Company NameShearer Transport Limited
Company StatusDissolved
Company NumberSC251695
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameJames Shearer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleDriver
Country of ResidenceScotland
Correspondence Address2 Honeywell Drive
Glasgow
Lanarkshire
G33 6GG
Scotland
Secretary NameMrs Shirley Ann Shearer
NationalityScottish
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Honeywell Drive
Stepps
Glasgow
Lanarkshire
G33 6GG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address166 Buchanan Street
Glasgow
G1 2LS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1James Shearer
50.00%
Ordinary
1 at £1Shirley Ann Shearer
50.00%
Ordinary

Financials

Year2014
Net Worth£238
Cash£45,023
Current Liabilities£60,040

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014Application to strike the company off the register (3 pages)
12 September 2014Application to strike the company off the register (3 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(4 pages)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(4 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 September 2011Secretary's details changed for Mrs Shirley Ann Shearer on 7 September 2011 (2 pages)
7 September 2011Secretary's details changed for Mrs Shirley Ann Shearer on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 20 Wellington Square Ayr Ayrshire KA7 1EZ on 7 September 2011 (1 page)
7 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
7 September 2011Registered office address changed from 20 Wellington Square Ayr Ayrshire KA7 1EZ on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 20 Wellington Square Ayr Ayrshire KA7 1EZ on 7 September 2011 (1 page)
7 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
7 September 2011Secretary's details changed for Mrs Shirley Ann Shearer on 7 September 2011 (2 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 December 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
7 July 2010Director's details changed for James Shearer on 1 June 2010 (2 pages)
7 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for James Shearer on 1 June 2010 (2 pages)
7 July 2010Director's details changed for James Shearer on 1 June 2010 (2 pages)
7 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 July 2009Return made up to 25/06/09; full list of members (3 pages)
23 July 2009Return made up to 25/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 July 2008Return made up to 25/06/08; full list of members (3 pages)
11 July 2008Return made up to 25/06/08; full list of members (3 pages)
17 June 2008Secretary's change of particulars / shirley shearer / 21/05/2008 (1 page)
17 June 2008Secretary's change of particulars / shirley shearer / 21/05/2008 (1 page)
17 June 2008Registered office changed on 17/06/2008 from 10 reynolds drive stepps glasgow lanarkshire G33 6ED (1 page)
17 June 2008Director's change of particulars / james shearer / 21/05/2008 (1 page)
17 June 2008Registered office changed on 17/06/2008 from 10 reynolds drive stepps glasgow lanarkshire G33 6ED (1 page)
17 June 2008Director's change of particulars / james shearer / 21/05/2008 (1 page)
30 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
28 January 2008Total exemption full accounts made up to 30 June 2006 (7 pages)
28 January 2008Total exemption full accounts made up to 30 June 2006 (7 pages)
15 August 2007Return made up to 25/06/07; full list of members (2 pages)
15 August 2007Return made up to 25/06/07; full list of members (2 pages)
13 July 2006Return made up to 25/06/06; full list of members (6 pages)
13 July 2006Return made up to 25/06/06; full list of members (6 pages)
29 June 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
29 June 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
18 July 2005Return made up to 25/06/05; full list of members (6 pages)
18 July 2005Return made up to 25/06/05; full list of members (6 pages)
9 May 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
9 May 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
1 July 2004Return made up to 25/06/04; full list of members (6 pages)
1 July 2004Return made up to 25/06/04; full list of members (6 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Secretary resigned (1 page)
25 June 2003Incorporation (16 pages)
25 June 2003Incorporation (16 pages)