Company NameEddie Shearer Ltd.
Company StatusDissolved
Company NumberSC369567
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 5 months ago)
Dissolution Date28 February 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eddie Shearer
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(same day as company formation)
RoleOffshore Worker
Country of ResidenceUnited Kingdom
Correspondence AddressWaterstone Cottage 6 Back Street
Balintore
Ross-Shire
IV20 1XB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 December 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address15-17 Lamington Street
Tain
IV19 1AA
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Eddie Shearer
100.00%
Ordinary

Financials

Year2014
Net Worth£808
Cash£5,328
Current Liabilities£8,324

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
29 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
22 November 2020Registered office address changed from 1 Viewfield Park Tain Ross-Shire IV19 1RJ to 15-17 Lamington Street Tain IV19 1AA on 22 November 2020 (1 page)
20 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 May 2019Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 1 Viewfield Park Tain Ross-Shire IV19 1RJ on 21 May 2019 (2 pages)
19 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
10 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders (3 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders (3 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders (3 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
24 March 2010Appointment of Mr Eddie Shearer as a director (2 pages)
24 March 2010Appointment of Mr Eddie Shearer as a director (2 pages)
10 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
10 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
3 December 2009Incorporation (22 pages)
3 December 2009Incorporation (22 pages)