Company Name5Ives Ltd
Company StatusDissolved
Company NumberSC342815
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 12 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ross Logan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(same day as company formation)
RoleSports Business Owner
Country of ResidenceScotland
Correspondence AddressRiver Heights 3/1, 72 Lancefield Quay
Glasgow
G3 8JF
Scotland
Director NameMr Ronald Laurie Logan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(3 weeks, 3 days after company formation)
Appointment Duration8 years, 3 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/1, 561
Royston Road
Glasgow
G21 2DJ
Scotland
Director NameMr James Montgomery Steel
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleRemovals And Storage Business Owner
Country of ResidenceScotland
Correspondence Address15 Larchfield
Colquhoun Street
Helensburgh
G84 9JG
Scotland

Location

Registered AddressRiver Heights
3/1 72 Lancefield Quay
Glasgow
G3 8JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

750 at £1Mr Ross Logan
75.00%
Ordinary
250 at £1Ronald Laurie Logan
25.00%
Ordinary

Financials

Year2014
Net Worth-£36,609
Cash£1,412
Current Liabilities£74,630

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
23 June 2016Application to strike the company off the register (3 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
10 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption full accounts made up to 30 May 2012 (10 pages)
5 February 2013Total exemption full accounts made up to 30 May 2012 (10 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
19 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Ronald Laurie Logan on 13 May 2010 (2 pages)
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Ronald Laurie Logan on 13 May 2010 (2 pages)
23 January 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
23 January 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
28 May 2009Location of register of members (1 page)
28 May 2009Location of register of members (1 page)
14 May 2009Return made up to 13/05/09; full list of members (3 pages)
14 May 2009Registered office changed on 14/05/2009 from 2/1, 561 royston road germiston glasgow G21 2DJ united kingdom (1 page)
14 May 2009Director's change of particulars / ross logan / 16/04/2009 (1 page)
14 May 2009Return made up to 13/05/09; full list of members (3 pages)
14 May 2009Director's change of particulars / ross logan / 16/04/2009 (1 page)
14 May 2009Registered office changed on 14/05/2009 from 2/1, 561 royston road germiston glasgow G21 2DJ united kingdom (1 page)
23 June 2008Appointment terminated director james steel (1 page)
23 June 2008Director appointed ronald laurie logan (2 pages)
23 June 2008Director appointed ronald laurie logan (2 pages)
23 June 2008Appointment terminated director james steel (1 page)
13 May 2008Incorporation (14 pages)
13 May 2008Incorporation (14 pages)