Craigielaw Park
East Lothian
EH32 0PR
Scotland
Director Name | Mr Stephen James Sharkey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braw View Craigielaw Park Aberlady East Lothian EH32 0PR Scotland |
Director Name | Mr Craig David Murie |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2014(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Newhailes Industrial Estate Newhailes Road Musselburgh EH21 6SY Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2008(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Skene Edwards Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Correspondence Address | 5 Albyn Place Edinburgh Midlothian EH2 4NJ Scotland |
Website | sjsuk.co.uk |
---|---|
Telephone | 0131 6531234 |
Telephone region | Edinburgh |
Registered Address | Newhailes Industrial Estate Newhailes Road Musselburgh EH21 6SY Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | 6 other UK companies use this postal address |
40 at £0.01 | Craig Murie 9.09% Ordinary B |
---|---|
200 at £0.01 | Scott Jenkinson Sharkey 45.45% Ordinary A |
200 at £0.01 | Stephen James Sharkey 45.45% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£130,246 |
Cash | £26,685 |
Current Liabilities | £1,757,465 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
31 August 2010 | Delivered on: 10 September 2010 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
22 December 2020 | Full accounts made up to 31 March 2020 (24 pages) |
---|---|
13 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
3 September 2020 | Satisfaction of charge 1 in full (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
31 October 2017 | Withdrawal of a person with significant control statement on 31 October 2017 (2 pages) |
31 October 2017 | Withdrawal of a person with significant control statement on 31 October 2017 (2 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
12 April 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
24 June 2015 | Resolutions
|
24 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
24 June 2015 | Redenomination of shares. Statement of capital 17 June 2015
|
24 June 2015 | Change of share class name or designation (2 pages) |
24 June 2015 | Redenomination of shares. Statement of capital 17 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
24 June 2015 | Change of share class name or designation (2 pages) |
24 June 2015 | Resolutions
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2014 (17 pages) |
25 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2014 (17 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
21 May 2014 | Appointment of Craig Murie as a director (3 pages) |
21 May 2014 | Appointment of Craig Murie as a director (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
30 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Resolutions
|
20 January 2012 | Company name changed specialised joinery services LIMITED\certificate issued on 20/01/12
|
20 January 2012 | Company name changed specialised joinery services LIMITED\certificate issued on 20/01/12
|
20 January 2012 | Resolutions
|
30 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
26 April 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
29 December 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
13 September 2010 | Company name changed george sharkey holdings LIMITED\certificate issued on 13/09/10
|
13 September 2010 | Company name changed george sharkey holdings LIMITED\certificate issued on 13/09/10
|
10 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
15 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
2 April 2009 | Return made up to 15/11/08; full list of members (6 pages) |
2 April 2009 | Return made up to 15/11/08; full list of members (6 pages) |
2 February 2009 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
2 February 2009 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
27 November 2008 | Appointment terminated secretary skene edwards ws (1 page) |
27 November 2008 | Appointment terminated secretary skene edwards ws (1 page) |
10 November 2008 | Secretary appointed brodies secretarial services LIMITED (2 pages) |
10 November 2008 | Secretary appointed brodies secretarial services LIMITED (2 pages) |
6 May 2008 | Return made up to 15/11/07; full list of members (6 pages) |
6 May 2008 | Return made up to 15/11/07; full list of members (6 pages) |
5 February 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
5 February 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
21 June 2007 | Return made up to 15/11/06; no change of members (7 pages) |
21 June 2007 | Return made up to 15/11/06; no change of members (7 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
23 March 2006 | Return made up to 15/11/05; full list of members (7 pages) |
23 March 2006 | Return made up to 15/11/05; full list of members (7 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
12 January 2005 | Return made up to 15/11/04; full list of members (7 pages) |
12 January 2005 | Return made up to 15/11/04; full list of members (7 pages) |
22 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
22 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
1 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
1 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
16 December 2002 | Return made up to 15/11/02; full list of members
|
16 December 2002 | Return made up to 15/11/02; full list of members
|
29 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
7 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
7 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
15 November 2000 | Return made up to 15/11/00; full list of members
|
15 November 2000 | Return made up to 15/11/00; full list of members
|
8 September 2000 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
8 September 2000 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
18 February 2000 | Ad 01/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 February 2000 | Particulars of contract relating to shares (4 pages) |
18 February 2000 | Ad 01/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 February 2000 | Particulars of contract relating to shares (4 pages) |
15 November 1999 | Incorporation (15 pages) |
15 November 1999 | Incorporation (15 pages) |