About

Registered Number: SC320459
Date of Incorporation: 05/04/2007 (17 years ago)
Company Status: Active
Registered Address: 272 Bath Street, Glasgow, G2 4JR,

 

Based in Glasgow, 5quidhost Ltd was founded on 05 April 2007, it has a status of "Active". We don't currently know the number of employees at 5quidhost Ltd. The business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNETT, Ronan Kyle 05 April 2007 03 February 2016 1
DE LEMOS, Sebastian 03 February 2016 11 July 2017 1
SHUTLER, James Leslie 03 February 2016 07 December 2017 1
SMITH, Adam James 03 February 2016 11 July 2017 1
WHITEHOUSE, Ian 05 May 2010 03 February 2016 1
Secretary Name Appointed Resigned Total Appointments
ONE ACCOUNTING LIMITED 05 April 2007 03 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 18 April 2019
CH01 - Change of particulars for director 05 February 2019
CH01 - Change of particulars for director 05 February 2019
AD01 - Change of registered office address 05 February 2019
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 14 June 2018
CS01 - N/A 21 May 2018
CH01 - Change of particulars for director 16 February 2018
TM01 - Termination of appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
AA - Annual Accounts 12 October 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
AP01 - Appointment of director 06 July 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 13 October 2016
AA01 - Change of accounting reference date 08 September 2016
AR01 - Annual Return 17 May 2016
AD01 - Change of registered office address 12 February 2016
AP01 - Appointment of director 12 February 2016
AP01 - Appointment of director 12 February 2016
AP01 - Appointment of director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
TM02 - Termination of appointment of secretary 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
AA - Annual Accounts 11 November 2015
SH08 - Notice of name or other designation of class of shares 17 August 2015
AR01 - Annual Return 14 April 2015
CH01 - Change of particulars for director 02 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 07 April 2014
CH04 - Change of particulars for corporate secretary 07 April 2014
CH01 - Change of particulars for director 04 February 2014
AA - Annual Accounts 16 October 2013
AD01 - Change of registered office address 04 June 2013
AD01 - Change of registered office address 04 June 2013
AD01 - Change of registered office address 04 June 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 19 December 2012
CH01 - Change of particulars for director 23 July 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 11 May 2011
AP01 - Appointment of director 10 March 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 20 May 2010
CH04 - Change of particulars for corporate secretary 20 May 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
287 - Change in situation or address of Registered Office 28 March 2008
NEWINC - New incorporation documents 05 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.