Company NameShark Industries Ltd
DirectorScott Fraser Sharkey
Company StatusActive
Company NumberSC527651
CategoryPrivate Limited Company
Incorporation Date23 February 2016(8 years, 1 month ago)
Previous NameRPT Property Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Scott Fraser Sharkey
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr Jamie Ross
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address61 Sandy Road
Renfrew
PA4 0AA
Scotland
Director NameMr Scott Sharkey
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Locher Avenue
Houston
Johnstone
Renfrewshire
PA6 7NN
Scotland
Director NameMr Damien Kenneth Paterson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameMr Brian Toward
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(same day as company formation)
RoleIT Manager
Country of ResidenceScotland
Correspondence Address1/1 17 Lynedoch Crescent
Glasgow
G3 6EQ
Scotland
Secretary NameMr Damien Paterson
StatusResigned
Appointed23 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland

Location

Registered Address14 Newton Place
Gallone And Co
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

17 February 2023Registered office address changed from PO Box Gallone&Co 14 Newton Place Glasgow G3 7PY Scotland to 14 Newton Place Gallone and Co Glasgow G3 7PY on 17 February 2023 (1 page)
22 November 2022Previous accounting period shortened from 28 February 2022 to 30 November 2021 (1 page)
22 November 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
21 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
26 October 2021Confirmation statement made on 25 October 2021 with updates (4 pages)
25 October 2021Cessation of Brian Toward as a person with significant control on 22 October 2021 (1 page)
25 October 2021Notification of Scott Sharkey as a person with significant control on 22 October 2021 (2 pages)
25 October 2021Termination of appointment of Brian Toward as a director on 22 October 2021 (1 page)
25 October 2021Company name changed rpt property LTD\certificate issued on 25/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-22
(3 pages)
25 October 2021Appointment of Mr Scott Fraser Sharkey as a director on 22 October 2021 (2 pages)
25 October 2021Registered office address changed from 21 Blythswood Square Glasgow G2 4BL Scotland to PO Box Gallone&Co 14 Newton Place Glasgow G3 7PY on 25 October 2021 (1 page)
22 October 2021Termination of appointment of Damien Paterson as a secretary on 22 October 2021 (1 page)
22 October 2021Cessation of Damien Kenneth Paterson as a person with significant control on 22 October 2021 (1 page)
22 October 2021Termination of appointment of Damien Kenneth Paterson as a director on 22 October 2021 (1 page)
15 September 2021Accounts for a dormant company made up to 28 February 2021 (8 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 29 February 2020 (9 pages)
5 December 2019Termination of appointment of Jamie Ross as a director on 4 December 2019 (1 page)
5 December 2019Termination of appointment of Scott Sharkey as a director on 4 December 2019 (1 page)
8 November 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
8 November 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
6 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
11 January 2019Registered office address changed from 4 Broomvale Drive Newton Mearns Glasgow G77 5NN Scotland to 21 Blythswood Square Glasgow G2 4BL on 11 January 2019 (1 page)
27 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
23 February 2016Incorporation
Statement of capital on 2016-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
23 February 2016Incorporation
Statement of capital on 2016-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)