Company Name5TH Gear Limited
DirectorVeronica Murray-Poore
Company StatusActive
Company NumberSC242094
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Veronica Murray-Poore
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(6 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Steading
Brioch
Crieff
PH7 3RX
Scotland
Secretary NameJonathan Poore
NationalityBritish
StatusResigned
Appointed16 January 2003(6 days after company formation)
Appointment Duration16 years (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressThe Steading
Broich
Crieff
PH7 3RX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Website5thgear.co.uk
Telephone01738 450440
Telephone regionPerth

Location

Registered AddressThe Old Garage
Mill Hills Farm
Crieff
Perthshire
PH7 3QW
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mrs Veronica Murray Poore
100.00%
Ordinary

Financials

Year2014
Net Worth£253,624
Cash£280,497
Current Liabilities£42,198

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (3 pages)
24 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 February 2019Termination of appointment of Jonathan Poore as a secretary on 31 January 2019 (1 page)
15 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
28 September 2018Registered 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 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (14 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (14 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (14 pages)
29 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (14 pages)
20 November 2009Registered office address changed from 6 Atholl Crescent Perth PH1 5JN on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from 6 Atholl Crescent Perth PH1 5JN on 20 November 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Amended accounts made up to 31 March 2006 (5 pages)
16 October 2007Amended accounts made up to 31 March 2006 (5 pages)
5 March 2007Return made up to 10/01/07; full list of members (2 pages)
5 March 2007Return made up to 10/01/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Return made up to 10/01/06; full list of members (2 pages)
24 January 2006Return made up to 10/01/06; full list of members (2 pages)
25 January 2005Return made up to 10/01/05; full list of members (6 pages)
25 January 2005Return made up to 10/01/05; full list of members (6 pages)
8 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 February 2004Return made up to 10/01/04; full list of members (6 pages)
23 February 2004Return made up to 10/01/04; full list of members (6 pages)
23 April 2003Company name changed stonebridge marketing company li mited\certificate issued on 23/04/03 (2 pages)
23 April 2003Company name changed stonebridge marketing company li mited\certificate issued on 23/04/03 (2 pages)
27 January 2003Memorandum and Articles of Association (9 pages)
27 January 2003Memorandum and Articles of Association (9 pages)
23 January 2003Company name changed storeasset LIMITED\certificate issued on 23/01/03 (2 pages)
23 January 2003Company name changed storeasset LIMITED\certificate issued on 23/01/03 (2 pages)
22 January 2003New director appointed (1 page)
22 January 2003New secretary appointed (1 page)
22 January 2003Registered office changed on 22/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New secretary appointed (1 page)
22 January 2003New director appointed (1 page)
22 January 2003Registered office changed on 22/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
22 January 2003Director resigned (1 page)
10 January 2003Incorporation (16 pages)
10 January 2003Incorporation (16 pages)