Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary Name | Morag Whelan |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 214129 Al Wasl Post Office Dubai United Arab Emirates |
Director Name | Alexander Whelan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Almsalli Building, B17, Apt 505 The Palm, Jumeirah Dubai UAE |
Director Name | Mr Alan Sayers |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Buckstone Road Edinburgh Midlothian EH10 6UT Scotland |
Director Name | Alexander Whelan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | Dubai |
Correspondence Address | PO Box 214129 Al Wasl Post Office Dubai UAE |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.fiveon5.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 8894242 |
Telephone region | Glasgow |
Registered Address | Abercorn House, 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Alisha Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£947 |
Cash | £1,066 |
Current Liabilities | £6,199 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 10 February 2024 (overdue) |
20 January 2017 | Delivered on: 24 January 2017 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
28 March 2005 | Delivered 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 |
15 February 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
---|---|
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 September 2019 | Director's details changed for Morag Whelan on 4 September 2019 (2 pages) |
4 September 2019 | Director's details changed (2 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
24 January 2017 | Registration of charge SC2790150002, created on 20 January 2017 (20 pages) |
24 January 2017 | Registration of charge SC2790150002, created on 20 January 2017 (20 pages) |
19 January 2017 | Satisfaction of charge 1 in full (1 page) |
19 January 2017 | Satisfaction of charge 1 in full (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Director's details changed for Morag Whelan on 12 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Morag Whelan on 12 January 2012 (2 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 July 2010 | Termination of appointment of Alex Whelan as a director (2 pages) |
5 July 2010 | Termination of appointment of Alex Whelan as a director (2 pages) |
2 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Termination of appointment of Alan Sayers as a director (2 pages) |
29 January 2010 | Director's details changed for Morag Whelan on 30 January 2009 (1 page) |
29 January 2010 | Director's details changed for Alex Whelan on 30 January 2009 (1 page) |
29 January 2010 | Director's details changed for Morag Whelan on 30 January 2009 (1 page) |
29 January 2010 | Secretary's details changed for Morag Whelan on 30 January 2009 (1 page) |
29 January 2010 | Director's details changed for Alex Whelan on 30 January 2009 (1 page) |
29 January 2010 | Termination of appointment of Alan Sayers as a director (2 pages) |
29 January 2010 | Secretary's details changed for Morag Whelan on 30 January 2009 (1 page) |
28 January 2010 | Appointment of Alex Whelan as a director (3 pages) |
28 January 2010 | Appointment of Alex Whelan as a director (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 May 2009 | Appointment terminated director alexander whelan (1 page) |
6 May 2009 | Appointment terminated director alexander whelan (1 page) |
2 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 March 2008 | Return made up to 27/01/08; no change of members (7 pages) |
11 March 2008 | Return made up to 27/01/08; no change of members (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 March 2007 | Return made up to 27/01/07; full list of members
|
5 March 2007 | Return made up to 27/01/07; full list of members
|
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
21 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
15 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
15 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Incorporation (17 pages) |
27 January 2005 | Incorporation (17 pages) |