UKBizDB.co.uk

WALTER SHEARER LIMITED

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

This company is commonly known as Walter Shearer Limited. The company was founded 52 years ago and was given the registration number SC049776. The firm's registered office is in . You can find them at 23 Robert Street, Glasgow, , . This company's SIC code is 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture).

Company Information

Name:WALTER SHEARER LIMITED
Company Number:SC049776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1972
End of financial year:30 September 2021
Jurisdiction:Scotland
Industry Codes:
  • 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)
  • 32990 - Other manufacturing n.e.c.
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:23 Robert Street, Glasgow, G51 3HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 15 Dundonald Road, Glasgow, G12 9LL

Secretary-Active
Ground Floor, 15 Dundonald Road, Glasgow, G12 9LL

Director-Active
Lincoln House, School Lane, Black Bourton, Bampton, OX18 2PW

Director04 April 2003Active
Ground Floor, 15 Dundonald Road, Glasgow, G12 9LL

Director20 June 1990Active
12 Lochend Drive, Bearsden, Glasgow, G61 1ED

Director-Active

People with Significant Control

Mr Jeremy Francis Lane
Notified on:25 May 2022
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:Lincoln House, School Lane, Bampton, England, OX18 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Glen Barnet
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:Titanium 1, King's Inch Place, Renfrew, PA4 8WF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-08Address

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

Download
2022-11-08Resolution

Resolution.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-05-06Address

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

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Resolution

Resolution.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-13Mortgage

Mortgage satisfy charge full.

Download
2020-06-06Mortgage

Mortgage satisfy charge full.

Download
2020-06-06Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Accounts

Change account reference date company previous extended.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-28Mortgage

Mortgage alter floating charge with number.

Download
2019-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-17Mortgage

Mortgage alter floating charge with number.

Download
2019-05-14Mortgage

Mortgage alter floating charge with number.

Download

Copyright © 2024. All rights reserved.