Company NameFive Mile Limited
Company StatusActive
Company NumberSC175449
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Allan Stewart Gordon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(10 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address21-24 Wellmeadow
Blairgowrie
Perthshire
PH10 6AT
Scotland
Director NameGraeme Walter Irving Davidson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(16 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleLawyer
Country of ResidenceScotland
Correspondence Address7 North East Cumberland Street Lane
Edinburgh
Lothian
EH3 6SB
Scotland
Director NameMrs Karen Hazel Gordon
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(16 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address21-24 Wellmeadow
Blairgowrie
PH10 6AT
Scotland
Secretary NameMr Allan Gordon
StatusCurrent
Appointed15 May 2014(17 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address21-24 Wellmeadow
Blairgowrie
Perthshire
PH10 6AT
Scotland
Director NameJane Carracher
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(same day as company formation)
RolePharmacist
Correspondence Address48 Broadlands
Carnoustie
Angus
DD7 6JY
Scotland
Director NameJohn George Carracher
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(same day as company formation)
RolePharmacist
Correspondence Address48 Broadlands
Carnoustie
Angus
DD7 6JY
Scotland
Director NameTerry Harmer Lonsdale
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(10 years, 8 months after company formation)
Appointment Duration6 years (resigned 19 February 2014)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressHazelwood
Blairgowrie
PH10 6NY
Scotland
Secretary NameTerry Harmer Lonsdale
NationalityBritish
StatusResigned
Appointed01 February 2008(10 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 May 2014)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressHazelwood
Blairgowrie
PH10 6NY
Scotland
Secretary NameFinancial Tactics Accounts Ltd (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence AddressPriestley House 150 Polmadie Road
Glasgow
G5 0HN
Scotland
Secretary NameAcademy Accounting Ltd (Corporation)
StatusResigned
Appointed01 October 2003(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2008)
Correspondence AddressSt Andrews House
385 Hillington Road
Glasgow
G52 4BL
Scotland

Contact

Websitewdavidson.com

Location

Registered Address21-24 Wellmeadow
Blairgowrie
Perthshire
PH10 6AT
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Walter Davidson & Sons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£104,257
Cash£380,959
Current Liabilities£532,372

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

7 September 2006Delivered on: 19 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 allan lane, dundee ANG23415.
Outstanding
26 September 1997Delivered on: 30 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

