Newhailes Ind Est
Musselburgh
EH21 6SY
Scotland
Director Name | Mr Stephen James Sharkey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2003(1 week after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Shopfitter |
Country of Residence | Scotland |
Correspondence Address | George Sharkey & Sons Limited Newhailes Ind Est Musselburgh EH21 6SY Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | Mr Stephen James Sharkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 November 2008) |
Role | Shopfitter |
Country of Residence | Scotland |
Correspondence Address | Braw View Craigielaw Park Aberlady East Lothian EH32 0PR Scotland |
Director Name | Craig Murie |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 November 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | George Sharkey & Sons Limited Newhailes Ind Est Musselburgh EH21 6SY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.phoenix-flooring.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6532666 |
Telephone region | Edinburgh |
Registered Address | George Sharkey & Sons Limited Newhailes Ind Est Musselburgh EH21 6SY Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Year | 2013 |
---|---|
Net Worth | £35,916 |
Current Liabilities | £688,215 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 11 March 2024 (overdue) |
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 |
---|
10 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 March 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
26 February 2021 | Termination of appointment of Craig Murie as a director on 18 November 2020 (1 page) |
3 September 2020 | Satisfaction of charge 1 in full (1 page) |
11 March 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 March 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Director's details changed for Mr Scott Jenkinson Sharkey on 26 February 2016 (2 pages) |
11 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Mr Stephen James Sharkey on 26 February 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Stephen James Sharkey on 26 February 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Scott Jenkinson Sharkey on 26 February 2016 (2 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Appointment of Craig Murie as a director on 10 September 2015 (2 pages) |
11 September 2015 | Appointment of Craig Murie as a director on 10 September 2015 (2 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 May 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 26 February 2013 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 26 February 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 August 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
15 August 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
6 June 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
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
|
26 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
20 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
5 May 2009 | Return made up to 26/02/09; full list of members (5 pages) |
5 May 2009 | Return made up to 26/02/09; full list of members (5 pages) |
27 November 2008 | Appointment terminated secretary stephen sharkey (1 page) |
27 November 2008 | Appointment terminated secretary stephen sharkey (1 page) |
21 November 2008 | Return made up to 26/02/08; full list of members (5 pages) |
21 November 2008 | Return made up to 26/02/08; full list of members (5 pages) |
10 November 2008 | Secretary appointed brodies secretarial services LIMITED (2 pages) |
10 November 2008 | Secretary appointed brodies secretarial services LIMITED (2 pages) |
5 November 2008 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
5 November 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
5 November 2008 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
5 November 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
21 June 2007 | Return made up to 26/02/07; no change of members (7 pages) |
21 June 2007 | Return made up to 26/02/07; no change of members (7 pages) |
5 July 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
5 July 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
15 June 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
15 June 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
7 June 2006 | Return made up to 26/02/06; full list of members (7 pages) |
7 June 2006 | Return made up to 26/02/06; full list of members (7 pages) |
4 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
21 December 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
21 December 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
14 April 2004 | Return made up to 26/02/04; full list of members (7 pages) |
14 April 2004 | Return made up to 26/02/04; full list of members (7 pages) |
17 March 2003 | Company name changed crushwatch LIMITED\certificate issued on 17/03/03 (2 pages) |
17 March 2003 | Company name changed crushwatch LIMITED\certificate issued on 17/03/03 (2 pages) |
6 March 2003 | New director appointed (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
6 March 2003 | New director appointed (1 page) |
6 March 2003 | New secretary appointed;new director appointed (1 page) |
6 March 2003 | New secretary appointed;new director appointed (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
26 February 2003 | Incorporation (16 pages) |
26 February 2003 | Incorporation (16 pages) |