Company NamePhoenix Flooring Services Limited
DirectorsScott Jenkinson Sharkey and Stephen James Sharkey
Company StatusActive - Proposal to Strike off
Company NumberSC244659
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Jenkinson Sharkey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(1 week after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge Sharkey & Sons Limited
Newhailes Ind Est
Musselburgh
EH21 6SY
Scotland
Director NameMr Stephen James Sharkey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(1 week after company formation)
Appointment Duration21 years, 1 month
RoleShopfitter
Country of ResidenceScotland
Correspondence AddressGeorge Sharkey & Sons Limited
Newhailes Ind Est
Musselburgh
EH21 6SY
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 October 2008(5 years, 8 months after company formation)
Appointment Duration15 years, 6 months
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameMr Stephen James Sharkey
NationalityBritish
StatusResigned
Appointed05 March 2003(1 week after company formation)
Appointment Duration5 years, 8 months (resigned 26 November 2008)
RoleShopfitter
Country of ResidenceScotland
Correspondence AddressBraw View
Craigielaw Park
Aberlady
East Lothian
EH32 0PR
Scotland
Director NameCraig Murie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(12 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 November 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGeorge Sharkey & Sons Limited
Newhailes Ind Est
Musselburgh
EH21 6SY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.phoenix-flooring.co.uk
Email address[email protected]
Telephone0131 6532666
Telephone regionEdinburgh

Location

Registered AddressGeorge Sharkey & Sons Limited
Newhailes Ind Est
Musselburgh
EH21 6SY
Scotland
ConstituencyEast Lothian
WardMusselburgh West

Financials

Year2013
Net Worth£35,916
Current Liabilities£688,215

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2023 (1 year, 2 months ago)
Next Return Due11 March 2024 (overdue)

Charges

31 August 2010Delivered 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

Filing History

10 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
27 February 2023Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 March 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
26 February 2021Termination of appointment of Craig Murie as a director on 18 November 2020 (1 page)
3 September 2020Satisfaction of charge 1 in full (1 page)
11 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Director's details changed for Mr Scott Jenkinson Sharkey on 26 February 2016 (2 pages)
11 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Director's details changed for Mr Stephen James Sharkey on 26 February 2016 (2 pages)
11 April 2016Director's details changed for Mr Stephen James Sharkey on 26 February 2016 (2 pages)
11 April 2016Director's details changed for Mr Scott Jenkinson Sharkey on 26 February 2016 (2 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Appointment of Craig Murie as a director on 10 September 2015 (2 pages)
11 September 2015Appointment of Craig Murie as a director on 10 September 2015 (2 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
15 August 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
6 June 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
19 January 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
19 January 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2010Resolutions
  • RES13 ‐ Floating charge 31/08/2010
(2 pages)
2 September 2010Resolutions
  • RES13 ‐ Floating charge 31/08/2010
(2 pages)
26 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
20 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
20 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
5 May 2009Return made up to 26/02/09; full list of members (5 pages)
5 May 2009Return made up to 26/02/09; full list of members (5 pages)
27 November 2008Appointment terminated secretary stephen sharkey (1 page)
27 November 2008Appointment terminated secretary stephen sharkey (1 page)
21 November 2008Return made up to 26/02/08; full list of members (5 pages)
21 November 2008Return made up to 26/02/08; full list of members (5 pages)
10 November 2008Secretary appointed brodies secretarial services LIMITED (2 pages)
10 November 2008Secretary appointed brodies secretarial services LIMITED (2 pages)
5 November 2008Accounts for a dormant company made up to 28 February 2007 (5 pages)
5 November 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
5 November 2008Accounts for a dormant company made up to 28 February 2007 (5 pages)
5 November 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
21 June 2007Return made up to 26/02/07; no change of members (7 pages)
21 June 2007Return made up to 26/02/07; no change of members (7 pages)
5 July 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
5 July 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
15 June 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
15 June 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
7 June 2006Return made up to 26/02/06; full list of members (7 pages)
7 June 2006Return made up to 26/02/06; full list of members (7 pages)
4 March 2005Return made up to 26/02/05; full list of members (7 pages)
4 March 2005Return made up to 26/02/05; full list of members (7 pages)
21 December 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
21 December 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
14 April 2004Return made up to 26/02/04; full list of members (7 pages)
14 April 2004Return made up to 26/02/04; full list of members (7 pages)
17 March 2003Company name changed crushwatch LIMITED\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed crushwatch LIMITED\certificate issued on 17/03/03 (2 pages)
6 March 2003New director appointed (1 page)
6 March 2003Registered office changed on 06/03/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 March 2003New director appointed (1 page)
6 March 2003New secretary appointed;new director appointed (1 page)
6 March 2003New secretary appointed;new director appointed (1 page)
6 March 2003Registered office changed on 06/03/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
26 February 2003Incorporation (16 pages)
26 February 2003Incorporation (16 pages)