Company Name5X50 Limited
Company StatusDissolved
Company NumberSC425530
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 2012(11 years, 9 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameSimon Alexander Murrison
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Newton Terrace
Glasgow
G3 7PJ
Scotland
Secretary NameSimon Alexander Murrison
NationalityBritish
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 Newton Terrace
Glasgow
G3 7PJ
Scotland
Director NameMr James Alexander Henderson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2014(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Seaford Street
Kilmarnock
East Ayrshire
KA1 2DA
Scotland
Director NameKelly Ann Houston
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2014(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Newton Terrace
Glasgow
G3 7PJ
Scotland
Director NameRaymond Wallace
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2014(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRivendell Fasnakyle
Cannich
By Beauly
Inverness-Shire
IV4 7NB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMark Houston
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address41 St. Marys Crescent
Barrhead
Glasgow
G78 2TL
Scotland
Director NameTracey Harrison
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 June 2018)
RoleSelf Emoployed
Country of ResidenceScotland
Correspondence Address2 Friar's Park
Lanark
ML11 9HY
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 June 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Website5x50.org
Email address[email protected]
Telephone0141 1234567
Telephone regionGlasgow

Location

Registered Address10 Newton Terrace
Glasgow
G3 7PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
9 December 2018Unaudited abridged accounts made up to 30 April 2018 (6 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Tracey Harrison as a director on 6 June 2018 (1 page)
14 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 June 2016Director's details changed for Raymond Wallace on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Tracey Harrison on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Kelly Ann Mason on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Tracey Harrison on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Kelly Ann Mason on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Raymond Wallace on 7 June 2016 (2 pages)
6 June 2016Annual return made up to 6 June 2016 no member list (6 pages)
6 June 2016Annual return made up to 6 June 2016 no member list (6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 November 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
11 November 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
8 June 2015Annual return made up to 6 June 2015 no member list (6 pages)
8 June 2015Annual return made up to 6 June 2015 no member list (6 pages)
8 June 2015Annual return made up to 6 June 2015 no member list (6 pages)
11 March 2015Registered office address changed from C/O Murrison & Wilson 9 Newton Terrace Charing Cross Glasgow G3 7JP to C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ on 11 March 2015 (1 page)
11 March 2015Registered office address changed from C/O Murrison & Wilson 9 Newton Terrace Charing Cross Glasgow G3 7JP to C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ on 11 March 2015 (1 page)
24 December 2014Appointment of Raymond Wallace as a director on 13 November 2014 (3 pages)
24 December 2014Appointment of Raymond Wallace as a director on 13 November 2014 (3 pages)
16 December 2014Termination of appointment of Mark Houston as a director on 13 November 2014 (2 pages)
16 December 2014Appointment of James Alexander Henderson as a director on 13 November 2014 (3 pages)
16 December 2014Appointment of Tracey Harrison as a director on 13 November 2014 (3 pages)
16 December 2014Appointment of Tracey Harrison as a director on 13 November 2014 (3 pages)
16 December 2014Appointment of Kelly Ann Mason as a director on 13 November 2014 (3 pages)
16 December 2014Appointment of Kelly Ann Mason as a director on 13 November 2014 (3 pages)
16 December 2014Appointment of James Alexander Henderson as a director on 13 November 2014 (3 pages)
16 December 2014Termination of appointment of Mark Houston as a director on 13 November 2014 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 June 2014Annual return made up to 6 June 2014 no member list (3 pages)
16 June 2014Annual return made up to 6 June 2014 no member list (3 pages)
16 June 2014Annual return made up to 6 June 2014 no member list (3 pages)
19 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 July 2013Secretary's details changed for Simon Alexander Murrison on 1 March 2013 (1 page)
22 July 2013Director's details changed for Simon Alexander Murrison on 1 March 2013 (2 pages)
22 July 2013Secretary's details changed for Simon Alexander Murrison on 1 March 2013 (1 page)
22 July 2013Annual return made up to 6 June 2013 no member list (3 pages)
22 July 2013Secretary's details changed for Simon Alexander Murrison on 1 March 2013 (1 page)
22 July 2013Director's details changed for Simon Alexander Murrison on 1 March 2013 (2 pages)
22 July 2013Annual return made up to 6 June 2013 no member list (3 pages)
22 July 2013Annual return made up to 6 June 2013 no member list (3 pages)
27 February 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 27 February 2013 (2 pages)
27 February 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 27 February 2013 (2 pages)
19 December 2012Appointment of Simon Alexander Murrison as a director (3 pages)
19 December 2012Appointment of Simon Alexander Murrison as a director (3 pages)
19 December 2012Appointment of Simon Alexander Murrison as a secretary (3 pages)
19 December 2012Appointment of Simon Alexander Murrison as a secretary (3 pages)
21 June 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
21 June 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
21 June 2012Appointment of Mark Houston as a director (3 pages)
21 June 2012Appointment of Mark Houston as a director (3 pages)
13 June 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 June 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
13 June 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
13 June 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 June 2012Incorporation (15 pages)
6 June 2012Incorporation (15 pages)