19 October 2023Accounts for a small company made up to 31 January 2023 (6 pages)
16 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
7 October 2022Accounts for a small company made up to 31 January 2022 (6 pages)
17 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
16 August 2021Accounts for a small company made up to 31 January 2021 (5 pages)
16 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
28 January 2021Accounts for a small company made up to 31 January 2020 (5 pages)
21 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
5 July 2019Accounts for a small company made up to 31 January 2019 (7 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
10 January 2019Satisfaction of charge 2 in full (4 pages)
17 December 2018Satisfaction of charge 1 in full (1 page)
23 July 2018Accounts for a small company made up to 31 January 2018 (9 pages)
15 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
17 August 2017Accounts for a small company made up to 31 January 2017 (8 pages)
17 August 2017Accounts for a small company made up to 31 January 2017 (8 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
24 October 2016Accounts for a small company made up to 31 January 2016 (7 pages)
24 October 2016Accounts for a small company made up to 31 January 2016 (7 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
3 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
3 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
30 October 2014Accounts for a small company made up to 31 January 2014 (6 pages)
30 October 2014Accounts for a small company made up to 31 January 2014 (6 pages)
15 May 2014Termination of appointment of Terry Lonsdale as a secretary (1 page)
15 May 2014Appointment of Mr Allan Gordon as a secretary (2 pages)
15 May 2014Appointment of Mr Allan Gordon as a secretary (2 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
15 May 2014Termination of appointment of Terry Lonsdale as a secretary (1 page)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
25 February 2014Appointment of Graeme Walter Irving Davidson as a director (3 pages)
25 February 2014Appointment of Graeme Walter Irving Davidson as a director (3 pages)
21 February 2014Appointment of Mrs Karen Hazel Gordon as a director (3 pages)
21 February 2014Appointment of Mrs Karen Hazel Gordon as a director (3 pages)
21 February 2014Termination of appointment of Terry Lonsdale as a director (2 pages)
21 February 2014Termination of appointment of Terry Lonsdale as a director (2 pages)
6 September 2013Accounts for a small company made up to 31 January 2013 (6 pages)
6 September 2013Accounts for a small company made up to 31 January 2013 (6 pages)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
4 September 2012Full accounts made up to 31 January 2012 (14 pages)
4 September 2012Full accounts made up to 31 January 2012 (14 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
8 August 2011Full accounts made up to 31 January 2011 (11 pages)
8 August 2011Full accounts made up to 31 January 2011 (11 pages)
26 May 2011Director's details changed for Allan Stewart Gordon on 14 May 2011 (2 pages)
26 May 2011Director's details changed for Allan Stewart Gordon on 14 May 2011 (2 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
29 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
29 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
19 May 2010Director's details changed for Allan Stewart Gordon on 14 May 2010 (2 pages)
19 May 2010Director's details changed for Terry Harmer Lonsdale on 14 May 2010 (2 pages)
19 May 2010Director's details changed for Terry Harmer Lonsdale on 14 May 2010 (2 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Allan Stewart Gordon on 14 May 2010 (2 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
30 March 2010Accounts for a small company made up to 31 January 2009 (6 pages)
30 March 2010Accounts for a small company made up to 31 January 2009 (6 pages)
28 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
28 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
18 May 2009Return made up to 14/05/09; full list of members (3 pages)
18 May 2009Return made up to 14/05/09; full list of members (3 pages)
10 July 2008Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page)
10 July 2008Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page)
3 June 2008Return made up to 14/05/08; full list of members (4 pages)
3 June 2008Return made up to 14/05/08; full list of members (4 pages)
19 February 2008Full accounts made up to 30 June 2007 (12 pages)
19 February 2008Full accounts made up to 30 June 2007 (12 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Registered office changed on 08/02/08 from: st. Andrews house 385 hillington road glasgow G52 4BL (1 page)
8 February 2008New secretary appointed;new director appointed (2 pages)
8 February 2008New director appointed (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (1 page)
8 February 2008Registered office changed on 08/02/08 from: st. Andrews house 385 hillington road glasgow G52 4BL (1 page)
8 February 2008New secretary appointed;new director appointed (2 pages)
8 February 2008Director resigned (1 page)
11 June 2007Return made up to 14/05/07; full list of members (2 pages)
11 June 2007Return made up to 14/05/07; full list of members (2 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
19 September 2006Partic of mort/charge * (3 pages)
19 September 2006Partic of mort/charge * (3 pages)
16 May 2006Return made up to 14/05/06; full list of members (2 pages)
16 May 2006Return made up to 14/05/06; full list of members (2 pages)
18 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
18 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
16 May 2005Return made up to 14/05/05; full list of members (3 pages)
16 May 2005Return made up to 14/05/05; full list of members (3 pages)
17 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
17 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
11 May 2004Return made up to 14/05/04; full list of members (7 pages)
11 May 2004Return made up to 14/05/04; full list of members (7 pages)
8 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
8 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
6 December 2003Secretary resigned (1 page)
6 December 2003Secretary resigned (1 page)
6 December 2003New secretary appointed (1 page)
6 December 2003Registered office changed on 06/12/03 from: priestley house 150 polmadie road glasgow lanarkshire G5 0HN (1 page)
6 December 2003New secretary appointed (1 page)
6 December 2003Registered office changed on 06/12/03 from: priestley house 150 polmadie road glasgow lanarkshire G5 0HN (1 page)
15 May 2003Return made up to 14/05/03; full list of members (7 pages)
15 May 2003Return made up to 14/05/03; full list of members (7 pages)
12 February 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
12 February 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
15 May 2002Return made up to 14/05/02; full list of members (7 pages)
15 May 2002Return made up to 14/05/02; full list of members (7 pages)
11 December 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
11 December 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
23 May 2001Return made up to 14/05/01; full list of members (6 pages)
23 May 2001Return made up to 14/05/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
31 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
31 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
26 May 2000Return made up to 14/05/00; full list of members (6 pages)
26 May 2000Return made up to 14/05/00; full list of members (6 pages)
17 February 2000Registered office changed on 17/02/00 from: 196 kilmarnock road glasgow G41 3PG (1 page)
17 February 2000Registered office changed on 17/02/00 from: 196 kilmarnock road glasgow G41 3PG (1 page)
24 May 1999Return made up to 14/05/99; full list of members (6 pages)
24 May 1999Return made up to 14/05/99; full list of members (6 pages)
15 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 June 1998Return made up to 14/05/98; full list of members (6 pages)
16 June 1998Return made up to 14/05/98; full list of members (6 pages)
30 September 1997Partic of mort/charge * (6 pages)
30 September 1997Partic of mort/charge * (6 pages)
24 July 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
24 July 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
14 May 1997Incorporation (14 pages)
14 May 1997Incorporation (14 pages)