Kirkintilloch
Glasgow
G66 4NA
Scotland
Secretary Name | Mr Ronald Whitelaw Somerville |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1999(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 36 Middlemuir Road Kirkintilloch Glasgow G66 4NA Scotland |
Director Name | Ms Fiona Somerville |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Middlemuir Road Kirkintilloch Glasgow G66 4NA Scotland |
Director Name | Mrs Angela Margaret Hargan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Human Resources Manager |
Country of Residence | Scotland |
Correspondence Address | 38 Queen Street Glasgow G1 3DX Scotland |
Director Name | Mr Stephen McNamee |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 38 Queen Street Glasgow G1 3DX Scotland |
Director Name | Mr David Kevin Maguire |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 5 Colquhoun Drive Bearsden Glasgow East Dunbartonshire G61 4NG Scotland |
Director Name | Mr Charles McLaughlin Shaw |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 5 months (resigned 14 February 2022) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Matilda House 41 The Esplanade Greenock Inverclyde PA16 7RY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | 5pm.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 38 Queen Street Glasgow G1 3DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
10k at £0.01 | Nick Felisiak 7.67% Ordinary |
---|---|
45.4k at £0.01 | David Kevin Maguire 34.77% Ordinary |
45.4k at £0.01 | Ronald Whitelaw Somerville 34.77% Ordinary |
25.5k at £0.01 | Charles Shaw 19.56% Ordinary |
2k at £0.01 | Pyrus Malus LTD 1.53% Ordinary |
1.2k at £0.01 | Tvi LTD 0.92% Ordinary |
1000 at £0.01 | Joseph Michael Brown 0.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,797 |
Cash | £331,295 |
Current Liabilities | £415,566 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
30 May 2020 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
22 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
2 June 2020 | Registration of charge SC2001970004, created on 30 May 2020 (17 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
9 October 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
9 October 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
27 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (3 pages) |
27 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (3 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
24 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 September 2010 | Director's details changed for Mr Ronald Whitelaw Somerville on 31 July 2010 (2 pages) |
23 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Director's details changed for David Kevin Maguire on 31 July 2010 (3 pages) |
23 September 2010 | Director's details changed for David Kevin Maguire on 31 July 2010 (3 pages) |
23 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Director's details changed for Mr Ronald Whitelaw Somerville on 31 July 2010 (2 pages) |
21 September 2010 | Appointment of a director (2 pages) |
21 September 2010 | Appointment of a director (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (2 pages) |
7 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (2 pages) |
23 September 2009 | Return made up to 31/07/09; no change of members (10 pages) |
23 September 2009 | Return made up to 31/07/09; no change of members (10 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 September 2008 | Return made up to 31/07/08; full list of members (6 pages) |
16 September 2008 | Return made up to 31/07/08; full list of members (6 pages) |
15 September 2008 | Director and secretary's change of particulars / ronald somerville / 15/09/2008 (1 page) |
15 September 2008 | Director and secretary's change of particulars / ronald somerville / 15/09/2008 (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 September 2007 | Return made up to 31/07/07; full list of members (4 pages) |
24 September 2007 | Return made up to 31/07/07; full list of members (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: centrum centre 38 queen street glasgow G1 3DX (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: centrum centre 38 queen street glasgow G1 3DX (1 page) |
26 September 2006 | Return made up to 31/07/06; full list of members
|
26 September 2006 | Return made up to 31/07/06; full list of members
|
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 September 2005 | Return made up to 31/07/05; full list of members
|
20 September 2005 | Return made up to 31/07/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 December 2004 | Director's particulars changed (1 page) |
22 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
8 December 2004 | Ad 28/12/01--------- £ si [email protected] (2 pages) |
8 December 2004 | £ nc 1200/1400 28/12/01 (1 page) |
8 December 2004 | Ad 28/12/01--------- £ si [email protected] (2 pages) |
8 December 2004 | £ nc 1200/1400 28/12/01 (1 page) |
10 August 2004 | Return made up to 31/07/04; no change of members
|
10 August 2004 | Return made up to 31/07/04; no change of members
|
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 October 2003 | Return made up to 27/09/03; full list of members (9 pages) |
27 October 2003 | Return made up to 27/09/03; full list of members (9 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
15 October 2002 | Return made up to 27/09/02; full list of members (9 pages) |
15 October 2002 | Return made up to 27/09/02; full list of members (9 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 36 middlemuir road lenzie, kirkintilloch glasgow lanarkshire G66 4NA (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 36 middlemuir road lenzie, kirkintilloch glasgow lanarkshire G66 4NA (1 page) |
22 November 2001 | Amending 882(r) 07/09/00 (2 pages) |
22 November 2001 | Amending 882(r) 07/09/00 (2 pages) |
9 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
9 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
8 June 2001 | Alterations to a floating charge (8 pages) |
8 June 2001 | Alterations to a floating charge (8 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
30 May 2001 | Alterations to a floating charge (8 pages) |
30 May 2001 | Alterations to a floating charge (8 pages) |
29 May 2001 | Dec mort/charge * (4 pages) |
29 May 2001 | Dec mort/charge * (4 pages) |
14 May 2001 | Memorandum and Articles of Association (14 pages) |
14 May 2001 | Memorandum and Articles of Association (14 pages) |
14 May 2001 | Ad 27/04/01--------- £ si [email protected]=187 £ ic 1000/1187 (2 pages) |
14 May 2001 | Partic of mort/charge * (5 pages) |
14 May 2001 | Ad 27/04/01--------- £ si [email protected]=187 £ ic 1000/1187 (2 pages) |
14 May 2001 | Nc inc already adjusted 27/04/01 (1 page) |
14 May 2001 | Resolutions
|
14 May 2001 | Partic of mort/charge * (5 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | Nc inc already adjusted 27/04/01 (1 page) |
1 November 2000 | Return made up to 27/09/00; full list of members (7 pages) |
1 November 2000 | Return made up to 27/09/00; full list of members (7 pages) |
4 October 2000 | Ad 07/09/00--------- £ si [email protected]=666 £ ic 105/771 (2 pages) |
4 October 2000 | Ad 07/09/00--------- £ si [email protected]=187 £ ic 771/958 (2 pages) |
4 October 2000 | Ad 07/09/00--------- £ si [email protected]=42 £ ic 958/1000 (2 pages) |
4 October 2000 | S-div 26/09/00 (1 page) |
4 October 2000 | Ad 07/09/00--------- £ si [email protected]=103 £ ic 2/105 (2 pages) |
4 October 2000 | Ad 07/09/00--------- £ si [email protected]=42 £ ic 958/1000 (2 pages) |
4 October 2000 | Ad 07/09/00--------- £ si [email protected]=103 £ ic 2/105 (2 pages) |
4 October 2000 | Ad 07/09/00--------- £ si [email protected]=187 £ ic 771/958 (2 pages) |
4 October 2000 | Ad 07/09/00--------- £ si [email protected]=666 £ ic 105/771 (2 pages) |
4 October 2000 | S-div 26/09/00 (1 page) |
2 October 2000 | New director appointed (1 page) |
2 October 2000 | New director appointed (1 page) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Memorandum and Articles of Association (15 pages) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Memorandum and Articles of Association (15 pages) |
14 September 2000 | Partic of mort/charge * (5 pages) |
14 September 2000 | Partic of mort/charge * (5 pages) |
5 June 2000 | Partic of mort/charge * (6 pages) |
5 June 2000 | Partic of mort/charge * (6 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
18 October 1999 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Incorporation (15 pages) |
27 September 1999 | Incorporation (15 pages) |