About

Registered Number: SC200197
Date of Incorporation: 27/09/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: 38 Queen Street, Glasgow, G1 3DX

 

Based in the United Kingdom, 5 P.M. Ltd was registered on 27 September 1999, it has a status of "Active". 5 P.M. Ltd has no directors listed at Companies House. We don't currently know the number of employees at 5 P.M. Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 July 2020
MR01 - N/A 02 June 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 28 July 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 10 July 2017
AA01 - Change of accounting reference date 27 April 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 18 April 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 24 November 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AP01 - Appointment of director 21 September 2010
AA - Annual Accounts 12 April 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 07 November 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 29 May 2007
287 - Change in situation or address of Registered Office 17 January 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2004
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
123 - Notice of increase in nominal capital 08 December 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 02 June 2002
287 - Change in situation or address of Registered Office 07 January 2002
MISC - Miscellaneous document 22 November 2001
363s - Annual Return 09 October 2001
466(Scot) - N/A 08 June 2001
AA - Annual Accounts 01 June 2001
466(Scot) - N/A 30 May 2001
419a(Scot) - N/A 29 May 2001
RESOLUTIONS - N/A 14 May 2001
RESOLUTIONS - N/A 14 May 2001
RESOLUTIONS - N/A 14 May 2001
410(Scot) - N/A 14 May 2001
MEM/ARTS - N/A 14 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2001
123 - Notice of increase in nominal capital 14 May 2001
363s - Annual Return 01 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
RESOLUTIONS - N/A 27 September 2000
RESOLUTIONS - N/A 27 September 2000
RESOLUTIONS - N/A 27 September 2000
MEM/ARTS - N/A 27 September 2000
410(Scot) - N/A 14 September 2000
410(Scot) - N/A 05 June 2000
288a - Notice of appointment of directors or secretaries 22 October 1999
225 - Change of Accounting Reference Date 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
NEWINC - New incorporation documents 27 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2020 Outstanding

N/A

Bond & floating charge 29 April 2001 Fully Satisfied

N/A

Bond & floating charge 06 September 2000 Fully Satisfied

N/A

Floating charge 30 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.