Company Name5MU Ltd
Company StatusDissolved
Company NumberSC448030
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jamie O'Rourke
Date of BirthOctober 1972 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed02 June 2015(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 04 January 2022)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
Director NameMr Ninian Patrick Francis Cassidy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleMotor Trade
Country of ResidenceUnited Kingdom
Correspondence Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
Director NameMrs Louisa O'Rourke
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland

Location

Registered Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £0.01Jamie O'rourke
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

12 October 2020Confirmation statement made on 10 October 2020 with updates (3 pages)
9 October 2020Termination of appointment of Louisa O'rourke as a director on 8 October 2020 (1 page)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
3 October 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
3 October 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
3 October 2019Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 October 2019Unaudited abridged accounts made up to 30 April 2017 (7 pages)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
10 October 2017Notification of Louisa O'rourke as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Appointment of Mrs Louisa O'rourke as a director on 11 September 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
10 October 2017Notification of Louisa O'rourke as a person with significant control on 11 September 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
10 October 2017Appointment of Mrs Louisa O'rourke as a director on 11 September 2017 (2 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
2 June 2015Appointment of Mr Jamie O'rourke as a director on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Ninian Patrick Francis Cassidy as a director on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Roseview Roseview Farm Howgate Midlothian EH46 7BH to 14 Rutland Square Edinburgh EH1 2BD on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Roseview Roseview Farm Howgate Midlothian EH46 7BH to 14 Rutland Square Edinburgh EH1 2BD on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Ninian Patrick Francis Cassidy as a director on 2 June 2015 (1 page)
2 June 2015Appointment of Mr Jamie O'rourke as a director on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from , Roseview Roseview Farm, Howgate, Midlothian, EH46 7BH to 14 Rutland Square Edinburgh EH1 2BD on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Ninian Patrick Francis Cassidy as a director on 2 June 2015 (1 page)
2 June 2015Appointment of Mr Jamie O'rourke as a director on 2 June 2015 (2 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2013Incorporation
Statement of capital on 2013-04-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)