UKBizDB.co.uk

5 P.M. LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 5 P.m. Ltd.. The company was founded 24 years ago and was given the registration number SC200197. The firm's registered office is in . You can find them at 38 Queen Street, Glasgow, , . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:5 P.M. LTD.
Company Number:SC200197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1999
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:38 Queen Street, Glasgow, G1 3DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Middlemuir Road, Kirkintilloch, Glasgow, G66 4NA

Secretary27 September 1999Active
38 Queen Street, Glasgow, G1 3DX

Director13 February 2022Active
38 Queen Street, Glasgow, G1 3DX

Director13 February 2022Active
36, Middlemuir Road, Kirkintilloch, Glasgow, Scotland, G66 4NA

Director05 February 2022Active
36 Middlemuir Road, Kirkintilloch, Glasgow, G66 4NA

Director27 September 1999Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary27 September 1999Active
5, Colquhoun Drive, Bearsden, Glasgow, United Kingdom, G61 4NG

Director27 September 1999Active
Matilda House, 41 The Esplanade, Greenock, PA16 7RY

Director07 September 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director27 September 1999Active

People with Significant Control

Mr David Kevin Maguire
Notified on:01 July 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:38 Queen Street, G1 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Whitelaw Somerville
Notified on:01 July 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:38 Queen Street, G1 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-09-21Accounts

Change account reference date company previous extended.

Download
2023-09-14Accounts

Change account reference date company previous extended.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-19Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-12Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption small.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.