|
|
12 Nov 2025
|
12 Nov 2025
Cessation of Lhd Ltd as a person with significant control on 27 October 2025
|
|
|
12 Nov 2025
|
12 Nov 2025
Appointment of Mr Victor Robert Lee Fullerton as a director on 27 October 2025
|
|
|
22 Aug 2025
|
22 Aug 2025
Confirmation statement made on 22 August 2025 with no updates
|
|
|
12 Jun 2025
|
12 Jun 2025
Appointment of Mr John Magnus Scollay as a secretary on 1 June 2025
|
|
|
12 Jun 2025
|
12 Jun 2025
Termination of appointment of Hazel Jane Henderson as a secretary on 30 May 2025
|
|
|
28 Aug 2024
|
28 Aug 2024
Confirmation statement made on 22 August 2024 with no updates
|
|
|
28 Aug 2024
|
28 Aug 2024
Director's details changed for L.H.D. Limited on 20 November 2020
|
|
|
24 Aug 2023
|
24 Aug 2023
Confirmation statement made on 22 August 2023 with no updates
|
|
|
29 Aug 2022
|
29 Aug 2022
Confirmation statement made on 22 August 2022 with no updates
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 22 August 2021 with no updates
|
|
|
23 Aug 2021
|
23 Aug 2021
Change of details for Lhd Ltd as a person with significant control on 23 November 2020
|
|
|
04 Dec 2020
|
04 Dec 2020
Registered office address changed from 5 Alexandra Buildings Lerwick Shetland ZE1 0LL United Kingdom to Mair's Quay Holmsgarth Lerwick Shetland ZE1 0PW on 4 December 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Confirmation statement made on 22 August 2020 with no updates
|
|
|
23 Aug 2019
|
23 Aug 2019
Appointment of L.H.D. Limited as a director on 23 August 2019
|
|
|
23 Aug 2019
|
23 Aug 2019
Termination of appointment of Andrew Crossan as a director on 23 August 2019
|
|
|
23 Aug 2019
|
23 Aug 2019
Confirmation statement made on 22 August 2019 with no updates
|
|
|
28 Mar 2019
|
28 Mar 2019
Registration of charge SC5744950002, created on 18 March 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Registration of charge SC5744950004, created on 26 March 2019
|