Company Name5 P.M. Ltd.
Company StatusActive
Company NumberSC200197
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ronald Whitelaw Somerville
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1999(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address36 Middlemuir Road
Kirkintilloch
Glasgow
G66 4NA
Scotland
Secretary NameMr Ronald Whitelaw Somerville
NationalityBritish
StatusCurrent
Appointed27 September 1999(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address36 Middlemuir Road
Kirkintilloch
Glasgow
G66 4NA
Scotland
Director NameMs Fiona Somerville
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2022(22 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Middlemuir Road
Kirkintilloch
Glasgow
G66 4NA
Scotland
Director NameMrs Angela Margaret Hargan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2022(22 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleHuman Resources Manager
Country of ResidenceScotland
Correspondence Address38 Queen Street
Glasgow
G1 3DX
Scotland
Director NameMr Stephen McNamee
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2022(22 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleSales Director
Country of ResidenceScotland
Correspondence Address38 Queen Street
Glasgow
G1 3DX
Scotland
Director NameMr David Kevin Maguire
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address5 Colquhoun Drive
Bearsden
Glasgow
East Dunbartonshire
G61 4NG
Scotland
Director NameMr Charles McLaughlin Shaw
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(11 months, 2 weeks after company formation)
Appointment Duration21 years, 5 months (resigned 14 February 2022)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressMatilda House
41 The Esplanade
Greenock
Inverclyde
PA16 7RY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Website5pm.co.uk
Email address[email protected]

Location

Registered Address38 Queen Street
Glasgow
G1 3DX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

10k at £0.01Nick Felisiak
7.67%
Ordinary
45.4k at £0.01David Kevin Maguire
34.77%
Ordinary
45.4k at £0.01Ronald Whitelaw Somerville
34.77%
Ordinary
25.5k at £0.01Charles Shaw
19.56%
Ordinary
2k at £0.01Pyrus Malus LTD
1.53%
Ordinary
1.2k at £0.01Tvi LTD
0.92%
Ordinary
1000 at £0.01Joseph Michael Brown
0.77%
Ordinary

Financials

Year2014
Net Worth£198,797
Cash£331,295
Current Liabilities£415,566

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Charges

30 May 2020Delivered on: 2 June 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
29 April 2001Delivered on: 14 May 2001
Satisfied on: 4 November 2009
Persons entitled: Scottish Enterprise

