SHEAR ROOFING LTD

Register to unlock more data on OkredoRegister

SHEAR ROOFING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC295520

Incorporation date

16/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Mill Road Industrial Estate, Linlithgow, West Lothian EH49 7SFCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2006)
dot icon09/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon09/02/2026
Certificate of change of name
dot icon23/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon11/09/2023
Cessation of Alison Findlay as a person with significant control on 2023-01-31
dot icon11/09/2023
Cessation of Graham Shearer as a person with significant control on 2023-01-31
dot icon11/09/2023
Notification of Shearer & Son Roofing Ltd as a person with significant control on 2023-01-31
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/02/2023
Appointment of Mr Graham Shearer as a director on 2023-01-31
dot icon01/02/2023
Termination of appointment of Denis Watson as a secretary on 2023-01-31
dot icon01/02/2023
Termination of appointment of Denis Watson as a director on 2023-01-31
dot icon01/02/2023
Termination of appointment of Shirley Watson as a director on 2023-01-31
dot icon01/02/2023
Appointment of Miss Alison Findlay as a secretary on 2023-01-31
dot icon01/02/2023
Cessation of Denis Watson as a person with significant control on 2023-01-31
dot icon01/02/2023
Cessation of Shirley Watson as a person with significant control on 2023-01-31
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon01/02/2023
Notification of Graham Shearer as a person with significant control on 2023-01-31
dot icon01/02/2023
Notification of Alison Findlay as a person with significant control on 2023-01-31
dot icon17/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon01/08/2022
Micro company accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon20/08/2021
Micro company accounts made up to 2021-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon18/08/2020
Micro company accounts made up to 2020-03-31
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon14/05/2019
Micro company accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon12/10/2018
Micro company accounts made up to 2018-03-31
dot icon18/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon05/10/2017
Micro company accounts made up to 2017-03-31
dot icon25/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon23/11/2016
Micro company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon22/01/2015
Director's details changed for Shirley Watson on 2015-01-16
dot icon22/01/2015
Director's details changed for Denis Watson on 2015-01-16
dot icon22/01/2015
Secretary's details changed for Denis Watson on 2015-01-16
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon21/01/2014
Director's details changed for Denis Watson on 2014-01-16
dot icon21/01/2014
Director's details changed for Shirley Watson on 2014-01-16
dot icon21/01/2014
Secretary's details changed for Denis Watson on 2014-01-16
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ on 2013-08-06
dot icon01/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon03/03/2010
Director's details changed for Shirley Watson on 2010-01-18
dot icon03/03/2010
Director's details changed for Denis Watson on 2010-01-18
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 16/01/09; full list of members
dot icon24/01/2009
Director and secretary's change of particulars / dennis watson / 15/01/2009
dot icon05/02/2008
Return made up to 16/01/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/10/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon01/02/2007
Return made up to 16/01/07; full list of members
dot icon14/08/2006
New secretary appointed;new director appointed
dot icon14/08/2006
New director appointed
dot icon24/01/2006
Secretary resigned
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Director resigned
dot icon16/01/2006
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon2 *

* during past year

Number of employees

13
2024
change arrow icon-73.90 % *

* during past year

Cash in Bank

£9,648.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
25.57K
-
0.00
-
-
2023
11
58.26K
-
0.00
36.97K
-
2024
13
88.75K
-
0.00
9.65K
-
2024
13
88.75K
-
0.00
9.65K
-

Employees

2024

Employees

13 Ascended18 % *

Net Assets(GBP)

88.75K £Ascended52.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.65K £Descended-73.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
16/01/2006 - 16/01/2006
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
16/01/2006 - 16/01/2006
3136
PETER TRAINER CORPORATE SERVICES LTD.
Nominee Director
16/01/2006 - 16/01/2006
1220
Mr Denis Watson
Director
16/01/2006 - 31/01/2023
-
Mr Graham Shearer
Director
31/01/2023 - Present
2

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About SHEAR ROOFING LTD

SHEAR ROOFING LTD is an(a) Active company incorporated on 16/01/2006 with the registered office located at 41 Mill Road Industrial Estate, Linlithgow, West Lothian EH49 7SF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of SHEAR ROOFING LTD?

toggle

SHEAR ROOFING LTD is currently Active. It was registered on 16/01/2006 .

Where is SHEAR ROOFING LTD located?

toggle

SHEAR ROOFING LTD is registered at 41 Mill Road Industrial Estate, Linlithgow, West Lothian EH49 7SF.

What does SHEAR ROOFING LTD do?

toggle

SHEAR ROOFING LTD operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does SHEAR ROOFING LTD have?

toggle

SHEAR ROOFING LTD had 13 employees in 2024.

What is the latest filing for SHEAR ROOFING LTD?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-02 with no updates.