About

Registered Number: SC164725
Date of Incorporation: 05/04/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Newhailes Industrial Estate, Musselburgh, East Lothian, EH21 6SY

 

Founded in 1996, George Sharkey & Sons Ltd have registered office in East Lothian. Currently we aren't aware of the number of employees at the this organisation. The company has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Nicholas Crawford 05 December 1999 28 February 2002 1
GRANDISON, Harry 05 December 1999 30 September 2003 1
HAGART, John 12 December 1998 31 March 2003 1
HARRISON, William Thomas 05 December 1999 30 September 2003 1
LINDSAY, David Mcbride 05 December 1999 30 September 2003 1
MORRIS, Iain Alistair 05 December 1999 30 September 2003 1
SHARKEY, George 05 April 1996 30 June 1998 1
SHARKEY, Mhora Nicolson 05 April 1996 30 June 1998 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 19 April 2019
MR04 - N/A 21 December 2018
AA - Annual Accounts 14 December 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 05 April 2016
CH01 - Change of particulars for director 05 April 2016
AA - Annual Accounts 19 January 2016
MR01 - N/A 21 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 18 June 2013
CH04 - Change of particulars for corporate secretary 18 June 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 29 December 2010
TM01 - Termination of appointment of director 10 September 2010
RESOLUTIONS - N/A 03 September 2010
MG02s - Statement of satisfaction in full or in part of a charge 02 September 2010
MG02s - Statement of satisfaction in full or in part of a charge 02 September 2010
MG02s - Statement of satisfaction in full or in part of a charge 02 September 2010
MG02s - Statement of satisfaction in full or in part of a charge 02 September 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 11 October 2009
AA - Annual Accounts 02 February 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 21 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 21 June 2007
AA - Annual Accounts 01 February 2007
410(Scot) - N/A 07 September 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 10 February 2005
RESOLUTIONS - N/A 20 October 2004
363s - Annual Return 21 April 2004
RESOLUTIONS - N/A 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
288b - Notice of resignation of directors or secretaries 04 October 2003
288b - Notice of resignation of directors or secretaries 04 October 2003
288b - Notice of resignation of directors or secretaries 04 October 2003
288b - Notice of resignation of directors or secretaries 04 October 2003
288b - Notice of resignation of directors or secretaries 04 October 2003
AA - Annual Accounts 01 September 2003
410(Scot) - N/A 16 July 2003
363s - Annual Return 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 30 May 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
410(Scot) - N/A 22 March 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 19 September 2000
410(Scot) - N/A 06 September 2000
363s - Annual Return 10 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
AA - Annual Accounts 02 February 2000
RESOLUTIONS - N/A 09 November 1999
MEM/ARTS - N/A 09 November 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
363s - Annual Return 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
225 - Change of Accounting Reference Date 23 March 1999
AA - Annual Accounts 17 March 1999
410(Scot) - N/A 22 February 1999
288b - Notice of resignation of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
287 - Change in situation or address of Registered Office 15 May 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 08 May 1997
288 - N/A 15 April 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
353 - Register of members 15 April 1996
NEWINC - New incorporation documents 05 April 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2015 Outstanding

N/A

Standard security 01 September 2006 Fully Satisfied

N/A

Standard security 01 July 2003 Fully Satisfied

N/A

Standard security 15 March 2002 Fully Satisfied

N/A

Standard security 25 August 2000 Fully Satisfied

N/A

Floating charge 10 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.