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 September 2000Delivered on: 14 September 2000
Satisfied on: 24 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 May 2000Delivered on: 5 June 2000
Satisfied on: 29 May 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
2 June 2020Registration of charge SC2001970004, created on 30 May 2020 (17 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
9 October 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
9 October 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
27 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
27 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,304.18
(7 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,304.18
(7 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,304.18
(7 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,304.18
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,304.18
(7 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,304.18
(7 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
24 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 September 2010Director's details changed for Mr Ronald Whitelaw Somerville on 31 July 2010 (2 pages)
23 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
23 September 2010Director's details changed for David Kevin Maguire on 31 July 2010 (3 pages)
23 September 2010Director's details changed for David Kevin Maguire on 31 July 2010 (3 pages)
23 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
23 September 2010Director's details changed for Mr Ronald Whitelaw Somerville on 31 July 2010 (2 pages)
21 September 2010Appointment of a director (2 pages)
21 September 2010Appointment of a director (2 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (2 pages)
7 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (2 pages)
23 September 2009Return made up to 31/07/09; no change of members (10 pages)
23 September 2009Return made up to 31/07/09; no change of members (10 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 September 2008Return made up to 31/07/08; full list of members (6 pages)
16 September 2008Return made up to 31/07/08; full list of members (6 pages)
15 September 2008Director and secretary's change of particulars / ronald somerville / 15/09/2008 (1 page)
15 September 2008Director and secretary's change of particulars / ronald somerville / 15/09/2008 (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 September 2007Return made up to 31/07/07; full list of members (4 pages)
24 September 2007Return made up to 31/07/07; full list of members (4 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 January 2007Registered office changed on 17/01/07 from: centrum centre 38 queen street glasgow G1 3DX (1 page)
17 January 2007Registered office changed on 17/01/07 from: centrum centre 38 queen street glasgow G1 3DX (1 page)
26 September 2006Return made up to 31/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 September 2006Return made up to 31/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/05
(8 pages)
20 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/05
(8 pages)
25 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 December 2004Director's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 December 2004Ad 28/12/01--------- £ si [email protected] (2 pages)
8 December 2004£ nc 1200/1400 28/12/01 (1 page)
8 December 2004Ad 28/12/01--------- £ si [email protected] (2 pages)
8 December 2004£ nc 1200/1400 28/12/01 (1 page)
10 August 2004Return made up to 31/07/04; no change of members
  • 363(287) ‐ Registered office changed on 10/08/04
(7 pages)
10 August 2004Return made up to 31/07/04; no change of members
  • 363(287) ‐ Registered office changed on 10/08/04
(7 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 October 2003Return made up to 27/09/03; full list of members (9 pages)
27 October 2003Return made up to 27/09/03; full list of members (9 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 October 2002Return made up to 27/09/02; full list of members (9 pages)
15 October 2002Return made up to 27/09/02; full list of members (9 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
7 January 2002Registered office changed on 07/01/02 from: 36 middlemuir road lenzie, kirkintilloch glasgow lanarkshire G66 4NA (1 page)
7 January 2002Registered office changed on 07/01/02 from: 36 middlemuir road lenzie, kirkintilloch glasgow lanarkshire G66 4NA (1 page)
22 November 2001Amending 882(r) 07/09/00 (2 pages)
22 November 2001Amending 882(r) 07/09/00 (2 pages)
9 October 2001Return made up to 27/09/01; full list of members (8 pages)
9 October 2001Return made up to 27/09/01; full list of members (8 pages)
8 June 2001Alterations to a floating charge (8 pages)
8 June 2001Alterations to a floating charge (8 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
30 May 2001Alterations to a floating charge (8 pages)
30 May 2001Alterations to a floating charge (8 pages)
29 May 2001Dec mort/charge * (4 pages)
29 May 2001Dec mort/charge * (4 pages)
14 May 2001Memorandum and Articles of Association (14 pages)
14 May 2001Memorandum and Articles of Association (14 pages)
14 May 2001Ad 27/04/01--------- £ si [email protected]=187 £ ic 1000/1187 (2 pages)
14 May 2001Partic of mort/charge * (5 pages)
14 May 2001Ad 27/04/01--------- £ si [email protected]=187 £ ic 1000/1187 (2 pages)
14 May 2001Nc inc already adjusted 27/04/01 (1 page)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2001Partic of mort/charge * (5 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2001Nc inc already adjusted 27/04/01 (1 page)
1 November 2000Return made up to 27/09/00; full list of members (7 pages)
1 November 2000Return made up to 27/09/00; full list of members (7 pages)
4 October 2000Ad 07/09/00--------- £ si [email protected]=666 £ ic 105/771 (2 pages)
4 October 2000Ad 07/09/00--------- £ si [email protected]=187 £ ic 771/958 (2 pages)
4 October 2000Ad 07/09/00--------- £ si [email protected]=42 £ ic 958/1000 (2 pages)
4 October 2000S-div 26/09/00 (1 page)
4 October 2000Ad 07/09/00--------- £ si [email protected]=103 £ ic 2/105 (2 pages)
4 October 2000Ad 07/09/00--------- £ si [email protected]=42 £ ic 958/1000 (2 pages)
4 October 2000Ad 07/09/00--------- £ si [email protected]=103 £ ic 2/105 (2 pages)
4 October 2000Ad 07/09/00--------- £ si [email protected]=187 £ ic 771/958 (2 pages)
4 October 2000Ad 07/09/00--------- £ si [email protected]=666 £ ic 105/771 (2 pages)
4 October 2000S-div 26/09/00 (1 page)
2 October 2000New director appointed (1 page)
2 October 2000New director appointed (1 page)
27 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 September 2000Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
27 September 2000Memorandum and Articles of Association (15 pages)
27 September 2000Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
27 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 September 2000Memorandum and Articles of Association (15 pages)
14 September 2000Partic of mort/charge * (5 pages)
14 September 2000Partic of mort/charge * (5 pages)
5 June 2000Partic of mort/charge * (6 pages)
5 June 2000Partic of mort/charge * (6 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
18 October 1999Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
27 September 1999Incorporation (15 pages)
27 September 1999Incorporation (15 pages)