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 | 12 March 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Braw View Craigielaw Park Aberlady East Lothian EH32 0PR Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | Capital House 58 Morrison Street Edinburgh EH3 8BP Scotland |
Website | bilstenglenbusinesscentre.co.uk |
---|
Registered Address | Newhailes Industrial Estate Musselburgh East Lothian EH21 6SY Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Scott Jenkinson Sharkey 50.00% Ordinary |
---|---|
2 at £1 | Stephen James Sharkey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,162,666 |
Cash | £7,315 |
Current Liabilities | £2,098,221 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
24 December 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 21 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
7 December 2015 | Delivered on: 21 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
5 November 2007 | Delivered 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 2007 | Delivered 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 |
27 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
---|---|
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
21 December 2018 | Satisfaction of charge 2 in full (4 pages) |
21 December 2018 | Satisfaction of charge 1 in full (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
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) |
11 January 2016 | Registration of charge SC3183070006, created on 24 December 2015 (8 pages) |
11 January 2016 | Registration of charge SC3183070006, created on 24 December 2015 (8 pages) |
29 December 2015 | Registration of charge SC3183070005, created on 25 December 2015 (8 pages) |
29 December 2015 | Registration of charge SC3183070005, created on 25 December 2015 (8 pages) |
21 December 2015 | Registration of charge SC3183070003, created on 7 December 2015 (10 pages) |
21 December 2015 | Registration of charge SC3183070004, created on 7 December 2015 (6 pages) |
21 December 2015 | Registration of charge SC3183070003, created on 7 December 2015 (10 pages) |
21 December 2015 | Registration of charge SC3183070004, created on 7 December 2015 (6 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Company name changed sharkeyspace LIMITED\certificate issued on 08/02/11
|
8 February 2011 | Company name changed sharkeyspace LIMITED\certificate issued on 08/02/11
|
8 February 2011 | Resolutions
|
2 June 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 June 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
12 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2010 | Annual return made up to 12 March 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 12 March 2009 with a full list of shareholders (4 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 May 2008 | Return made up to 12/03/08; full list of members (5 pages) |
6 May 2008 | Return made up to 12/03/08; full list of members (5 pages) |
7 November 2007 | Partic of mort/charge * (3 pages) |
7 November 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Statement of affairs (11 pages) |
27 September 2007 | Ad 20/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 September 2007 | Ad 20/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 September 2007 | Statement of affairs (11 pages) |
26 September 2007 | Partic of mort/charge * (3 pages) |
26 September 2007 | Partic of mort/charge * (3 pages) |
12 March 2007 | Incorporation (20 pages) |
12 March 2007 | Incorporation (20 pages) |