George Sharkey & Sons Limited

  • Active
  • Incorporated on 5 Apr 1996

Reg Address: Newhailes Industrial Estate, Musselburgh, East Lothian EH21 6SY

Company Classifications:
43320 - Joinery installation
43341 - Painting


  • Summary The company with name "George Sharkey & Sons Limited" is a ltd and located in Newhailes Industrial Estate, Musselburgh, East Lothian EH21 6SY. George Sharkey & Sons Limited is currently in active status and it was incorporated on 5 Apr 1996 (28 years 5 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in George Sharkey & Sons Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 31 Oct 2008 - Active
2 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 31 Oct 2008 - Active
3 Iain Alistair Morris Director 5 Dec 1999 British Resigned
30 Sep 2003
4 William Thomas Harrison Director 5 Dec 1999 British Resigned
30 Sep 2003
5 Nicholas Crawford Blair Director 5 Dec 1999 British Resigned
28 Feb 2002
6 David Mcbride Lindsay Director 5 Dec 1999 British Resigned
30 Sep 2003
7 Harry Grandison Director 5 Dec 1999 British Resigned
30 Sep 2003
8 George Sharkey Director 27 Sep 1999 British Resigned
8 Sep 2010
9 Mhora Nicolson Sharkey Director 27 Sep 1999 British Resigned
30 Sep 2003
10 John Hagart Director 12 Dec 1998 British Resigned
31 Mar 2003
11 Scott Jenkinson Sharkey Director 5 Apr 1996 British Active
12 SKENE EDWARDS WS Corporate Nominee Secretary 5 Apr 1996 - Resigned
26 Nov 2008
13 Derek William Hogg Director 5 Apr 1996 British Resigned
6 Apr 1996
14 George Sharkey Director 5 Apr 1996 British Resigned
30 Jun 1998
15 Mhora Nicolson Sharkey Director 5 Apr 1996 British Resigned
30 Jun 1998
16 Stephen James Sharkey Director 5 Apr 1996 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Sharkey (Group) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for George Sharkey & Sons Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 19 Apr 2024 Download PDF
2 Confirmation Statement - No Updates 19 Apr 2021 Download PDF
3 Accounts - Full 22 Dec 2020 Download PDF
24 Pages
4 Confirmation Statement - Updates 17 Apr 2020 Download PDF
4 Pages
5 Accounts - Full 24 Dec 2019 Download PDF
23 Pages
6 Confirmation Statement - Updates 19 Apr 2019 Download PDF
4 Pages
7 Mortgage - Satisfy Charge Full 21 Dec 2018 Download PDF
4 Pages
8 Accounts - Full 14 Dec 2018 Download PDF
23 Pages
9 Confirmation Statement - Updates 19 Apr 2018 Download PDF
4 Pages
10 Accounts - Full 11 Dec 2017 Download PDF
22 Pages
11 Confirmation Statement - Updates 19 Apr 2017 Download PDF
5 Pages
12 Accounts - Full 3 Jan 2017 Download PDF
23 Pages
13 Annual Return - Company With Made Up Date Full List Shareholders 7 Apr 2016 Download PDF
4 Pages
14 Officers - Change Person Director Company With Change Date 5 Apr 2016 Download PDF
2 Pages
15 Officers - Change Person Director Company With Change Date 5 Apr 2016 Download PDF
2 Pages
16 Accounts - Full 19 Jan 2016 Download PDF
21 Pages
17 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Dec 2015 Download PDF
10 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 7 Apr 2015 Download PDF
5 Pages
19 Accounts - Full 30 Dec 2014 Download PDF
25 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 8 May 2014 Download PDF
5 Pages
21 Accounts - Full 20 Nov 2013 Download PDF
23 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 18 Jun 2013 Download PDF
5 Pages
23 Officers - Change Corporate Secretary Company With Change Date 18 Jun 2013 Download PDF
1 Pages
24 Accounts - Full 19 Nov 2012 Download PDF
22 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2012 Download PDF
5 Pages
26 Accounts - Full 15 Aug 2011 Download PDF
23 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 10 Jun 2011 Download PDF
6 Pages
28 Accounts - Full 29 Dec 2010 Download PDF
25 Pages
29 Officers - Termination Director Company With Name 10 Sep 2010 Download PDF
2 Pages
30 Resolution 3 Sep 2010 Download PDF
2 Pages
31 Mortgage - Legacy 2 Sep 2010 Download PDF
3 Pages
32 Mortgage - Legacy 2 Sep 2010 Download PDF
3 Pages
33 Mortgage - Legacy 2 Sep 2010 Download PDF
3 Pages
34 Mortgage - Legacy 2 Sep 2010 Download PDF
3 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 5 May 2010 Download PDF
5 Pages
36 Accounts - Full 2 Feb 2010 Download PDF
25 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 11 Oct 2009 Download PDF
6 Pages
38 Accounts - Full 2 Feb 2009 Download PDF
26 Pages
39 Officers - Legacy 27 Nov 2008 Download PDF
1 Pages
40 Annual Return - Legacy 21 Nov 2008 Download PDF
6 Pages
41 Officers - Legacy 10 Nov 2008 Download PDF
2 Pages
42 Accounts - Full 5 Feb 2008 Download PDF
25 Pages
43 Annual Return - Legacy 21 Jun 2007 Download PDF
7 Pages
44 Accounts - Full 1 Feb 2007 Download PDF
24 Pages
45 Mortgage - Legacy 7 Sep 2006 Download PDF
