UKBizDB.co.uk

GEORGE SHARKEY & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George Sharkey & Sons Limited. The company was founded 28 years ago and was given the registration number SC164725. The firm's registered office is in EAST LOTHIAN. You can find them at Newhailes Industrial Estate, Musselburgh, East Lothian, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:GEORGE SHARKEY & SONS LIMITED
Company Number:SC164725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1996
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 43320 - Joinery installation
  • 43341 - Painting

Office Address & Contact

Registered Address:Newhailes Industrial Estate, Musselburgh, East Lothian, EH21 6SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary31 October 2008Active
Newhailes Industrial Estate, Musselburgh, East Lothian, EH21 6SY

Director05 April 1996Active
Newhailes Industrial Estate, Musselburgh, East Lothian, EH21 6SY

Director05 April 1996Active
5 Albyn Place, Edinburgh, EH2 4NJ

Corporate Nominee Secretary05 April 1996Active
24 Muir Wood Road, Currie, EH14 5JW

Director05 December 1999Active
10 Abbey Road, Eskbank, Dalkeith, EH22 3AD

Director05 December 1999Active
56 Barnton Park Gardens, Edinburgh, Uk, EH4 6HN

Director12 December 1998Active
98 Liberton Drive, Edinburgh, EH16 6NR

Director05 December 1999Active
10a Victoria Terrace, Musselburgh, EH21 7LW

Director05 April 1996Active
56 North Gyle Loan, Edinburgh, EH12 8JQ

Director05 December 1999Active
The Old Barn Easter, Breich, West Calder, EH55 8PP

Director05 December 1999Active
Briery Knowe, 9 Craigielaw Park, Aberlady, EH32 0PR

Director27 September 1999Active
21 Greenfield Park, Monktonhall, Musselburgh, EH21 6SX

Director05 April 1996Active
Briery Knowe, 9 Craigielaw Park, Aberlady, EH32 0PR

Director27 September 1999Active
21 Greenfield Park, Musselburgh, Scotland, EH21 6SX

Director05 April 1996Active

People with Significant Control

Sharkey (Group) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 7, Newhailes Industrial Estate, Musselburgh, United Kingdom, EH21 6SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Change corporate secretary company with change date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download
2019-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download
2018-12-14Accounts

Accounts with accounts type full.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Officers

Change person director company with change date.

Download
2016-04-05Officers

Change person director company with change date.

Download
2016-01-19Accounts

Accounts with accounts type full.

Download
2015-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.