SHEARER CANDLES LIMITED
HEPLIN LIMITED

Hellopages » Glasgow City » Glasgow City » G51 3HB

Company number SC241443
Status Active
Incorporation Date 20 December 2002
Company Type Private Limited Company
Address 23 ROBERT STREET, GLASGOW, G51 3HB
Home Country United Kingdom
Nature of Business 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture), 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 500 . The most likely internet sites of SHEARER CANDLES LIMITED are www.shearercandles.co.uk, and www.shearer-candles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Shearer Candles Limited is a Private Limited Company. The company registration number is SC241443. Shearer Candles Limited has been working since 20 December 2002. The present status of the company is Active. The registered address of Shearer Candles Limited is 23 Robert Street Glasgow G51 3hb. . BARNET, John Glen is a Secretary of the company. BARNET, John Glen is a Director of the company. BARNET, Lesley Jillian is a Director of the company. LANE, Jeremy Francis is a Director of the company. Nominee Secretary MAXMAC REGISTRATIONS LIMITED has been resigned. Nominee Director DUFF, Peter has been resigned. The company operates in "Other treatment of petroleum products (excluding petrochemicals manufacture)".


Current Directors

Secretary
BARNET, John Glen
Appointed Date: 14 March 2003

Director
BARNET, John Glen
Appointed Date: 14 March 2003
71 years old

Director
BARNET, Lesley Jillian
Appointed Date: 14 March 2003
74 years old

Director
LANE, Jeremy Francis
Appointed Date: 13 May 2008
79 years old

Resigned Directors

Nominee Secretary
MAXMAC REGISTRATIONS LIMITED
Resigned: 14 March 2003
Appointed Date: 20 December 2002

Nominee Director
DUFF, Peter
Resigned: 14 March 2003
Appointed Date: 20 December 2002
67 years old

Persons With Significant Control

Mr John Glen Barnet
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHEARER CANDLES LIMITED Events

28 Dec 2016
Confirmation statement made on 20 December 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 500

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Dec 2014
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 500

...
... and 35 more events
20 Mar 2003
New director appointed
20 Mar 2003
Director resigned
20 Mar 2003
Secretary resigned
06 Mar 2003
Company name changed heplin LIMITED\certificate issued on 06/03/03
20 Dec 2002
Incorporation

SHEARER CANDLES LIMITED Charges

25 August 2011
Assignation in security
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Walter Shearer Limited
Description: The companys book debts being all sums payable now and in…
20 August 2009
Floating charge
Delivered: 25 August 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
27 June 2003
Bond & floating charge
Delivered: 9 July 2003
Status: Satisfied on 16 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…