Company NameFive On Five Limited
DirectorMorag Whelan
Company StatusActive - Proposal to Strike off
Company NumberSC279015
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMrs Morag Whelan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary NameMorag Whelan
NationalityBritish
StatusCurrent
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 214129 Al Wasl Post Office
Dubai
United Arab Emirates
Director NameAlexander Whelan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAlmsalli Building, B17, Apt 505
The Palm, Jumeirah
Dubai
UAE
Director NameMr Alan Sayers
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(2 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Buckstone Road
Edinburgh
Midlothian
EH10 6UT
Scotland
Director NameAlexander Whelan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceDubai
Correspondence AddressPO Box 214129 Al Wasl Post Office
Dubai
UAE
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.fiveon5.co.uk/
Email address[email protected]
Telephone0141 8894242
Telephone regionGlasgow

Location

Registered AddressAbercorn House, 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Alisha Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£947
Cash£1,066
Current Liabilities£6,199

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 January 2023 (1 year, 3 months ago)
Next Return Due10 February 2024 (overdue)

Charges

20 January 2017Delivered on: 24 January 2017
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
28 March 2005Delivered on: 1 April 2005
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.
Outstanding

Filing History

15 February 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
27 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 September 2019Director's details changed for Morag Whelan on 4 September 2019 (2 pages)
4 September 2019Director's details changed (2 pages)
28 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
24 January 2017Registration of charge SC2790150002, created on 20 January 2017 (20 pages)
24 January 2017Registration of charge SC2790150002, created on 20 January 2017 (20 pages)
19 January 2017Satisfaction of charge 1 in full (1 page)
19 January 2017Satisfaction of charge 1 in full (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Morag Whelan on 12 January 2012 (2 pages)
7 February 2012Director's details changed for Morag Whelan on 12 January 2012 (2 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 July 2010Termination of appointment of Alex Whelan as a director (2 pages)
5 July 2010Termination of appointment of Alex Whelan as a director (2 pages)
2 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
29 January 2010Termination of appointment of Alan Sayers as a director (2 pages)
29 January 2010Director's details changed for Morag Whelan on 30 January 2009 (1 page)
29 January 2010Director's details changed for Alex Whelan on 30 January 2009 (1 page)
29 January 2010Director's details changed for Morag Whelan on 30 January 2009 (1 page)
29 January 2010Secretary's details changed for Morag Whelan on 30 January 2009 (1 page)
29 January 2010Director's details changed for Alex Whelan on 30 January 2009 (1 page)
29 January 2010Termination of appointment of Alan Sayers as a director (2 pages)
29 January 2010Secretary's details changed for Morag Whelan on 30 January 2009 (1 page)
28 January 2010Appointment of Alex Whelan as a director (3 pages)
28 January 2010Appointment of Alex Whelan as a director (3 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 May 2009Appointment terminated director alexander whelan (1 page)
6 May 2009Appointment terminated director alexander whelan (1 page)
2 February 2009Return made up to 27/01/09; full list of members (4 pages)
2 February 2009Return made up to 27/01/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 March 2008Return made up to 27/01/08; no change of members (7 pages)
11 March 2008Return made up to 27/01/08; no change of members (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 March 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 February 2006Return made up to 27/01/06; full list of members (7 pages)
21 February 2006Return made up to 27/01/06; full list of members (7 pages)
1 April 2005Partic of mort/charge * (3 pages)
1 April 2005Partic of mort/charge * (3 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
15 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
15 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005Secretary resigned (1 page)
27 January 2005Incorporation (17 pages)
27 January 2005Incorporation (17 pages)