Company NameJohn G Shearer & Sons
Company StatusActive
Company NumberSC132942
CategoryPrivate Unlimited Company
Incorporation Date17 July 1991(32 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameJohn Garson Shearer
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(2 weeks, 1 day after company formation)
Appointment Duration32 years, 9 months
RoleGarage Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAquarius
St Ola
Kirkwall
Orkney
KW15 1TZ
Scotland
Secretary NameJohn Garson Shearer
NationalityBritish
StatusCurrent
Appointed01 August 1991(2 weeks, 1 day after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquarius
St Ola
Kirkwall
Orkney
KW15 1TZ
Scotland
Director NameMr Jonathan Graeme Shearer
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(15 years, 9 months after company formation)
Appointment Duration17 years
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressCarnach Papdale Close
Kirkwall
Orkney
KW15 1QP
Scotland
Director NameMrs Sandra Marie Shearer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2016(24 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressAyre Service Station Burnmouth Road
Kirkwall
Orkney
KW15 1QY
Scotland
Director NameJohn William Armit Foulis Shearer
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(same day as company formation)
RoleGarage Proprietor
Correspondence AddressFairhill
Grainpark
Kirkwall
Orkney
KW15 1UL
Scotland
Secretary NameJohn William Armit Foulis Shearer
NationalityBritish
StatusResigned
Appointed17 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressTorshavn
Off Heddle Road
Finstown
Orkney
KW17 2EG
Scotland
Director NameMary Shearer
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2005(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2007)
RoleCompany Director
Correspondence AddressFairhill
Grainepark
Kirkwall
Orkney
KW15 1UL
Scotland

Contact

Websitevauxhall.co.uk

Location

Registered AddressAyre Service Station
Burnmouth Road
Kirkwall
KW15 1QY
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir

Shareholders

5.4k at £10John Garson Shearer
84.38%
Ordinary
1000 at £10Jonathan Graeme Shearer
15.63%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

6 December 2016Delivered 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 2016Delivered 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 2016Delivered 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 1991Delivered 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

Filing History

18 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
19 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
20 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
19 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
4 August 2018Satisfaction of charge SC1329420003 in full (4 pages)
4 August 2018Satisfaction of charge SC1329420004 in full (4 pages)
4 August 2018Satisfaction of charge SC1329420002 in full (4 pages)
21 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
19 July 2017Notification of Jonathan Graeme Shearer as a person with significant control on 18 July 2017 (2 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
19 July 2017Notification of Jonathan Graeme Shearer as a person with significant control on 18 July 2017 (2 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
23 December 2016Registration of charge SC1329420004, created on 6 December 2016 (7 pages)
23 December 2016Registration of charge SC1329420004, created on 6 December 2016 (7 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
24 March 2016Registration of charge SC1329420003, created on 16 March 2016 (8 pages)
24 March 2016Registration of charge SC1329420003, created on 16 March 2016 (8 pages)
5 January 2016Appointment of Mrs Sandra Marie Shearer as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mrs Sandra Marie Shearer as a director on 1 January 2016 (2 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 64,000
(5 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 64,000
(5 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 64,000
(5 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 64,000
(5 pages)
21 July 2014Director's details changed for Jonathan Graeme Shearer on 20 June 2014 (2 pages)
21 July 2014Director's details changed for Jonathan Graeme Shearer on 20 June 2014 (2 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
7 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for John Garson Shearer on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Jonathan Graeme Shearer on 17 July 2010 (2 pages)
30 July 2010Director's details changed for John Garson Shearer on 17 July 2010 (2 pages)
30 July 2010Director's details changed for Jonathan Graeme Shearer on 17 July 2010 (2 pages)
30 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
22 July 2008Return made up to 17/07/08; full list of members (4 pages)
22 July 2008Return made up to 17/07/08; full list of members (4 pages)
17 July 2007Return made up to 17/07/07; full list of members (3 pages)
17 July 2007Return made up to 17/07/07; full list of members (3 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (2 pages)
24 July 2006Return made up to 17/07/06; full list of members (2 pages)
24 July 2006Return made up to 17/07/06; full list of members (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
18 July 2005Return made up to 17/07/05; full list of members (7 pages)
18 July 2005Return made up to 17/07/05; full list of members (7 pages)
13 July 2004Return made up to 17/07/04; full list of members (7 pages)
13 July 2004Return made up to 17/07/04; full list of members (7 pages)
15 July 2003Return made up to 17/07/03; full list of members (7 pages)
15 July 2003Return made up to 17/07/03; full list of members (7 pages)
22 July 2002Return made up to 17/07/02; full list of members (7 pages)
22 July 2002Return made up to 17/07/02; full list of members (7 pages)
19 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2000Return made up to 17/07/00; full list of members (6 pages)
18 July 2000Return made up to 17/07/00; full list of members (6 pages)
12 July 1999Return made up to 17/07/99; full list of members (6 pages)
12 July 1999Return made up to 17/07/99; full list of members (6 pages)
2 September 1998Return made up to 17/07/98; full list of members (6 pages)
2 September 1998Return made up to 17/07/98; full list of members (6 pages)
15 July 1997Return made up to 17/07/97; full list of members (6 pages)
15 July 1997Return made up to 17/07/97; full list of members (6 pages)
11 July 1996Return made up to 17/07/96; no change of members (4 pages)
11 July 1996Return made up to 17/07/96; no change of members (4 pages)
6 July 1995Return made up to 17/07/95; no change of members (4 pages)
6 July 1995Return made up to 17/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 July 1991Incorporation (19 pages)
17 July 1991Incorporation (19 pages)