About

Registered Number: SC312100
Date of Incorporation: 17/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 6 Atholl Crescent, Perth, PH1 5JN

 

5-s Construction Ltd was founded on 17 November 2006, it has a status of "Active". Turner, Mark, Oliver, Iona Catherine, Oliver, John, Turner, Mark, Turner, Susan are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Iona Catherine 29 November 2006 - 1
OLIVER, John 29 November 2006 - 1
TURNER, Mark 29 November 2006 - 1
TURNER, Susan 29 November 2006 09 April 2008 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Mark 09 April 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 08 December 2016
CH01 - Change of particulars for director 08 December 2016
CH03 - Change of particulars for secretary 08 December 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 26 November 2013
CERTNM - Change of name certificate 30 July 2013
RESOLUTIONS - N/A 30 July 2013
AA01 - Change of accounting reference date 24 May 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 15 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 23 December 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 10 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
410(Scot) - N/A 27 July 2007
410(Scot) - N/A 13 April 2007
MEM/ARTS - N/A 04 December 2006
CERTNM - Change of name certificate 30 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
287 - Change in situation or address of Registered Office 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
NEWINC - New incorporation documents 17 November 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 06 July 2007 Outstanding

N/A

Floating charge 04 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.