Musselburgh
East Lothian
EH21 6SY
Scotland
Director Name | Mr Stephen James Sharkey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newhailes Industrial Estate Musselburgh East Lothian EH21 6SY Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Derek William Hogg |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10a Victoria Terrace Musselburgh Midlothian EH21 7LW Scotland |
Director Name | George Sharkey |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(same day as company formation) |
Role | Shopfitter |
Correspondence Address | 21 Greenfield Park Monktonhall Musselburgh East Lothian EH21 6SX Scotland |
Director Name | Mhora Nicolson Sharkey |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Greenfield Park Musselburgh Midlothian EH21 6SX Scotland |
Director Name | John Hagart |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1998(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2003) |
Role | Workshop Manager |
Correspondence Address | 56 Barnton Park Gardens Edinburgh EH4 6HN Scotland |
Director Name | George Sharkey |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 September 2010) |
Role | Shopfitter |
Correspondence Address | Briery Knowe 9 Craigielaw Park Aberlady East Lothian EH32 0PR Scotland |
Director Name | Mhora Nicolson Sharkey |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2003) |
Role | Consultant |
Correspondence Address | Briery Knowe 9 Craigielaw Park Aberlady East Lothian EH32 0PR Scotland |
Director Name | Nicholas Crawford Blair |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1999(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2002) |
Role | IT Manager |
Correspondence Address | 24 Muir Wood Road Currie Midlothian EH14 5JW Scotland |
Director Name | Harry Grandison |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1999(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2003) |
Role | Estimator |
Correspondence Address | 10 Abbey Road Eskbank Dalkeith Midlothian EH22 3AD Scotland |
Director Name | William Thomas Harrison |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1999(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2003) |
Role | Contracts Manager |
Correspondence Address | 98 Liberton Drive Edinburgh EH16 6NR Scotland |
Director Name | David McBride Lindsay |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1999(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2003) |
Role | Quantity Surveyor |
Correspondence Address | 56 North Gyle Loan Edinburgh Midlothian EH12 8JQ Scotland |
Director Name | Iain Alistair Morris |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1999(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2003) |
Role | Quantity Surveyor |
Correspondence Address | The Old Barn Easter Breich West Calder EH55 8PP Scotland |
Secretary Name | Skene Edwards Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1996(same day as company formation) |
Correspondence Address | 5 Albyn Place Edinburgh Midlothian EH2 4NJ Scotland |
Website | www.sharkey-group.co.uk/ |
---|---|
Telephone | 0131 6532888 |
Telephone region | Edinburgh |
Registered Address | Newhailes Industrial Estate Musselburgh East Lothian EH21 6SY Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | 6 other UK companies use this postal address |
50k at £1 | Sharkey (Group) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,483,425 |
Gross Profit | £4,536,543 |
Net Worth | £2,384,447 |
Cash | £2,566,667 |
Current Liabilities | £14,647,092 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
7 December 2015 | Delivered on: 21 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
10 February 1999 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 |
22 December 2020 | Full accounts made up to 31 March 2020 (24 pages) |
---|---|
17 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
19 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
21 December 2018 | Satisfaction of charge 1 in full (4 pages) |
14 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
19 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
5 April 2016 | Director's details changed for Mr Stephen James Sharkey on 4 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Scott Jenkinson Sharkey on 4 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Stephen James Sharkey on 4 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Scott Jenkinson Sharkey on 4 April 2016 (2 pages) |
19 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
19 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
21 December 2015 | Registration of charge SC1647250006, created on 7 December 2015 (10 pages) |
21 December 2015 | Registration of charge SC1647250006, created on 7 December 2015 (10 pages) |
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
8 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
20 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
20 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
18 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Secretary's details changed for Brodies Secretarial Services Limited on 18 June 2013 (1 page) |
18 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Secretary's details changed for Brodies Secretarial Services Limited on 18 June 2013 (1 page) |
18 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
19 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
20 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Full accounts made up to 31 March 2011 (23 pages) |
15 August 2011 | Full accounts made up to 31 March 2011 (23 pages) |
10 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
10 September 2010 | Termination of appointment of George Sharkey as a director (2 pages) |
