Brioch
Crieff
PH7 3RX
Scotland
Secretary Name | Jonathan Poore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(6 days after company formation) |
Appointment Duration | 16 years (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | The Steading Broich Crieff PH7 3RX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | 5thgear.co.uk |
---|---|
Telephone | 01738 450440 |
Telephone region | Perth |
Registered Address | The Old Garage Mill Hills Farm Crieff Perthshire PH7 3QW Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mrs Veronica Murray Poore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £253,624 |
Cash | £280,497 |
Current Liabilities | £42,198 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (3 pages) |
24 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
11 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 February 2019 | Termination of appointment of Jonathan Poore as a secretary on 31 January 2019 (1 page) |
15 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
28 September 2018 | Registered office address changed from 5 Whitefriars Crescent Perth Perthshire PH2 0PA United Kingdom to The Old Garage Mill Hills Farm Crieff Perthshire PH7 3QW on 28 September 2018 (1 page) |
23 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 April 2017 | Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 7 April 2017 (1 page) |
1 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (14 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (14 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (14 pages) |
29 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (14 pages) |
20 November 2009 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN on 20 November 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 October 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
16 October 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
5 March 2007 | Return made up to 10/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 10/01/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
25 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
8 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
23 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
23 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
23 April 2003 | Company name changed stonebridge marketing company li mited\certificate issued on 23/04/03 (2 pages) |
23 April 2003 | Company name changed stonebridge marketing company li mited\certificate issued on 23/04/03 (2 pages) |
27 January 2003 | Memorandum and Articles of Association (9 pages) |
27 January 2003 | Memorandum and Articles of Association (9 pages) |
23 January 2003 | Company name changed storeasset LIMITED\certificate issued on 23/01/03 (2 pages) |
23 January 2003 | Company name changed storeasset LIMITED\certificate issued on 23/01/03 (2 pages) |
22 January 2003 | New director appointed (1 page) |
22 January 2003 | New secretary appointed (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New secretary appointed (1 page) |
22 January 2003 | New director appointed (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
22 January 2003 | Director resigned (1 page) |
10 January 2003 | Incorporation (16 pages) |
10 January 2003 | Incorporation (16 pages) |