Company NameJohn G. Mackintosh Holdings Limited
DirectorsScott Jenkinson Sharkey and Stephen James Sharkey
Company StatusActive
Company NumberSC324393
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Previous NamesCamvo 168 Limited and Sharkey Group 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
Appointed20 September 2007(3 months, 4 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewhailes Industrial Estate
Musselburgh
East Lothian
EH21 6SY
Scotland
Director NameMr Stephen James Sharkey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2007(3 months, 4 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewhailes Industrial Estate
Musselburgh
East Lothian
EH21 6SY
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed25 May 2007(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitewww.jgmackintosh.co.uk
Telephone0131 6681168
Telephone regionEdinburgh

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£4
Current Liabilities£8,276

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month from now)

Filing History

21 December 2023Group of companies' accounts made up to 31 March 2023 (28 pages)
8 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
28 December 2022Group of companies' accounts made up to 31 March 2022 (28 pages)
8 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
26 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
21 December 2021Group of companies' accounts made up to 31 March 2021 (29 pages)
8 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
8 June 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
7 June 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
14 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
8 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
3 January 2017Full accounts made up to 31 March 2016 (9 pages)
3 January 2017Full accounts made up to 31 March 2016 (9 pages)
3 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(4 pages)
3 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(4 pages)
30 May 2016Director's details changed for Mr Stephen James Sharkey on 24 May 2016 (2 pages)
30 May 2016Director's details changed for Mr Stephen James Sharkey on 24 May 2016 (2 pages)
30 May 2016Director's details changed for Mr Scott Jenkinson Sharkey on 24 May 2016 (2 pages)
30 May 2016Director's details changed for Mr Scott Jenkinson Sharkey on 24 May 2016 (2 pages)
19 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
19 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(5 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(5 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
5 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(5 pages)
5 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(5 pages)
4 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
4 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
6 August 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
24 January 2013Company name changed sharkey group LIMITED\certificate issued on 24/01/13
  • CONNOT ‐
(3 pages)
24 January 2013Company name changed sharkey group LIMITED\certificate issued on 24/01/13
  • CONNOT ‐
(3 pages)
24 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-15
(1 page)
24 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-15
(1 page)
19 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
8 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
2 September 2010Resolutions
  • RES13 ‐ Distribute capital by way of dividend/section 190 31/08/2010
(2 pages)
2 September 2010Resolutions
  • RES13 ‐ Distribute capital by way of dividend/section 190 31/08/2010
(2 pages)
25 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
23 July 2009Group of companies' accounts made up to 31 March 2008 (24 pages)
23 July 2009Group of companies' accounts made up to 31 March 2008 (24 pages)
19 June 2009Return made up to 25/05/09; full list of members (4 pages)
19 June 2009Return made up to 25/05/09; full list of members (4 pages)
27 June 2008Return made up to 25/05/08; full list of members (5 pages)
27 June 2008Return made up to 25/05/08; full list of members (5 pages)
3 October 2007Company name changed camvo 168 LIMITED\certificate issued on 03/10/07 (2 pages)
3 October 2007Company name changed camvo 168 LIMITED\certificate issued on 03/10/07 (2 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 2007Statement of affairs (11 pages)
27 September 2007Ad 20/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 September 2007Ad 20/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2007Ad 20/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2007Registered office changed on 25/09/07 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (3 pages)
25 September 2007Director resigned (1 page)
25 September 2007Registered office changed on 25/09/07 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
25 September 2007New director appointed (3 pages)
25 September 2007New director appointed (3 pages)
25 September 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
25 September 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
25 September 2007New director appointed (3 pages)
25 May 2007Incorporation (17 pages)
25 May 2007Incorporation (17 pages)