Background WavePink WaveYellow Wave

SHEARER SUPPLIES LIMITED (SC074386)

SHEARER SUPPLIES LIMITED (SC074386) is an active UK company. incorporated on 3 April 1981. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHEARER SUPPLIES LIMITED has been registered for 44 years. Current directors include ASAMOA, Kate Elizabeth Jane, SNOW, Nicholas John.

Company Number
SC074386
Status
active
Type
ltd
Incorporated
3 April 1981
Age
44 years
Address
16 Lawmoor Road, Glasgow, G5 0UL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ASAMOA, Kate Elizabeth Jane, SNOW, Nicholas John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEARER SUPPLIES LIMITED

SHEARER SUPPLIES LIMITED is an active company incorporated on 3 April 1981 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHEARER SUPPLIES LIMITED was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

SC074386

LTD Company

Age

44 Years

Incorporated 3 April 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

16 Lawmoor Road Glasgow, G5 0UL,

Timeline

7 key events • 2017 - 2018

Funding Officers Ownership
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jun 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ASAMOA, Kate Elizabeth Jane

Active
Lawmoor Road, GlasgowG5 0UL
Born January 1976
Director
Appointed 23 Dec 2016

SNOW, Nicholas John

Active
Lawmoor Road, GlasgowG5 0UL
Born January 1964
Director
Appointed 31 Dec 2017

GRIEVE, Harvey Kyle

Resigned
224 Fenwick Road, GlasgowG46 6UQ
Secretary
Appointed 22 Jun 1995
Resigned 09 Aug 1999

NICOL, Gary Lawrence

Resigned
17 Gartconnell Road, GlasgowG61 3BW
Secretary
Appointed 09 Aug 1999
Resigned 23 Dec 2016

WILLIAMSON, Charles Andrew

Resigned
6 West Chapelton Avenue, GlasgowG61 2DQ
Secretary
Appointed N/A
Resigned 22 Jun 1995

GRIEVE, Harald Gilbertson

Resigned
27 Broompark Drive, GlasgowG77 5DX
Born December 1918
Director
Appointed N/A
Resigned 03 Dec 1993

GRIEVE, Harvey Kyle

Resigned
254 Brettenham Road, LondonE17 5AY
Born September 1959
Director
Appointed 30 Jun 1994
Resigned 25 Apr 2002

GRIEVE, Margaret Orr

Resigned
27 Broompark Drive, GlasgowG77 5DX
Born February 1924
Director
Appointed N/A
Resigned 10 Apr 1996

MCGADEY, Peter

Resigned
16 Lawmoor Road, G5 Oul
Born July 1955
Director
Appointed 23 Dec 2016
Resigned 31 Dec 2017

MOYES, Andrew Mark

Resigned
16 Lawmoor Road, G5 Oul
Born October 1957
Director
Appointed 31 Dec 2017
Resigned 04 Jun 2018

NICOL, Gary Lawrence

Resigned
17 Gartconnell Road, GlasgowG61 3BW
Born February 1963
Director
Appointed 07 May 2008
Resigned 23 Dec 2016

WILLIAMSON, Charles Andrew

Resigned
"Airliewood 15a Drumbeg Loan, GlasgowG63 9LG
Born November 1935
Director
Appointed N/A
Resigned 18 Apr 2005

WILLIAMSON, David Robert

Resigned
74 Partickhill Road, GlasgowG11 5AB
Born April 1966
Director
Appointed 30 Jun 1994
Resigned 17 Apr 2008

WILLIAMSON, Jean Adrienne

Resigned
6 West Chapelton Avenue, GlasgowG61 2DQ
Born September 1940
Director
Appointed N/A
Resigned 06 Apr 1996

Persons with significant control

1

Lawmoor Road, GlasgowG5 0UL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Change Sail Address Company With New Address
22 September 2016
AD02Notification of Single Alternative Inspection Location
Statement Of Companys Objects
1 September 2016
CC04CC04
Resolution
18 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1997
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Accounts With Accounts Type Small
21 September 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
288288
Accounts With Accounts Type Small
6 July 1994
AAAnnual Accounts
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
288288
Accounts With Accounts Type Small
19 July 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Legacy
6 July 1992
363sAnnual Return (shuttle)
Legacy
28 July 1991
363363
Legacy
18 July 1991
363aAnnual Return
Accounts With Accounts Type Small
18 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
16 July 1990
AAAnnual Accounts
Legacy
16 July 1990
363363
Accounts With Accounts Type Small
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Legacy
16 August 1988
363363
Accounts With Accounts Type Small
16 August 1988
AAAnnual Accounts
Miscellaneous
16 June 1988
MISCMISC
Memorandum Articles
8 June 1988
MAMA
Resolution
8 June 1988
RESOLUTIONSResolutions
Resolution
8 June 1988
RESOLUTIONSResolutions
Legacy
5 August 1987
363363
Accounts With Accounts Type Small
5 August 1987
AAAnnual Accounts
Legacy
19 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
10 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363