Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > REARO SUPPLIES LIMITED
Company Information for

REARO SUPPLIES LIMITED

LADIES DRIVE, LERWICK, SHETLAND, ZE1 0NA,
Company Registration Number
SC061616
Private Limited Company
Active

Company Overview

About Rearo Supplies Ltd
REARO SUPPLIES LIMITED was founded on 1977-02-02 and has its registered office in Shetland. The organisation's status is listed as "Active". Rearo Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REARO SUPPLIES LIMITED
 
Legal Registered Office
LADIES DRIVE
LERWICK
SHETLAND
ZE1 0NA
Other companies in ZE1
 
Telephone01595692807
 
Filing Information
Company Number SC061616
Company ID Number SC061616
Date formed 1977-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB268292330  
Last Datalog update: 2024-04-07 04:24:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REARO SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REARO SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
CISSIE ANDERSON MERCER
Company Secretary 1989-12-31
CISSIE ANDERSON MERCER
Director 1989-12-31
JAMES COWIE MERCER
Director 1990-05-31
JAMES MERCER
Director 1989-12-31
RODERICK GRAHAM MERCER
Director 1994-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CISSIE ANDERSON MERCER REARO LAMINATES LIMITED Company Secretary 1991-04-30 CURRENT 1991-01-24 Active
CISSIE ANDERSON MERCER SURFSTONE LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
CISSIE ANDERSON MERCER REARO TRADE COUNTERS LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
CISSIE ANDERSON MERCER HAMEPARK HOLDINGS LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
CISSIE ANDERSON MERCER REARO LAMINATES LIMITED Director 1991-04-30 CURRENT 1991-01-24 Active
JAMES COWIE MERCER THE LERWICK BREWERY LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
JAMES COWIE MERCER SURFSTONE LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
JAMES COWIE MERCER REARO TRADE COUNTERS LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
JAMES COWIE MERCER HAMEPARK HOLDINGS LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
JAMES COWIE MERCER STANEYHILL BREWERY LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active
JAMES COWIE MERCER REARO LAMINATES LIMITED Director 1999-01-25 CURRENT 1991-01-24 Active
JAMES MERCER SURFSTONE LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
JAMES MERCER REARO TRADE COUNTERS LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
JAMES MERCER HAMEPARK HOLDINGS LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
JAMES MERCER REARO LAMINATES LIMITED Director 1991-04-30 CURRENT 1991-01-24 Active
RODERICK GRAHAM MERCER THE LERWICK BREWERY LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
RODERICK GRAHAM MERCER STANEYHILL BREWERY LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active
RODERICK GRAHAM MERCER REARO LAMINATES LIMITED Director 1994-03-01 CURRENT 1991-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-11-23CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-01-25SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-10AUDITOR'S RESIGNATION
2022-01-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-01-28AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-21AR0122/11/15 ANNUAL RETURN FULL LIST
2015-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-02AR0122/11/14 ANNUAL RETURN FULL LIST
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-14AR0122/11/13 ANNUAL RETURN FULL LIST
2013-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-07-17RES01ADOPT ARTICLES 17/07/13
2013-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-01-16AR0122/11/12 ANNUAL RETURN FULL LIST
2012-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-01-06AR0122/11/11 ANNUAL RETURN FULL LIST
2011-09-13MG01sParticulars of a mortgage or charge / charge no: 9
2010-12-08AR0122/11/10 ANNUAL RETURN FULL LIST
2010-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-01-22AR0122/11/09 ANNUAL RETURN FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CISSIE MERCER / 22/11/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK GRAHAM MERCER / 22/11/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWIE MERCER / 22/11/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MERCER / 22/11/2009
2009-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-03-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-01-19363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-13363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-30363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-08-26410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-28363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-04-21410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-25363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-16363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/02
2002-12-09363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2001-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-14363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2000-12-04363(287)REGISTERED OFFICE CHANGED ON 04/12/00
2000-12-04363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-11-30225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
1999-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-14363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-12363sRETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1998-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1997-11-27363sRETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-01-10363sRETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS
1996-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-03-19363sRETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS
1995-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1994-12-02288NEW DIRECTOR APPOINTED
1994-11-29363sRETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS
1994-07-06419a(Scot)DEC MORT/CHARGE *****
1994-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-02-25288NEW DIRECTOR APPOINTED
1994-01-27363sRETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS
1993-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-03-25363sRETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS
1992-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92
1992-04-03363aRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1991-07-04410(Scot)PARTIC OF MORT/CHARGE 7463
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0022274 Active Licenced property: STANEY HILL INDUSTRIAL ESTATE LERWICK GB ZE1 0QW. Correspondance address: STANEY HILL INDUSTRIAL ESTATE LERWICK GB ZE1 0NA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0022274 Active Licenced property: STANEY HILL INDUSTRIAL ESTATE LERWICK GB ZE1 0QW. Correspondance address: STANEY HILL INDUSTRIAL ESTATE LERWICK GB ZE1 0NA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0022274 Active Licenced property: STANEY HILL INDUSTRIAL ESTATE LERWICK GB ZE1 0QW. Correspondance address: STANEY HILL INDUSTRIAL ESTATE LERWICK GB ZE1 0NA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REARO SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-09-13 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2006-08-26 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-04-21 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1991-07-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1991-07-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1991-05-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REARO SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of REARO SUPPLIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

REARO SUPPLIES LIMITED owns 1 domain names.

surfstone.co.uk  

Trademarks
We have not found any records of REARO SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REARO SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46719 - Wholesale of other fuels and related products) as REARO SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REARO SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REARO SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REARO SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.