About

Registered Number: SC049776
Date of Incorporation: 14/01/1972 (52 years and 3 months ago)
Company Status: Active
Registered Address: 23 Robert Street, Glasgow, G51 3HB

 

Based in the United Kingdom, Walter Shearer Ltd was setup in 1972, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNET, John Glen N/A - 1
LANE, Jeremy Francis 04 April 2003 - 1
BARNET, Lesley Jillian 20 June 1990 14 December 2017 1
BARNET, Ronald Turner N/A 20 June 1990 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 10 July 2020
MR04 - N/A 13 June 2020
MR04 - N/A 06 June 2020
MR04 - N/A 06 June 2020
AA01 - Change of accounting reference date 03 October 2019
CS01 - N/A 09 August 2019
MR01 - N/A 12 June 2019
466(Scot) - N/A 28 May 2019
MR01 - N/A 23 May 2019
466(Scot) - N/A 17 May 2019
466(Scot) - N/A 14 May 2019
MR01 - N/A 02 May 2019
466(Scot) - N/A 27 December 2018
AA - Annual Accounts 20 December 2018
466(Scot) - N/A 18 December 2018
MR01 - N/A 11 December 2018
MR04 - N/A 08 October 2018
MR04 - N/A 08 October 2018
MR04 - N/A 08 October 2018
MR04 - N/A 08 October 2018
CS01 - N/A 29 June 2018
TM01 - Termination of appointment of director 27 December 2017
AA - Annual Accounts 27 November 2017
PSC01 - N/A 18 July 2017
CS01 - N/A 18 July 2017
RESOLUTIONS - N/A 19 April 2017
SH08 - Notice of name or other designation of class of shares 19 April 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 01 July 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 17 December 2009
419a(Scot) - N/A 17 September 2009
410(Scot) - N/A 03 September 2009
410(Scot) - N/A 25 August 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 04 September 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
RESOLUTIONS - N/A 21 July 2003
RESOLUTIONS - N/A 21 July 2003
AA - Annual Accounts 19 September 2002
287 - Change in situation or address of Registered Office 18 July 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 02 September 2000
363s - Annual Return 25 August 2000
410(Scot) - N/A 26 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2000
RESOLUTIONS - N/A 16 February 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 28 July 1997
288c - Notice of change of directors or secretaries or in their particulars 01 July 1997
288c - Notice of change of directors or secretaries or in their particulars 01 July 1997
AA - Annual Accounts 08 August 1996
363s - Annual Return 30 July 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 05 July 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 24 August 1994
363s - Annual Return 06 August 1994
410(Scot) - N/A 24 May 1994
AA - Annual Accounts 03 September 1993
363s - Annual Return 05 July 1993
363a - Annual Return 03 August 1992
AA - Annual Accounts 03 August 1992
AA - Annual Accounts 27 July 1991
363 - Annual Return 09 July 1991
363(288) - N/A 09 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 July 1991
AA - Annual Accounts 10 July 1990
288 - N/A 10 July 1990
363 - Annual Return 10 July 1990
363 - Annual Return 03 August 1989
288 - N/A 05 July 1989
AA - Annual Accounts 27 June 1989
363 - Annual Return 19 June 1989
363 - Annual Return 01 June 1988
AA - Annual Accounts 13 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 September 1987
AA - Annual Accounts 31 July 1987
363 - Annual Return 11 March 1987
AA - Annual Accounts 20 June 1986
MEM/ARTS - N/A 17 January 1972
NEWINC - New incorporation documents 14 January 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2019 Fully Satisfied

N/A

A registered charge 22 May 2019 Fully Satisfied

N/A

A registered charge 26 April 2019 Fully Satisfied

N/A

A registered charge 10 December 2018 Outstanding

N/A

Standard security 28 August 2009 Outstanding

N/A

Floating charge 20 August 2009 Outstanding

N/A

Standard security 17 May 2000 Fully Satisfied

N/A

Standard security 16 May 1994 Fully Satisfied

N/A

Standard security 05 December 1984 Fully Satisfied

N/A

Bond & floating charge 02 June 1980 Fully Satisfied

N/A

Standard security 15 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.