Company NameGeorge Sharkey & Sons Limited
DirectorsScott Jenkinson Sharkey and Stephen James Sharkey
Company StatusActive
Company NumberSC164725
CategoryPrivate Limited Company
Incorporation Date5 April 1996(28 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Scott Jenkinson Sharkey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewhailes Industrial Estate
Musselburgh
East Lothian
EH21 6SY
Scotland
Director NameMr Stephen James Sharkey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewhailes Industrial Estate
Musselburgh
East Lothian
EH21 6SY
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 October 2008(12 years, 7 months after company formation)
Appointment Duration15 years, 6 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameDerek William Hogg
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1996(same day as company formation)
RoleSolicitor
Correspondence Address10a Victoria Terrace
Musselburgh
Midlothian
EH21 7LW
Scotland
Director NameGeorge Sharkey
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1996(same day as company formation)
RoleShopfitter
Correspondence Address21 Greenfield Park
Monktonhall
Musselburgh
East Lothian
EH21 6SX
Scotland
Director NameMhora Nicolson Sharkey
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Greenfield Park
Musselburgh
Midlothian
EH21 6SX
Scotland
Director NameJohn Hagart
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1998(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2003)
RoleWorkshop Manager
Correspondence Address56 Barnton Park Gardens
Edinburgh
EH4 6HN
Scotland
Director NameGeorge Sharkey
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(3 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 September 2010)
RoleShopfitter
Correspondence AddressBriery Knowe
9 Craigielaw Park
Aberlady
East Lothian
EH32 0PR
Scotland
Director NameMhora Nicolson Sharkey
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 September 2003)
RoleConsultant
Correspondence AddressBriery Knowe
9 Craigielaw Park
Aberlady
East Lothian
EH32 0PR
Scotland
Director NameNicholas Crawford Blair
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1999(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2002)
RoleIT Manager
Correspondence Address24 Muir Wood Road
Currie
Midlothian
EH14 5JW
Scotland
Director NameHarry Grandison
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1999(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2003)
RoleEstimator
Correspondence Address10 Abbey Road
Eskbank
Dalkeith
Midlothian
EH22 3AD
Scotland
Director NameWilliam Thomas Harrison
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1999(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2003)
RoleContracts Manager
Correspondence Address98 Liberton Drive
Edinburgh
EH16 6NR
Scotland
Director NameDavid McBride Lindsay
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1999(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2003)
RoleQuantity Surveyor
Correspondence Address56 North Gyle Loan
Edinburgh
Midlothian
EH12 8JQ
Scotland
Director NameIain Alistair Morris
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1999(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2003)
RoleQuantity Surveyor
Correspondence AddressThe Old Barn Easter
Breich
West Calder
EH55 8PP
Scotland
Secretary NameSkene Edwards Ws (Corporation)
StatusResigned
Appointed05 April 1996(same day as company formation)
Correspondence Address5 Albyn Place
Edinburgh
Midlothian
EH2 4NJ
Scotland

Contact

Websitewww.sharkey-group.co.uk/
Telephone0131 6532888
Telephone regionEdinburgh

Location

Registered AddressNewhailes Industrial Estate
Musselburgh
East Lothian
EH21 6SY
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address Matches6 other UK companies use this postal address

Shareholders

50k at £1Sharkey (Group) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£42,483,425
Gross Profit£4,536,543
Net Worth£2,384,447
Cash£2,566,667
Current Liabilities£14,647,092

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks, 3 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

7 December 2015Delivered on: 21 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
10 February 1999Delivered on: 22 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
1 September 2006Delivered on: 7 September 2006
Satisfied on: 1 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to two acres and eighty seven decimal or one hundredth parts of an acre or thereby part of bilston glen industrial estate, loanhead in the county of midlothian.
Fully Satisfied
1 July 2003Delivered on: 16 July 2003
Satisfied on: 1 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 8 may 2003.
Particulars: Area of ground forming part of newhailes industrial estate, musselburgh.
Fully Satisfied
15 March 2002Delivered on: 22 March 2002
Satisfied on: 1 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 9, newhailes industrial estate, newhailes road, musselburgh.
Fully Satisfied
25 August 2000Delivered on: 6 September 2000
Satisfied on: 1 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phase 3, newhailes industrial estate, musselburgh.
Fully Satisfied