3 Pages
46 Annual Return - Legacy 12 Jun 2006 Download PDF
7 Pages
47 Accounts - Medium 13 Jan 2006 Download PDF
20 Pages
48 Annual Return - Legacy 15 Jun 2005 Download PDF
7 Pages
49 Accounts - Medium 10 Feb 2005 Download PDF
20 Pages
50 Resolution 20 Oct 2004 Download PDF
2 Pages
51 Annual Return - Legacy 21 Apr 2004 Download PDF
7 Pages
52 Capital - Legacy 31 Mar 2004 Download PDF
2 Pages
53 Resolution 31 Mar 2004 Download PDF
1 Pages
54 Officers - Legacy 4 Oct 2003 Download PDF
1 Pages
55 Officers - Legacy 4 Oct 2003 Download PDF
1 Pages
56 Officers - Legacy 4 Oct 2003 Download PDF
1 Pages
57 Officers - Legacy 4 Oct 2003 Download PDF
1 Pages
58 Officers - Legacy 4 Oct 2003 Download PDF
1 Pages
59 Accounts - Medium 1 Sep 2003 Download PDF
19 Pages
60 Mortgage - Legacy 16 Jul 2003 Download PDF
5 Pages
61 Annual Return - Legacy 2 Jun 2003 Download PDF
10 Pages
62 Officers - Legacy 2 Jun 2003 Download PDF
1 Pages
63 Accounts - Medium 31 Dec 2002 Download PDF
18 Pages
64 Annual Return - Legacy 30 May 2002 Download PDF
9 Pages
65 Officers - Legacy 5 Apr 2002 Download PDF
1 Pages
66 Mortgage - Legacy 22 Mar 2002 Download PDF
5 Pages
67 Accounts - Medium 17 Dec 2001 Download PDF
17 Pages
68 Annual Return - Legacy 9 Apr 2001 Download PDF
9 Pages
69 Accounts - Full 19 Sep 2000 Download PDF
18 Pages
70 Mortgage - Legacy 6 Sep 2000 Download PDF
5 Pages
71 Annual Return - Legacy 10 Apr 2000 Download PDF
9 Pages
72 Officers - Legacy 4 Apr 2000 Download PDF
2 Pages
73 Officers - Legacy 17 Feb 2000 Download PDF
2 Pages
74 Officers - Legacy 17 Feb 2000 Download PDF
2 Pages
75 Officers - Legacy 17 Feb 2000 Download PDF
2 Pages
76 Officers - Legacy 17 Feb 2000 Download PDF
2 Pages
77 Accounts - Full 2 Feb 2000 Download PDF
15 Pages
78 Resolution 9 Nov 1999 Download PDF
1 Pages
79 Incorporation - Memorandum Articles 9 Nov 1999 Download PDF
4 Pages
80 Officers - Legacy 30 Sep 1999 Download PDF
2 Pages
81 Officers - Legacy 30 Sep 1999 Download PDF
2 Pages
82 Annual Return - Legacy 27 May 1999 Download PDF
4 Pages
83 Officers - Legacy 27 May 1999 Download PDF
2 Pages
84 Accounts - Legacy 23 Mar 1999 Download PDF
1 Pages
85 Accounts - Full 17 Mar 1999 Download PDF
8 Pages
86 Mortgage - Legacy 22 Feb 1999 Download PDF
6 Pages
87 Officers - Legacy 14 Jul 1998 Download PDF
1 Pages
88 Officers - Legacy 14 Jul 1998 Download PDF
1 Pages
89 Address - Legacy 15 May 1998 Download PDF
90 Annual Return - Legacy 13 May 1998 Download PDF
4 Pages
91 Accounts - Full 5 Feb 1998 Download PDF
6 Pages
92 Annual Return - Legacy 8 May 1997 Download PDF
6 Pages
93 Address - Legacy 15 Apr 1996 Download PDF
1 Pages
94 Officers - Legacy 15 Apr 1996 Download PDF
2 Pages
95 Officers - Legacy 15 Apr 1996 Download PDF
2 Pages
96 Officers - Legacy 15 Apr 1996 Download PDF
2 Pages
97 Officers - Legacy 15 Apr 1996 Download PDF
1 Pages
98 Officers - Legacy 15 Apr 1996 Download PDF
2 Pages
99 Incorporation - Company 5 Apr 1996 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
2 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
3 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
4 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
5 Nucom Leisure Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
Liquidation
6 Nucom Interiors (S.E.) Limited
Mutual People: Stephen James Sharkey
Liquidation
7 Phoenix Flooring Services Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
8 Sharkey (Nw) Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
9 Bilston Glen Business Centre Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
Active
10 Sharkey Managed Services Ltd
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
11 John G. Mackintosh Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
Active
12 John G. Mackintosh Holdings Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
Active
13 Sjs Property Services Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
Active
14 Sharkey (Group) Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
Active
15 Edinburgh Building Safety Organisation Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
Active
16 Camvo 206 Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
17 Sharkey Investments Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
18 Sharkey Developments Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
19 Sha 2 Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
20 Portfolio Property Solutions Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
21 Shso (100) Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
22 Island Poké Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
23 Loretto School Limited
Mutual People: Scott Jenkinson Sharkey
Active
24 The Compass School
Mutual People: Scott Jenkinson Sharkey
Active