LIVING LERWICK LIMITED

Register to unlock more data on OkredoRegister

LIVING LERWICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC428645

Incorporation date

19/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

179 Commercial Street, Lerwick, Shetland ZE1 0HXCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2012)
dot icon14/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon25/10/2025
Termination of appointment of Ross David Mackay Manson as a director on 2025-10-20
dot icon16/09/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon26/06/2025
Termination of appointment of Harry Stewart Jamieson as a director on 2025-06-25
dot icon02/06/2025
Termination of appointment of Ana Stiebar as a director on 2025-05-20
dot icon23/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon13/05/2024
Termination of appointment of Julie Anne Graham as a director on 2024-04-30
dot icon10/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/01/2024
Appointment of Mr Ross David Mackay Manson as a director on 2024-01-04
dot icon04/12/2023
Appointment of Ms Julie Anne Graham as a director on 2023-12-04
dot icon05/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon24/06/2023
Termination of appointment of Gemma May Tonge as a director on 2023-06-20
dot icon24/06/2023
Termination of appointment of James Wesley Tonge as a director on 2023-06-20
dot icon24/06/2023
Appointment of Mrs Carol Louise Grains as a director on 2023-06-12
dot icon03/06/2023
Appointment of Mrs Ana Stiebar as a director on 2023-06-01
dot icon17/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/09/2022
Termination of appointment of Leann Mary Laurenson as a director on 2022-09-21
dot icon06/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/09/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/09/2020
Appointment of Miss Leann Mary Laurenson as a director on 2020-09-03
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon22/06/2020
Termination of appointment of David John Williams as a director on 2020-06-10
dot icon30/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon22/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon19/06/2019
Termination of appointment of Ingrid Webb as a director on 2019-06-18
dot icon19/06/2019
Appointment of Mr Michael John Laurenson as a director on 2019-06-18
dot icon25/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon30/04/2018
Registered office address changed from 7 Mounthooly Street Lerwick Shetland ZE1 0BJ Scotland to 179 Commercial Street Lerwick Shetland ZE1 0HX on 2018-04-30
dot icon09/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/03/2018
Registered office address changed from C/O Christena Irvine 7 Mounthooly Street Lerwick Shetland ZE1 0BJ to 7 Mounthooly Street Lerwick Shetland ZE1 0BJ on 2018-03-14
dot icon19/12/2017
Appointment of Mrs Gemma May Tonge as a director on 2017-12-01
dot icon01/12/2017
Appointment of Mr James Wesley Tonge as a director on 2017-12-01
dot icon27/11/2017
Appointment of Mrs Ingrid Webb as a director on 2017-11-23
dot icon21/11/2017
Appointment of Mr David Edward Coe as a director on 2017-11-17
dot icon21/11/2017
Appointment of Mr David John Williams as a director on 2017-11-17
dot icon09/11/2017
Appointment of Mrs Edna Elizabeth Leask Irvine as a director on 2017-11-08
dot icon26/10/2017
Termination of appointment of Joseph Clark Linklater Christie as a director on 2017-10-09
dot icon13/10/2017
Termination of appointment of Frances Louise Richardson as a director on 2017-10-05
dot icon11/10/2017
Termination of appointment of Gary Moar Bain as a director on 2017-10-09
dot icon11/10/2017
Termination of appointment of Gemma Grace Jamieson as a director on 2017-09-01
dot icon11/10/2017
Termination of appointment of Emma Rose Gibson as a director on 2017-09-01
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon20/04/2017
Total exemption full accounts made up to 2016-08-31
dot icon15/03/2017
Appointment of Mrs Frances Louise Richardson as a director on 2017-03-08
dot icon15/03/2017
Termination of appointment of Craig Caldwell as a director on 2017-03-08
dot icon06/03/2017
Director's details changed for Mr Benjamin Laurenson Mullay on 2016-10-18
dot icon30/09/2016
Termination of appointment of Cynthia Jane Mathieson as a director on 2016-09-21
