General information

Name:

Sharkitect Limited

Office Address:

Trinity House 31 Lynedoch Street G3 6AA Glasgow

Number: SC300224

Incorporation date: 2006-04-04

Dissolution date: 2018-04-03

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Sharkitect began its business in 2006 as a Private Limited Company with reg. no. SC300224. This company's head office was registered in Glasgow at Trinity House. This particular Sharkitect Ltd business had been operating in this business field for at least 12 years. The name of the firm was replaced in the year 2012 to Sharkitect Ltd. This firm former name was Hael.

The directors included: Fay F. appointed 12 years ago, Corinne F. appointed eighteen years ago and James F. appointed in 2006.

Executives who had significant control over the firm were: Corinne F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. James F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Sharkitect Ltd 2012-06-20
  • Hael Limited 2006-04-04

Financial data based on annual reports

Company staff

Fay F.

Role: Director

Appointed: 30 January 2012

Latest update: 17 October 2023

Corinne F.

Role: Secretary

Appointed: 13 June 2006

Latest update: 17 October 2023

Corinne F.

Role: Director

Appointed: 13 June 2006

Latest update: 17 October 2023

James F.

Role: Director

Appointed: 13 June 2006

Latest update: 17 October 2023

People with significant control

Corinne F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
James F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 18 April 2020
Confirmation statement last made up date 04 April 2017
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 January 2015
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27 January 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 26 January 2017
Annual Accounts 8 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 8 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, April 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

49-50 Bayhead

Post code:

HS1 2DZ

City / Town:

Stornoway

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
11
Company Age

Similar companies nearby

Closest companies