St Ola
Kirkwall
Orkney
KW15 1TZ
Scotland
Secretary Name | John Garson Shearer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquarius St Ola Kirkwall Orkney KW15 1TZ Scotland |
Director Name | Mr Jonathan Graeme Shearer |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2007(15 years, 9 months after company formation) |
Appointment Duration | 17 years |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Carnach Papdale Close Kirkwall Orkney KW15 1QP Scotland |
Director Name | Mrs Sandra Marie Shearer |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2016(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Ayre Service Station Burnmouth Road Kirkwall Orkney KW15 1QY Scotland |
Director Name | John William Armit Foulis Shearer |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Role | Garage Proprietor |
Correspondence Address | Fairhill Grainpark Kirkwall Orkney KW15 1UL Scotland |
Secretary Name | John William Armit Foulis Shearer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Torshavn Off Heddle Road Finstown Orkney KW17 2EG Scotland |
Director Name | Mary Shearer |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2005(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | Fairhill Grainepark Kirkwall Orkney KW15 1UL Scotland |
Website | vauxhall.co.uk |
---|
Registered Address | Ayre Service Station Burnmouth Road Kirkwall KW15 1QY Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Kirkwall West and Orphir |
5.4k at £10 | John Garson Shearer 84.38% Ordinary |
---|---|
1000 at £10 | Jonathan Graeme Shearer 15.63% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
6 December 2016 | Delivered on: 23 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole aquarius, hatston park, st ola, orkney. Outstanding |
---|---|
16 March 2016 | Delivered on: 24 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects known as and forming aquarius, hatston park, st ola, orkney. Outstanding |
16 March 2016 | Delivered on: 24 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects known as and forming aquarius, hatston park, st ola, orkney. Outstanding |
17 September 1991 | Delivered on: 25 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
18 August 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
19 August 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
20 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
19 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
4 August 2018 | Satisfaction of charge SC1329420003 in full (4 pages) |
4 August 2018 | Satisfaction of charge SC1329420004 in full (4 pages) |
4 August 2018 | Satisfaction of charge SC1329420002 in full (4 pages) |
21 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
19 July 2017 | Notification of Jonathan Graeme Shearer as a person with significant control on 18 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
19 July 2017 | Notification of Jonathan Graeme Shearer as a person with significant control on 18 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
23 December 2016 | Registration of charge SC1329420004, created on 6 December 2016 (7 pages) |
23 December 2016 | Registration of charge SC1329420004, created on 6 December 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
24 March 2016 | Registration of charge SC1329420003, created on 16 March 2016 (8 pages) |
24 March 2016 | Registration of charge SC1329420003, created on 16 March 2016 (8 pages) |
5 January 2016 | Appointment of Mrs Sandra Marie Shearer as a director on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Mrs Sandra Marie Shearer as a director on 1 January 2016 (2 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Jonathan Graeme Shearer on 20 June 2014 (2 pages) |
21 July 2014 | Director's details changed for Jonathan Graeme Shearer on 20 June 2014 (2 pages) |
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
7 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for John Garson Shearer on 17 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Jonathan Graeme Shearer on 17 July 2010 (2 pages) |
30 July 2010 | Director's details changed for John Garson Shearer on 17 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Jonathan Graeme Shearer on 17 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
22 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
17 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
18 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
18 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
13 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
15 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
15 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
22 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
19 July 2001 | Return made up to 17/07/01; full list of members
|
19 July 2001 | Return made up to 17/07/01; full list of members
|
18 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
12 July 1999 | Return made up to 17/07/99; full list of members (6 pages) |
12 July 1999 | Return made up to 17/07/99; full list of members (6 pages) |
2 September 1998 | Return made up to 17/07/98; full list of members (6 pages) |
2 September 1998 | Return made up to 17/07/98; full list of members (6 pages) |
15 July 1997 | Return made up to 17/07/97; full list of members (6 pages) |
15 July 1997 | Return made up to 17/07/97; full list of members (6 pages) |
11 July 1996 | Return made up to 17/07/96; no change of members (4 pages) |
11 July 1996 | Return made up to 17/07/96; no change of members (4 pages) |
6 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |
6 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
17 July 1991 | Incorporation (19 pages) |
17 July 1991 | Incorporation (19 pages) |