Company NameSharkitect Ltd
Company StatusDissolved
Company NumberSC300224
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameHAEL Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James McLeman Ferguson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(2 months, 1 week after company formation)
Appointment Duration11 years, 9 months (closed 03 April 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressDunchattan
6 Waverley Road
Nairn
Morayshire
IV12 4RQ
Scotland
Director NameMrs Corinne Ferguson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(2 months, 1 week after company formation)
Appointment Duration11 years, 9 months (closed 03 April 2018)
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressDunchattan 6 Waverley Road
Nairn
Nairnshire
IV12 4RQ
Scotland
Secretary NameMrs Corinne Ferguson
NationalityBritish
StatusClosed
Appointed13 June 2006(2 months, 1 week after company formation)
Appointment Duration11 years, 9 months (closed 03 April 2018)
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressDunchattan 6 Waverley Road
Nairn
Nairnshire
IV12 4RQ
Scotland
Director NameMiss Fay Ferguson
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2012(5 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 03 April 2018)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressDunchattan 6 Waverley Road
Nairn
Highland
IV12 4RQ
Scotland
Director NameWilliam Leith Young
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinks Edge
4 Fairways
Nairn
Highland
IV12 5NB
Scotland
Secretary NameSteven James Bain
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressEssbee
Whinnieknowe Gardens
Nairn
Highland
IV12 5EL
Scotland

Location

Registered AddressTrinity House
31 Lynedoch Street
Glasgow
G3 6AA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James Mclennan Ferguson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
10 January 2018Application to strike the company off the register (3 pages)
10 January 2018Application to strike the company off the register (3 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(7 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(6 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(6 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 August 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
25 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(6 pages)
25 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(6 pages)
25 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(6 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
8 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 June 2012Company name changed hael LIMITED\certificate issued on 20/06/12
  • CONNOT ‐
(3 pages)
20 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-01
(1 page)
20 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-01
(1 page)
20 June 2012Company name changed hael LIMITED\certificate issued on 20/06/12
  • CONNOT ‐
(3 pages)
22 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
22 May 2012Appointment of Miss Fay Ferguson as a director (2 pages)
22 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
22 May 2012Director's details changed for Mr James Mcleman Ferguson on 15 May 2012 (2 pages)
22 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
22 May 2012Appointment of Miss Fay Ferguson as a director (2 pages)
22 May 2012Director's details changed for Mr James Mcleman Ferguson on 15 May 2012 (2 pages)
17 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
27 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
10 June 2009Registered office changed on 10/06/2009 from 28 high street nairn highland IV12 4AU (1 page)
10 June 2009Registered office changed on 10/06/2009 from 28 high street nairn highland IV12 4AU (1 page)
7 April 2009Director and secretary's change of particulars / corrine ferguson / 07/04/2009 (1 page)
7 April 2009Director's change of particulars / james ferguson / 07/04/2009 (1 page)
7 April 2009Director and secretary's change of particulars / corrine ferguson / 07/04/2009 (1 page)
7 April 2009Director's change of particulars / james ferguson / 07/04/2009 (1 page)
7 April 2009Return made up to 04/04/09; full list of members (3 pages)
7 April 2009Return made up to 04/04/09; full list of members (3 pages)
23 October 2008Return made up to 04/04/08; full list of members (3 pages)
23 October 2008Return made up to 04/04/08; full list of members (3 pages)
15 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
15 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
1 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
1 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
30 April 2007Return made up to 04/04/07; full list of members (2 pages)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Return made up to 04/04/07; full list of members (2 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed;new director appointed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New secretary appointed;new director appointed (1 page)
4 October 2006Director resigned (1 page)
4 April 2006Incorporation (15 pages)
4 April 2006Incorporation (15 pages)