dot icon24/08/2016
Appointment of Mr Joseph Clark Linklater Christie as a director on 2016-08-24
dot icon27/07/2016
Director's details changed for Mrs Cynthia Jane Adamson on 2016-07-08
dot icon27/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon08/03/2016
Total exemption full accounts made up to 2015-08-31
dot icon08/02/2016
Termination of appointment of Kenneth William Sinclair Rae as a director on 2016-02-03
dot icon20/01/2016
Appointment of Mr Craig Caldwell as a director on 2016-01-19
dot icon20/01/2016
Appointment of Mr Gary Moar Bain as a director on 2016-01-19
dot icon20/01/2016
Termination of appointment of Darren William Silver as a director on 2016-01-19
dot icon20/01/2016
Appointment of Mr Harry Stewart Jamieson as a director on 2016-01-19
dot icon25/08/2015
Termination of appointment of Hazel Wiggins as a director on 2015-08-18
dot icon25/08/2015
Appointment of Mr Darren William Silver as a director on 2015-08-18
dot icon10/08/2015
Annual return made up to 2015-07-19 no member list
dot icon30/12/2014
Total exemption full accounts made up to 2014-08-31
dot icon01/08/2014
Annual return made up to 2014-07-19 no member list
dot icon01/08/2014
Termination of appointment of Eleanor Mary Eunson as a director on 2014-07-31
dot icon20/02/2014
Total exemption full accounts made up to 2013-08-31
dot icon18/12/2013
Previous accounting period extended from 2013-07-31 to 2013-08-31
dot icon16/10/2013
Termination of appointment of Henry Arthur Noble Jamieson as a director on 2013-09-24
dot icon24/09/2013
Termination of appointment of Ingrid Webb as a director on 2013-09-16
dot icon24/09/2013
Termination of appointment of John Robert Watt as a director on 2013-09-16
dot icon24/09/2013
Termination of appointment of Inga Scott as a director on 2013-09-16
dot icon09/08/2013
Annual return made up to 2013-07-19 no member list
dot icon09/08/2013
Registered office address changed from St Olaf's Hall Church Road Lerwick Shetland Isles ZE1 0FD United Kingdom on 2013-08-09
dot icon09/08/2013
Appointment of Miss Gemma Grace Jamieson as a director on 2013-02-26
dot icon09/08/2013
Termination of appointment of Barry John Callieu as a director on 2012-12-11
dot icon07/03/2013
Appointment of Mr John Robert Watt as a director on 2012-08-14
dot icon07/03/2013
Appointment of Mrs Eleanor Mary Eunson as a director on 2012-08-02
dot icon07/03/2013
Appointment of Mr Barry John Callieu as a director on 2012-08-02
dot icon07/03/2013
Appointment of Mrs Cynthia Jane Adamson as a director on 2012-08-14
dot icon07/03/2013
Appointment of Mrs Ingrid Webb as a director on 2012-08-02
dot icon07/03/2013
Appointment of Mr Kenneth William Sinclair Rae as a director on 2012-08-02
dot icon07/03/2013
Appointment of Ms Hazel Wiggins as a director on 2012-08-02
dot icon06/03/2013
Appointment of Mr Benjamin Mullay as a director on 2012-08-02
dot icon06/03/2013
Appointment of Mr Stephen Mathieson as a director on 2012-08-02
dot icon06/03/2013
Appointment of Emma Rose Gibson as a director on 2012-08-02
dot icon06/03/2013
Appointment of Miss Inga Scott as a director on 2012-08-14
dot icon19/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamieson, Harry Stewart
Director
19/01/2016 - 25/06/2025
2
Mr James Wesley Tonge
Director
01/12/2017 - 20/06/2023
2
Mullay, Benjamin Laurenson
Director
02/08/2012 - Present
2
Mrs Gemma May Tonge
Director
01/12/2017 - 20/06/2023
2
Manson, Ross David Mackay
Director
04/01/2024 - 20/10/2025
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVING LERWICK LIMITED

LIVING LERWICK LIMITED is an(a) Active company incorporated on 19/07/2012 with the registered office located at 179 Commercial Street, Lerwick, Shetland ZE1 0HX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIVING LERWICK LIMITED?

toggle

LIVING LERWICK LIMITED is currently Active. It was registered on 19/07/2012 .

Where is LIVING LERWICK LIMITED located?

toggle

LIVING LERWICK LIMITED is registered at 179 Commercial Street, Lerwick, Shetland ZE1 0HX.

What does LIVING LERWICK LIMITED do?

toggle

LIVING LERWICK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LIVING LERWICK LIMITED?

toggle

The latest filing was on 14/01/2026: Total exemption full accounts made up to 2025-08-31.