Musselburgh
East Lothian
EH21 6SY
Scotland
Director Name | Mr Stephen James Sharkey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newhailes Industrial Estate Musselburgh East Lothian EH21 6SY Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | www.jgmackintosh.co.uk |
---|---|
Telephone | 0131 6681168 |
Telephone region | Edinburgh |
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 | £4 |
Current Liabilities | £8,276 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month from now) |
21 December 2023 | Group of companies' accounts made up to 31 March 2023 (28 pages) |
---|---|
8 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
28 December 2022 | Group of companies' accounts made up to 31 March 2022 (28 pages) |
8 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
26 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
21 December 2021 | Group of companies' accounts made up to 31 March 2021 (29 pages) |
8 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
8 June 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
7 June 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
14 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
8 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
3 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
30 May 2016 | Director's details changed for Mr Stephen James Sharkey on 24 May 2016 (2 pages) |
30 May 2016 | Director's details changed for Mr Stephen James Sharkey on 24 May 2016 (2 pages) |
30 May 2016 | Director's details changed for Mr Scott Jenkinson Sharkey on 24 May 2016 (2 pages) |
30 May 2016 | Director's details changed for Mr Scott Jenkinson Sharkey on 24 May 2016 (2 pages) |
19 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
19 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
5 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 August 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Company name changed sharkey group LIMITED\certificate issued on 24/01/13
|
24 January 2013 | Company name changed sharkey group LIMITED\certificate issued on 24/01/13
|
24 January 2013 | Resolutions
|
24 January 2013 | Resolutions
|
19 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
8 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
25 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
23 July 2009 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
23 July 2009 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
19 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
27 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
27 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
3 October 2007 | Company name changed camvo 168 LIMITED\certificate issued on 03/10/07 (2 pages) |
3 October 2007 | Company name changed camvo 168 LIMITED\certificate issued on 03/10/07 (2 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 | Statement of affairs (11 pages) |
27 September 2007 | Ad 20/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 September 2007 | Ad 20/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 September 2007 | Ad 20/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
25 September 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
25 September 2007 | New director appointed (3 pages) |
25 May 2007 | Incorporation (17 pages) |
25 May 2007 | Incorporation (17 pages) |