Phoenix Flooring Services Limited

  • Dissolved
  • Incorporated on 26 Feb 2003

Reg Address: George Sharkey & Sons Limited, Newhailes Ind Est, Musselburgh EH21 6SY

Previous Names:
Crushwatch Limited - 17 Mar 2003
Crushwatch Limited - 26 Feb 2003

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Phoenix Flooring Services Limited" is a ltd and located in George Sharkey & Sons Limited, Newhailes Ind Est, Musselburgh EH21 6SY. Phoenix Flooring Services Limited is currently in dissolved status and it was incorporated on 26 Feb 2003 (21 years 6 months 23 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 Phoenix Flooring Services Limited.

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

# Name Role Appt Date Nationality Status
1 Craig Murie Director 10 Sep 2015 British Resigned
18 Nov 2020
2 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 31 Oct 2008 - Active
3 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 31 Oct 2008 - Active
4 Stephen James Sharkey Secretary 5 Mar 2003 British Resigned
26 Nov 2008
5 Scott Jenkinson Sharkey Director 5 Mar 2003 British Active
6 Stephen James Sharkey Director 5 Mar 2003 British Active
7 OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 26 Feb 2003 - Resigned
5 Mar 2003
8 JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 26 Feb 2003 - Resigned
5 Mar 2003


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 Scott Jenkinson Sharkey
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
2 Mr Stephen James Sharkey
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Phoenix Flooring Services Limited.

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

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 21 May 2024 Download PDF
2 Gazette - Notice Voluntary 5 Mar 2024 Download PDF
3 Dissolution - Application Strike Off Company 27 Feb 2024 Download PDF
4 Officers - Change Corporate Secretary Company With Change Date 27 Feb 2023 Download PDF
5 Accounts - Total Exemption Full 31 Mar 2021 Download PDF
6 Confirmation Statement - Updates 12 Mar 2021 Download PDF
4 Pages
7 Officers - Termination Director Company With Name Termination Date 26 Feb 2021 Download PDF
1 Pages
8 Mortgage - Satisfy Charge Full 3 Sep 2020 Download PDF
1 Pages
9 Confirmation Statement - Updates 11 Mar 2020 Download PDF
4 Pages
10 Accounts - Total Exemption Full 27 Dec 2019 Download PDF
7 Pages
11 Confirmation Statement - Updates 12 Mar 2019 Download PDF
4 Pages
12 Accounts - Total Exemption Full 13 Dec 2018 Download PDF
8 Pages
13 Confirmation Statement - Updates 12 Mar 2018 Download PDF
4 Pages
14 Accounts - Total Exemption Full 11 Dec 2017 Download PDF
9 Pages
15 Confirmation Statement - Updates 10 Mar 2017 Download PDF
6 Pages
16 Accounts - Total Exemption Small 30 Dec 2016 Download PDF
6 Pages
17 Officers - Change Person Director Company With Change Date 11 Apr 2016 Download PDF
2 Pages
18 Officers - Change Person Director Company With Change Date 11 Apr 2016 Download PDF
2 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 11 Apr 2016 Download PDF
4 Pages
20 Accounts - Total Exemption Small 19 Jan 2016 Download PDF
6 Pages
21 Officers - Appoint Person Director Company With Name Date 11 Sep 2015 Download PDF
2 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 26 Feb 2015 Download PDF
5 Pages
23 Accounts - Total Exemption Small 30 Dec 2014 Download PDF
5 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 9 Apr 2014 Download PDF
5 Pages
25 Accounts - Total Exemption Small 20 Nov 2013 Download PDF
5 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 14 May 2013 Download PDF
5 Pages
27 Accounts - Total Exemption Small 19 Nov 2012 Download PDF
5 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 23 Apr 2012 Download PDF
5 Pages
29 Accounts - Total Exemption Small 30 Dec 2011 Download PDF
4 Pages
30 Accounts - Change Account Reference Date Company Previous Extended 15 Aug 2011 Download PDF
3 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 6 Jun 2011 Download PDF
5 Pages
32 Accounts - Dormant 19 Jan 2011 Download PDF
3 Pages
33 Mortgage - Legacy 10 Sep 2010 Download PDF
5 Pages
34 Resolution 2 Sep 2010 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 26 Mar 2010 Download PDF
5 Pages
36 Accounts - Dormant 20 Dec 2009 Download PDF
1 Pages
37 Annual Return - Legacy 5 May 2009 Download PDF
5 Pages
38 Officers - Legacy 27 Nov 2008 Download PDF
1 Pages
39 Annual Return - Legacy 21 Nov 2008 Download PDF
5 Pages
40 Officers - Legacy 10 Nov 2008 Download PDF
2 Pages
41 Accounts - Dormant 5 Nov 2008 Download PDF
5 Pages
42 Accounts - Dormant 5 Nov 2008 Download PDF
5 Pages
43 Annual Return - Legacy 21 Jun 2007 Download PDF
7 Pages
44 Accounts - Dormant 5 Jul 2006 Download PDF
5 Pages
45 Accounts - Dormant 15 Jun 2006 Download PDF
5 Pages
46 Annual Return - Legacy 7 Jun 2006 Download PDF
7 Pages
47 Annual Return - Legacy 4 Mar 2005 Download PDF
7 Pages
48 Accounts - Dormant 21 Dec 2004 Download PDF
6 Pages
49 Annual Return - Legacy 14 Apr 2004 Download PDF
7 Pages
50 Change Of Name - Certificate Company 17 Mar 2003 Download PDF
2 Pages
51 Officers - Legacy 6 Mar 2003 Download PDF
1 Pages
52 Address - Legacy 6 Mar 2003 Download PDF
1 Pages
53 Officers - Legacy 6 Mar 2003 Download PDF
1 Pages
54 Officers - Legacy 5 Mar 2003 Download PDF
1 Pages
55 Officers - Legacy 5 Mar 2003 Download PDF
1 Pages
56 Incorporation - Company 26 Feb 2003 Download PDF
16 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 Sharkey (Nw) Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
8 Bilston Glen Business Centre Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
Active
9 Sharkey Managed Services Ltd
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
dissolved
10 George Sharkey & Sons Limited
Mutual People: Stephen James Sharkey , Scott Jenkinson Sharkey
Active
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 Neatlook 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