINEERING & FABRICATION LTD.
Company Information for

LERWICK ENGINEERING & FABRICATION LTD.

GREENHEAD BASE, GREMISTA, LERWICK, SHETLAND, ZE1 0PY,
Company Registration Number
SC154818
Private Limited Company
Active

Company Overview

About Lerwick Engineering & Fabrication Ltd.
LERWICK ENGINEERING & FABRICATION LTD. was founded on 1994-12-09 and has its registered office in Lerwick. The organisation's status is listed as "Active". Lerwick Engineering & Fabrication Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LERWICK ENGINEERING & FABRICATION LTD.
 
Legal Registered Office
GREENHEAD BASE
GREMISTA
LERWICK
SHETLAND
ZE1 0PY
Other companies in ZE1
 
Filing Information
Company Number SC154818
Company ID Number SC154818
Date formed 1994-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB652084055  
Last Datalog update: 2024-04-07 00:15:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LERWICK ENGINEERING & FABRICATION LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LERWICK ENGINEERING & FABRICATION LTD.

Current Directors
Officer Role Date Appointed
WILLIAM FARQUHAR COGHILL
Director 2006-08-18
RYAN JAMES OWEN
Director 2016-09-17
DAVID ALEXANDER SUCKLEY
Director 1994-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ROY DONALD
Director 1994-12-09 2013-06-26
LARAINE HOBBIN
Company Secretary 2000-03-04 2010-03-04
IAN STEPHEN WHITE
Director 1997-09-19 2003-02-11
DAVID ALEXANDER SUCKLEY
Company Secretary 1996-04-12 2000-03-04
DAVID ALEXANDER SUCKLEY
Director 1994-12-09 2000-03-04
TERRY STEWART
Director 1994-12-09 1997-09-19
WILLIAM FRASER
Company Secretary 1994-12-09 1996-04-12
WILLIAM FRASER
Director 1994-12-09 1996-04-12
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-12-09 1994-12-09
JORDANS (SCOTLAND) LIMITED
Nominated Director 1994-12-09 1994-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM FARQUHAR COGHILL ZE ONE LIMITED Director 2011-02-11 CURRENT 2011-02-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08REGISTRATION OF A CHARGE / CHARGE CODE SC1548180011
2024-03-27REGISTRATION OF A CHARGE / CHARGE CODE SC1548180010
2023-09-0630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2023-05-25Notification of Lerwick Engineering Ltd as a person with significant control on 2022-09-30
2023-05-24CESSATION OF WILLIAM FARQUAR COGHILL AS A PERSON OF SIGNIFICANT CONTROL
2023-05-24CESSATION OF DAVID ALEXANDER SUCKLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-05-24APPOINTMENT TERMINATED, DIRECTOR WILLIAM FARQUHAR COGHILL
2023-05-24APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER SUCKLEY
2022-12-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1548180008
2022-12-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1548180007
2022-09-07DIRECTOR APPOINTED MR JAKE ROBERT WATT
2022-08-26REGISTRATION OF A CHARGE / CHARGE CODE SC1548180009
2022-04-14AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-14CESSATION OF WILLIAM FARQUHAR COGHILL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM FARQUHAR COGHILL
2021-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM FARQUHAR COGHILL
2021-12-14PSC07CESSATION OF WILLIAM FARQUHAR COGHILL AS A PERSON OF SIGNIFICANT CONTROL
2021-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1548180008
2021-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1548180007
2021-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1548180004
2021-08-24AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-12-02AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RYAN JAMES OWEN
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-07-17AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-04-17AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 5334
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-10-25AP01DIRECTOR APPOINTED RYAN JAMES OWEN
2016-07-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 5334
2015-12-09AR0109/12/15 ANNUAL RETURN FULL LIST
2015-06-12AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28SH03Purchase of own shares
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1548180006
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 5334
2015-04-07SH06Cancellation of shares. Statement of capital on 2015-03-19 GBP 5,334
2015-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 8001
2014-12-15AR0109/12/14 ANNUAL RETURN FULL LIST
2014-06-03AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17466(Scot)Alter floating charge/mortgage (Scotland)
2014-04-10466(Scot)Alter floating charge/mortgage (Scotland)
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 1548180005
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 8001
2013-12-09AR0109/12/13 ANNUAL RETURN FULL LIST
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 1548180004
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DONALD
2013-06-18AA30/11/12 TOTAL EXEMPTION SMALL
2013-04-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2012-12-10AR0109/12/12 FULL LIST
2012-08-28AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-15AR0109/12/11 FULL LIST
2011-08-05AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-23AR0109/12/10 FULL LIST
2010-07-28AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY LARAINE HOBBIN
2010-01-22AR0109/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER SUCKLEY / 17/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROY DONALD / 17/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FARQUHAR COGHILL / 17/12/2009
2009-09-04AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL DONALD / 25/06/2009
2008-12-18363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-09-29AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-14363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-1488(2)RAD 20/03/06--------- £ SI 2667@1
2007-06-05288aNEW DIRECTOR APPOINTED
2007-02-07363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-19363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-07-29288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29288cDIRECTOR'S PARTICULARS CHANGED
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-01363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-18363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-02-26288bDIRECTOR RESIGNED
2003-01-03363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-01-11363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-08-31410(Scot)PARTIC OF MORT/CHARGE *****
2001-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-04-30410(Scot)PARTIC OF MORT/CHARGE *****
2001-01-10288aNEW DIRECTOR APPOINTED
2001-01-10363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-09288aNEW SECRETARY APPOINTED
2000-01-07363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-21363sRETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS
1998-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-12-21363(287)REGISTERED OFFICE CHANGED ON 21/12/97
1997-12-21363sRETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS
1997-10-08288aNEW DIRECTOR APPOINTED
1997-09-25288bDIRECTOR RESIGNED
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-01-23363sRETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS
1996-11-29410(Scot)PARTIC OF MORT/CHARGE *****
1996-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1000016 Expired Licenced property: GREENHEAD BASE LERWICK SHETLAND ZE1 0PY;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1000016 Expired Licenced property: GREENHEAD BASE LERWICK SHETLAND ZE1 0PY;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LERWICK ENGINEERING & FABRICATION LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-02-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-11-08 Outstanding RBS INVOICE FINANCE LIMITED
STANDARD SECURITY 2001-08-31 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-04-30 ALL of the property or undertaking has been released from charge CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1996-11-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2012-11-30 £ 11,043
Creditors Due After One Year 2011-11-30 £ 45,188
Creditors Due Within One Year 2012-11-30 £ 763,283
Creditors Due Within One Year 2011-11-30 £ 1,044,138
Provisions For Liabilities Charges 2012-11-30 £ 5,298

