Company NameQuarter Past Five Limited
DirectorColin Matthew Rose
Company StatusActive
Company NumberSC245381
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin Matthew Rose
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(2 weeks, 1 day after company formation)
Appointment Duration21 years, 1 month
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Paidmyre Road
Newton Mearns
Glasgow
G77 5AJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 March 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2005)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2005(1 year, 12 months after company formation)
Appointment Duration11 years (resigned 11 March 2016)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.quarterpastfive.com

Location

Registered Address20 Paidmyre Road, Newton Mearns
Glasgow
Strathclyde
G77 5AJ
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Financials

Year2013
Net Worth-£2,580
Cash£694
Current Liabilities£3,764

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 4 weeks ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Filing History

10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
9 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 11 March 2016 (1 page)
14 March 2016Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 20 Paidmyre Road, Newton Mearns Glasgow Strathclyde G77 5AJ on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 20 Paidmyre Road, Newton Mearns Glasgow Strathclyde G77 5AJ on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 11 March 2016 (1 page)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 3 May 2013 (2 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 10/03/09; full list of members (3 pages)
25 March 2009Return made up to 10/03/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2008Return made up to 10/03/08; full list of members (5 pages)
28 April 2008Return made up to 10/03/08; full list of members (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 March 2007Return made up to 10/03/07; full list of members (5 pages)
21 March 2007Return made up to 10/03/07; full list of members (5 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 March 2006Return made up to 10/03/06; full list of members (6 pages)
31 March 2006Return made up to 10/03/06; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 10/03/05; full list of members (5 pages)
12 April 2005Return made up to 10/03/05; full list of members (5 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed (2 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 March 2004Return made up to 10/03/04; full list of members (5 pages)
26 March 2004Return made up to 10/03/04; full list of members (5 pages)
3 September 2003Registered office changed on 03/09/03 from: 33 bothwell street glasgow G2 6NL (1 page)
3 September 2003Registered office changed on 03/09/03 from: 33 bothwell street glasgow G2 6NL (1 page)
5 April 2003Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 2003New secretary appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
26 March 2003Secretary resigned (1 page)
25 March 2003Company name changed lochaird LIMITED\certificate issued on 25/03/03 (2 pages)
25 March 2003Company name changed lochaird LIMITED\certificate issued on 25/03/03 (2 pages)
10 March 2003Incorporation (16 pages)
10 March 2003Incorporation (16 pages)