Company NameShearer Of Huntly Limited
DirectorsIrene Elizabeth Shearer and James William Shearer
Company StatusActive
Company NumberSC235439
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMrs Irene Elizabeth Shearer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed16 August 2002(same day as company formation)
RoleCoach Operator
Country of ResidenceScotland
Correspondence AddressThainsburn House Old Toll Road
Huntly
Aberdeenshire
AB54 6JA
Scotland
Director NameMr James William Shearer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed16 August 2002(same day as company formation)
RoleCoach Operator
Country of ResidenceScotland
Correspondence AddressThainsburn House Old Toll Road
Huntly
Aberdeenshire
AB54 6JA
Scotland
Secretary NameMrs Irene Elizabeth Shearer
NationalityScottish
StatusCurrent
Appointed16 August 2002(same day as company formation)
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence AddressThainsburn House Old Toll Road
Huntly
Aberdeenshire
AB54 6JA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01466 792410
Telephone regionHuntly

Location

Registered AddressOld Toll Road
Huntly
Aberdeenshire
AB54 6JA
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford

Financials

Year2012
Net Worth£307,367
Current Liabilities£21,819

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

2 December 2008Delivered on: 20 December 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at old toll road, huntly, aberdeenshire.
Outstanding
3 December 2008Delivered on: 9 December 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Huntly depot, old toll road, huntly, aberdeenshire ABN15538.
Outstanding
3 December 2008Delivered on: 9 December 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Huntly depot, old toll road, huntly, aberdeenshire ABN15537.
Outstanding
18 July 2008Delivered on: 24 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 September 2004Delivered on: 24 September 2004
Satisfied on: 25 February 2014
Persons entitled: London Scottish Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at old toll road, huntly.
Fully Satisfied
23 January 2003Delivered on: 29 January 2003
Satisfied on: 18 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

19 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
20 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
16 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
15 October 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
23 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
19 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
25 February 2014Satisfaction of charge 2 in full (4 pages)
25 February 2014Satisfaction of charge 2 in full (4 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
16 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
16 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
7 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
24 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
10 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for James Shearer on 16 August 2010 (2 pages)
10 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Irene Shearer on 16 August 2010 (2 pages)
10 September 2010Director's details changed for James Shearer on 16 August 2010 (2 pages)
10 September 2010Director's details changed for Irene Shearer on 16 August 2010 (2 pages)
20 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
20 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
8 September 2009Director and secretary's change of particulars / irene shearer / 01/05/2009 (1 page)
8 September 2009Director and secretary's change of particulars / irene shearer / 01/05/2009 (1 page)
8 September 2009Director's change of particulars / james shearer / 01/05/2009 (1 page)
8 September 2009Director's change of particulars / james shearer / 01/05/2009 (1 page)
8 September 2009Return made up to 16/08/09; full list of members (4 pages)
8 September 2009Return made up to 16/08/09; full list of members (4 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 August 2008Return made up to 16/08/08; full list of members (4 pages)
28 August 2008Return made up to 16/08/08; full list of members (4 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
30 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
12 September 2007Return made up to 16/08/07; no change of members
  • 363(287) ‐ Registered office changed on 12/09/07
(7 pages)
12 September 2007Return made up to 16/08/07; no change of members
  • 363(287) ‐ Registered office changed on 12/09/07
(7 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 August 2006Return made up to 16/08/06; full list of members (7 pages)
31 August 2006Return made up to 16/08/06; full list of members (7 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 September 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 April 2005Director's particulars changed (1 page)
3 April 2005Secretary's particulars changed;director's particulars changed (1 page)
3 April 2005Director's particulars changed (1 page)
3 April 2005Secretary's particulars changed;director's particulars changed (1 page)
18 December 2004Alterations to a floating charge (5 pages)
18 December 2004Alterations to a floating charge (5 pages)
24 September 2004Partic of mort/charge * (5 pages)
24 September 2004Partic of mort/charge * (5 pages)
20 August 2004Return made up to 16/08/04; no change of members (4 pages)
20 August 2004Return made up to 16/08/04; no change of members (4 pages)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 August 2003Return made up to 16/08/03; full list of members (6 pages)
19 August 2003Return made up to 16/08/03; full list of members (6 pages)
29 January 2003Partic of mort/charge * (6 pages)
29 January 2003Partic of mort/charge * (6 pages)
29 August 2002Location of register of members (1 page)
29 August 2002New secretary appointed;new director appointed (2 pages)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002New secretary appointed;new director appointed (2 pages)
29 August 2002Location of register of members (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
19 August 2002Registered office changed on 19/08/02 from: strathdeveron house steven road huntly AB54 8SX (1 page)
19 August 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Registered office changed on 19/08/02 from: strathdeveron house steven road huntly AB54 8SX (1 page)
19 August 2002Director resigned (1 page)
16 August 2002Incorporation (16 pages)
16 August 2002Incorporation (16 pages)