WALTER SHEARER LIMITED

Hellopages » Glasgow City » Glasgow City » G51 3HB

Company number SC049776
Status Active
Incorporation Date 14 January 1972
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), 32990 - Other manufacturing n.e.c., 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Change of share class name or designation This document is being processed and will be available in 5 days. ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WALTER SHEARER LIMITED are www.waltershearer.co.uk, and www.walter-shearer.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. Walter Shearer Limited is a Private Limited Company. The company registration number is SC049776. Walter Shearer Limited has been working since 14 January 1972. The present status of the company is Active. The registered address of Walter Shearer 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. Director BARNET, Ronald Turner has been resigned. The company operates in "Other treatment of petroleum products (excluding petrochemicals manufacture)".


Current Directors


Director
BARNET, John Glen

71 years old

Director
BARNET, Lesley Jillian
Appointed Date: 20 June 1990
74 years old

Director
LANE, Jeremy Francis
Appointed Date: 04 April 2003
79 years old

Resigned Directors

Director
BARNET, Ronald Turner
Resigned: 20 June 1990

WALTER SHEARER LIMITED Events

19 Apr 2017
Change of share class name or designation
This document is being processed and will be available in 5 days.

19 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
This document is being processed and will be available in 5 days.

07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100,000

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
31 Jul 1987
Accounts made up to 31 January 1987

11 Mar 1987
Return made up to 20/12/86; full list of members

20 Jun 1986
Full accounts made up to 31 January 1986

17 Jan 1972
Memorandum and Articles of Association
14 Jan 1972
Incorporation

WALTER SHEARER LIMITED Charges

28 August 2009
Standard security
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects on west side of robert street, glasgow GLA147433.
20 August 2009
Floating charge
Delivered: 25 August 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
17 May 2000
Standard security
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at robert street/helen street, govan…
16 May 1994
Standard security
Delivered: 24 May 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 156 & 158 copland road, glasgow registered under title…
5 December 1984
Standard security
Delivered: 11 December 1984
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Factory premises 164 copland rd glasgow.
2 June 1980
Bond & floating charge
Delivered: 11 June 1980
Status: Satisfied on 16 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 May 1980
Standard security
Delivered: 27 May 1980
Status: Outstanding
Persons entitled: Allied Irish Finance Company LTD
Description: Two plots of ground and buildings thereon forming 164…