General information

Name:

Sharp Contracts Limited

Office Address:

Consilium Chartered Accountants 169 West George Street G2 2LB Glasgow

Number: SC427024

Incorporation date: 2012-06-26

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

2012 is the year of the start of Sharp Contracts Ltd, a firm which is situated at Consilium Chartered Accountants, 169 West George Street in Glasgow. That would make 12 years Sharp Contracts has prospered in the UK, as the company was registered on 26th June 2012. The company's registration number is SC427024 and the company area code is G2 2LB. This company's declared SIC number is 41100 which means Development of building projects. Sharp Contracts Limited reported its latest accounts for the period that ended on 31st January 2019. The business most recent annual confirmation statement was submitted on 26th June 2019.

Given the company's magnitude, it was necessary to find new company leaders: Lorraine M. and Robert M. who have been collaborating since 23rd October 2019 to promote the success of this specific business.

Executives with significant control over the firm are: Robert M. has substantial control or influence over the company. Lorraine M. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Lorraine M.

Role: Director

Appointed: 23 October 2019

Latest update: 30 September 2023

Lorraine M.

Role: Secretary

Appointed: 26 June 2012

Latest update: 30 September 2023

Robert M.

Role: Director

Appointed: 26 June 2012

Latest update: 30 September 2023

People with significant control

Robert M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Lorraine M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 07 August 2020
Confirmation statement last made up date 26 June 2019
Annual Accounts
Start Date For Period Covered By Report 26 June 2012
Annual Accounts 1 August 2014
Start Date For Period Covered By Report 30 June 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 1 August 2014
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 5 May 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 17 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 19 June 2014
End Date For Period Covered By Report 29 June 2013
Date Approval Accounts 19 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 20th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
11
Company Age

Similar companies nearby

Closest companies