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LERWICK ENGINEERING & FABRICATION LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 8,001
Called Up Share Capital 2011-11-30 £ 8,001
Cash Bank In Hand 2012-11-30 £ 8,824
Cash Bank In Hand 2011-11-30 £ 22,173
Current Assets 2012-11-30 £ 1,212,208
Current Assets 2011-11-30 £ 1,138,343
Debtors 2012-11-30 £ 741,541
Debtors 2011-11-30 £ 733,605
Fixed Assets 2012-11-30 £ 144,589
Fixed Assets 2011-11-30 £ 394,842
Shareholder Funds 2012-11-30 £ 577,173
Shareholder Funds 2011-11-30 £ 443,859
Stocks Inventory 2012-11-30 £ 461,843
Stocks Inventory 2011-11-30 £ 382,565
Tangible Fixed Assets 2012-11-30 £ 103,199
Tangible Fixed Assets 2011-11-30 £ 360,560

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LERWICK ENGINEERING & FABRICATION LTD. registering or being granted any patents
Domain Names

LERWICK ENGINEERING & FABRICATION LTD. owns 1 domain names.

lefltd.co.uk  

Trademarks
We have not found any records of LERWICK ENGINEERING & FABRICATION LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LERWICK ENGINEERING & FABRICATION LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as LERWICK ENGINEERING & FABRICATION LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where LERWICK ENGINEERING & FABRICATION LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LERWICK ENGINEERING & FABRICATION LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LERWICK ENGINEERING & FABRICATION LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.