10 September 2010 | Termination of appointment of George Sharkey as a director (2 pages) |
3 September 2010 | Resolutions
|
3 September 2010 | Resolutions
|
2 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
2 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
2 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
2 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
2 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
2 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (25 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (25 pages) |
11 October 2009 | Annual return made up to 5 April 2009 with a full list of shareholders (6 pages) |
11 October 2009 | Annual return made up to 5 April 2009 with a full list of shareholders (6 pages) |
11 October 2009 | Annual return made up to 5 April 2009 with a full list of shareholders (6 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (26 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (26 pages) |
27 November 2008 | Appointment terminated secretary skene edwards ws (1 page) |
27 November 2008 | Appointment terminated secretary skene edwards ws (1 page) |
21 November 2008 | Return made up to 05/04/08; full list of members (6 pages) |
21 November 2008 | Return made up to 05/04/08; full list of members (6 pages) |
10 November 2008 | Secretary appointed brodies secretarial services LIMITED (2 pages) |
10 November 2008 | Secretary appointed brodies secretarial services LIMITED (2 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (25 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (25 pages) |
21 June 2007 | Return made up to 05/04/07; no change of members (7 pages) |
21 June 2007 | Return made up to 05/04/07; no change of members (7 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
7 September 2006 | Partic of mort/charge * (3 pages) |
7 September 2006 | Partic of mort/charge * (3 pages) |
12 June 2006 | Return made up to 05/04/06; full list of members (7 pages) |
12 June 2006 | Return made up to 05/04/06; full list of members (7 pages) |
13 January 2006 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
13 January 2006 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
15 June 2005 | Return made up to 05/04/05; full list of members (7 pages) |
15 June 2005 | Return made up to 05/04/05; full list of members (7 pages) |
10 February 2005 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
10 February 2005 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
21 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
31 March 2004 | Ad 27/02/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
31 March 2004 | Ad 27/02/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
1 September 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
1 September 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
16 July 2003 | Partic of mort/charge * (5 pages) |
16 July 2003 | Partic of mort/charge * (5 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Return made up to 05/04/03; full list of members
|
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Return made up to 05/04/03; full list of members
|
31 December 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
31 December 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
30 May 2002 | Return made up to 05/04/02; full list of members (9 pages) |
30 May 2002 | Return made up to 05/04/02; full list of members (9 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
22 March 2002 | Partic of mort/charge * (5 pages) |
22 March 2002 | Partic of mort/charge * (5 pages) |
17 December 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
17 December 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
9 April 2001 | Return made up to 05/04/01; full list of members
|
9 April 2001 | Return made up to 05/04/01; full list of members
|
19 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
6 September 2000 | Partic of mort/charge * (5 pages) |
6 September 2000 | Partic of mort/charge * (5 pages) |
10 April 2000 | Return made up to 05/04/00; full list of members
|
10 April 2000 | Return made up to 05/04/00; full list of members
|
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
9 November 1999 | Resolutions
|
9 November 1999 | Resolutions
|
9 November 1999 | Memorandum and Articles of Association (4 pages) |
9 November 1999 | Memorandum and Articles of Association (4 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Return made up to 05/04/99; no change of members (4 pages) |
27 May 1999 | Return made up to 05/04/99; no change of members (4 pages) |
23 March 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
23 March 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
17 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
17 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
22 February 1999 | Partic of mort/charge * (6 pages) |
22 February 1999 | Partic of mort/charge * (6 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
13 May 1998 | Return made up to 05/04/98; no change of members
|
13 May 1998 | Return made up to 05/04/98; no change of members
|
5 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
5 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
8 May 1997 | Return made up to 05/04/97; full list of members (6 pages) |
8 May 1997 | Return made up to 05/04/97; full list of members (6 pages) |
15 April 1996 | Location of register of members (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Location of register of members (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
5 April 1996 | Incorporation (18 pages) |
5 April 1996 | Incorporation (18 pages) |