Filing History

22 December 2020Full accounts made up to 31 March 2020 (24 pages)
17 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
24 December 2019Full accounts made up to 31 March 2019 (23 pages)
19 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
21 December 2018Satisfaction of charge 1 in full (4 pages)
14 December 2018Full accounts made up to 31 March 2018 (23 pages)
19 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
11 December 2017Full accounts made up to 31 March 2017 (22 pages)
11 December 2017Full accounts made up to 31 March 2017 (22 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (23 pages)
3 January 2017Full accounts made up to 31 March 2016 (23 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 50,000
(4 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 50,000
(4 pages)
5 April 2016Director's details changed for Mr Stephen James Sharkey on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Scott Jenkinson Sharkey on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Stephen James Sharkey on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Scott Jenkinson Sharkey on 4 April 2016 (2 pages)
19 January 2016Full accounts made up to 31 March 2015 (21 pages)
19 January 2016Full accounts made up to 31 March 2015 (21 pages)
21 December 2015Registration of charge SC1647250006, created on 7 December 2015 (10 pages)
21 December 2015Registration of charge SC1647250006, created on 7 December 2015 (10 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(5 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(5 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(5 pages)
30 December 2014Full accounts made up to 31 March 2014 (25 pages)
30 December 2014Full accounts made up to 31 March 2014 (25 pages)
8 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50,000
(5 pages)
8 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50,000
(5 pages)
8 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50,000
(5 pages)
20 November 2013Full accounts made up to 31 March 2013 (23 pages)
20 November 2013Full accounts made up to 31 March 2013 (23 pages)
18 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
18 June 2013Secretary's details changed for Brodies Secretarial Services Limited on 18 June 2013 (1 page)
18 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
18 June 2013Secretary's details changed for Brodies Secretarial Services Limited on 18 June 2013 (1 page)
18 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
19 November 2012Full accounts made up to 31 March 2012 (22 pages)
19 November 2012Full accounts made up to 31 March 2012 (22 pages)
20 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
15 August 2011Full accounts made up to 31 March 2011 (23 pages)
15 August 2011Full accounts made up to 31 March 2011 (23 pages)
10 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
29 December 2010Full accounts made up to 31 March 2010 (25 pages)
29 December 2010Full accounts made up to 31 March 2010 (25 pages)
10 September 2010Termination of appointment of George Sharkey as a director (2 pages)
10 September 2010Termination of appointment of George Sharkey as a director (2 pages)
3 September 2010Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 September 2010Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
2 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
2 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
2 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
2 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
2 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
2 February 2010Full accounts made up to 31 March 2009 (25 pages)
2 February 2010Full accounts made up to 31 March 2009 (25 pages)
11 October 2009Annual return made up to 5 April 2009 with a full list of shareholders (6 pages)
11 October 2009Annual return made up to 5 April 2009 with a full list of shareholders (6 pages)
11 October 2009Annual return made up to 5 April 2009 with a full list of shareholders (6 pages)
2 February 2009Full accounts made up to 31 March 2008 (26 pages)
2 February 2009Full accounts made up to 31 March 2008 (26 pages)
27 November 2008Appointment terminated secretary skene edwards ws (1 page)
27 November 2008Appointment terminated secretary skene edwards ws (1 page)
21 November 2008Return made up to 05/04/08; full list of members (6 pages)
21 November 2008Return made up to 05/04/08; full list of members (6 pages)
10 November 2008Secretary appointed brodies secretarial services LIMITED (2 pages)
10 November 2008Secretary appointed brodies secretarial services LIMITED (2 pages)
5 February 2008Full accounts made up to 31 March 2007 (25 pages)
5 February 2008Full accounts made up to 31 March 2007 (25 pages)
21 June 2007Return made up to 05/04/07; no change of members (7 pages)
21 June 2007Return made up to 05/04/07; no change of members (7 pages)
1 February 2007Full accounts made up to 31 March 2006 (24 pages)
1 February 2007Full accounts made up to 31 March 2006 (24 pages)
7 September 2006Partic of mort/charge * (3 pages)
7 September 2006Partic of mort/charge * (3 pages)
12 June 2006Return made up to 05/04/06; full list of members (7 pages)
12 June 2006Return made up to 05/04/06; full list of members (7 pages)
13 January 2006Accounts for a medium company made up to 31 March 2005 (20 pages)
13 January 2006Accounts for a medium company made up to 31 March 2005 (20 pages)
15 June 2005Return made up to 05/04/05; full list of members (7 pages)
15 June 2005Return made up to 05/04/05; full list of members (7 pages)
10 February 2005Accounts for a medium company made up to 31 March 2004 (20 pages)
10 February 2005Accounts for a medium company made up to 31 March 2004 (20 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2004Return made up to 05/04/04; full list of members (7 pages)
21 April 2004Return made up to 05/04/04; full list of members (7 pages)
31 March 2004Ad 27/02/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2004Ad 27/02/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
1 September 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
1 September 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
16 July 2003Partic of mort/charge * (5 pages)
16 July 2003Partic of mort/charge * (5 pages)
2 June 2003Director resigned (1 page)
2 June 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 June 2003Director resigned (1 page)
2 June 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 December 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
31 December 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
30 May 2002Return made up to 05/04/02; full list of members (9 pages)
30 May 2002Return made up to 05/04/02; full list of members (9 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
22 March 2002Partic of mort/charge * (5 pages)
22 March 2002Partic of mort/charge * (5 pages)
17 December 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
17 December 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
9 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2000Full accounts made up to 31 March 2000 (18 pages)
19 September 2000Full accounts made up to 31 March 2000 (18 pages)
6 September 2000Partic of mort/charge * (5 pages)
6 September 2000Partic of mort/charge * (5 pages)
10 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
9 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 November 1999Memorandum and Articles of Association (4 pages)
9 November 1999Memorandum and Articles of Association (4 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999Return made up to 05/04/99; no change of members (4 pages)
27 May 1999Return made up to 05/04/99; no change of members (4 pages)
23 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
23 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
17 March 1999Full accounts made up to 30 April 1998 (8 pages)
17 March 1999Full accounts made up to 30 April 1998 (8 pages)
22 February 1999Partic of mort/charge * (6 pages)
22 February 1999Partic of mort/charge * (6 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
13 May 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1998Full accounts made up to 30 April 1997 (6 pages)
5 February 1998Full accounts made up to 30 April 1997 (6 pages)
8 May 1997Return made up to 05/04/97; full list of members (6 pages)
8 May 1997Return made up to 05/04/97; full list of members (6 pages)
15 April 1996Location of register of members (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996Location of register of members (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
5 April 1996Incorporation (18 pages)
5 April 1996Incorporation (18 pages)