Company NameBilston Glen Business Centre Limited
DirectorsScott Jenkinson Sharkey and Stephen James Sharkey
Company StatusActive
Company NumberSC318307
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Previous NameSharkeyspace Limited

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
Appointed12 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTiburon
Craigielaw Park
East Lothian
EH32 0PR
Scotland
Director NameMr Stephen James Sharkey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBraw View
Craigielaw Park
Aberlady
East Lothian
EH32 0PR
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 March 2007(same day as company formation)
Correspondence AddressCapital House 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Contact

Websitebilstenglenbusinesscentre.co.uk

Location

Registered AddressNewhailes Industrial Estate
Musselburgh
East Lothian
EH21 6SY
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Scott Jenkinson Sharkey
50.00%
Ordinary
2 at £1Stephen James Sharkey
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,162,666
Cash£7,315
Current Liabilities£2,098,221

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

24 December 2015Delivered on: 11 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 6 dryden road, loanhead, EH20 9TY which subjects are registered in the land register of scotland under title number MID94227.
Outstanding
25 December 2015Delivered on: 29 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 6 dryden road, loanhead EH20 9TY which subjects are registered in the land register of scotland under title number MID94227.
Outstanding
7 December 2015Delivered on: 21 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
7 December 2015Delivered on: 21 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
5 November 2007Delivered on: 7 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
25 September 2007Delivered on: 26 September 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 dryden road, bilston glen, loanhead.
Outstanding

Filing History

27 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
21 December 2018Satisfaction of charge 2 in full (4 pages)
21 December 2018Satisfaction of charge 1 in full (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4
(5 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4
(5 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Registration of charge SC3183070006, created on 24 December 2015 (8 pages)
11 January 2016Registration of charge SC3183070006, created on 24 December 2015 (8 pages)
29 December 2015Registration of charge SC3183070005, created on 25 December 2015 (8 pages)
29 December 2015Registration of charge SC3183070005, created on 25 December 2015 (8 pages)
21 December 2015Registration of charge SC3183070003, created on 7 December 2015 (10 pages)
21 December 2015Registration of charge SC3183070004, created on 7 December 2015 (6 pages)
21 December 2015Registration of charge SC3183070003, created on 7 December 2015 (10 pages)
21 December 2015Registration of charge SC3183070004, created on 7 December 2015 (6 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4
(5 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(5 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-04
(1 page)
8 February 2011Company name changed sharkeyspace LIMITED\certificate issued on 08/02/11
  • CONNOT ‐
(4 pages)
8 February 2011Company name changed sharkeyspace LIMITED\certificate issued on 08/02/11
  • CONNOT ‐
(4 pages)
8 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-04
(1 page)
2 June 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 June 2010Accounts for a small company made up to 31 March 2009 (8 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Annual return made up to 12 March 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 12 March 2009 with a full list of shareholders (4 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
2 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
6 May 2008Return made up to 12/03/08; full list of members (5 pages)
6 May 2008Return made up to 12/03/08; full list of members (5 pages)
7 November 2007Partic of mort/charge * (3 pages)
7 November 2007Partic of mort/charge * (3 pages)
27 September 2007Statement of affairs (11 pages)
27 September 2007Ad 20/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 September 2007Ad 20/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 September 2007Statement of affairs (11 pages)
26 September 2007Partic of mort/charge * (3 pages)
26 September 2007Partic of mort/charge * (3 pages)
12 March 2007Incorporation (20 pages)
12 March 2007Incorporation (20 pages)