Company NameSharkey (Group) Limited
DirectorsScott Jenkinson Sharkey and Stephen James Sharkey
Company StatusActive
Company NumberSC471057
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 1 month ago)
Previous NameCamvo 206 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
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Newhailes Industrial Estate
Newhailes Road
Musselburgh
EH21 6SY
Scotland
Director NameMr Stephen James Sharkey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Newhailes Industrial Estate
Newhailes Road
Musselburgh
EH21 6SY
Scotland

Contact

Websitegsharkey.co.uk

Location

Registered AddressUnit 7 Newhailes Industrial Estate
Newhailes Road
Musselburgh
EH21 6SY
Scotland
ConstituencyEast Lothian
WardMusselburgh West

Shareholders

25.4k at £1Scott Jenkinson Sharkey
50.00%
Ordinary
25.4k at £1Stephen James Sharkey
50.00%
Ordinary

Accounts

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

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

7 December 2015Delivered on: 21 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

11 March 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
19 December 2023Group of companies' accounts made up to 31 March 2023 (29 pages)
10 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
15 December 2022Group of companies' accounts made up to 31 March 2022 (29 pages)
11 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
20 December 2021Group of companies' accounts made up to 31 March 2021 (31 pages)
31 March 2021Group of companies' accounts made up to 31 March 2020 (31 pages)
12 March 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
11 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
27 December 2019Group of companies' accounts made up to 31 March 2019 (29 pages)
12 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
14 December 2018Group of companies' accounts made up to 31 March 2018 (30 pages)
12 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
11 December 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,842
(3 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,842
(3 pages)
9 February 2016Previous accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
9 February 2016Group of companies' accounts made up to 31 March 2015 (22 pages)
9 February 2016Previous accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
9 February 2016Group of companies' accounts made up to 31 March 2015 (22 pages)
21 December 2015Registration of charge SC4710570001, created on 7 December 2015 (10 pages)
21 December 2015Registration of charge SC4710570001, created on 7 December 2015 (10 pages)
8 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 50,842
(3 pages)
8 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 50,842
(3 pages)
4 June 2014Company name changed camvo 206 LIMITED\certificate issued on 04/06/14
  • CONNOT ‐
(3 pages)
4 June 2014Company name changed camvo 206 LIMITED\certificate issued on 04/06/14
  • CONNOT ‐
(3 pages)
2 May 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 50,842
(4 pages)
2 May 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 50,842
(4 pages)
26 February 2014Incorporation (39 pages)
26 February 2014Incorporation (39 pages)