THE FIFTH BUSINESS (SCOTLAND) LIMITED

THE FIFTH BUSINESS (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE FIFTH BUSINESS (SCOTLAND) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC147414
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE FIFTH BUSINESS (SCOTLAND) LIMITED?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is THE FIFTH BUSINESS (SCOTLAND) LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of THE FIFTH BUSINESS (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SURVEYFOLLOW LIMITEDNov 09, 1993Nov 09, 1993

    What are the latest accounts for THE FIFTH BUSINESS (SCOTLAND) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for THE FIFTH BUSINESS (SCOTLAND) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 09, 2023
    Next Confirmation Statement DueNov 23, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2022
    OverdueYes

    What are the latest filings for THE FIFTH BUSINESS (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Claudio Bertora as a director on Dec 08, 2023

    1 pagesTM01

    Register(s) moved to registered inspection location 23 Albert Street Aberdeen AB25 1XX

    2 pagesAD03

    Register inspection address has been changed from 66 Queen's Road Aberdeen AB15 4YE to 23 Albert Street Aberdeen AB25 1XX

    2 pagesAD02

    Registered office address changed from 23 Albert Street Aberdeen AB25 1XX Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on Dec 07, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 23, 2023

    LRESSP

    Director's details changed for Mr Claudio Bertora on Mar 16, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2021

    26 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 09, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 09, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Jan 31, 2021 to Mar 31, 2021

    1 pagesAA01

    Full accounts made up to Jan 31, 2020

    23 pagesAA

    Termination of appointment of Peter Kenneth Rawlings as a director on Mar 31, 2020

    1 pagesTM01

    Registered office address changed from 9 Queens Road Aberdeen AB15 4YL Scotland to 23 Albert Street Aberdeen AB25 1XX on Feb 26, 2020

    1 pagesAD01

    Statement of capital following an allotment of shares on Sep 30, 2019

    • Capital: GBP 1,020.66
    3 pagesSH01

    Satisfaction of charge SC1474140002 in full

    4 pagesMR04

    Confirmation statement made on Nov 09, 2019 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Michael David Jenkins as a director on Sep 30, 2019

    2 pagesAP01

    Termination of appointment of Joan Ingram as a secretary on Sep 30, 2019

    1 pagesTM02

    Termination of appointment of Enda Gerard Logan as a director on Sep 30, 2019

    1 pagesTM01

    Termination of appointment of Joan Ingram as a director on Sep 30, 2019

    1 pagesTM01

    Who are the officers of THE FIFTH BUSINESS (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENKINS, Michael David
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United KingdomBritishDirector101914400001
    INGRAM, Joan
    Rubislaw Den South
    AB15 4BD Aberdeen
    17
    Aberdeenshire
    Secretary
    Rubislaw Den South
    AB15 4BD Aberdeen
    17
    Aberdeenshire
    BritishTelevision Journalist37140570002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BERTORA, Claudio
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    EnglandItalianDirector326111630001
    BOUMA, Don
    26 Cromar Gardens
    Kingswells
    AB15 8TF Aberdeen
    Director
    26 Cromar Gardens
    Kingswells
    AB15 8TF Aberdeen
    BritishVp For Administration60180740001
    GARDEN, Norman
    1 Robertston Place
    AB13 0EU Milltimber
    Aberdeenshire
    Director
    1 Robertston Place
    AB13 0EU Milltimber
    Aberdeenshire
    ScotlandBritishGroup Manager88360840002
    INGRAM, Joan
    Rubislaw Den South
    AB15 4BD Aberdeen
    17
    Aberdeenshire
    Director
    Rubislaw Den South
    AB15 4BD Aberdeen
    17
    Aberdeenshire
    ScotlandBritishCompany Director37140570002
    LOGAN, Enda Gerard
    Rubislaw Den South
    AB15 4BD Aberdeen
    17
    Aberdeenshire
    Director
    Rubislaw Den South
    AB15 4BD Aberdeen
    17
    Aberdeenshire
    ScotlandBritishManaging Director37140620002
    MCLEOD, Donald John Anthony
    Brownscroft Cottage
    Strachan
    AB31 3NL Banchory
    Kincardineshire
    Director
    Brownscroft Cottage
    Strachan
    AB31 3NL Banchory
    Kincardineshire
    BritishIt Manager39982260001
    PHILLIPS, George William
    East Woodfoot House
    Slaley
    NE47 0DF Hexham
    Northumberland
    Director
    East Woodfoot House
    Slaley
    NE47 0DF Hexham
    Northumberland
    United KingdomBritishCompany Director81255800002
    RAWLINGS, Peter Kenneth
    Albert Street
    AB25 1XX Aberdeen
    23
    Scotland
    Director
    Albert Street
    AB25 1XX Aberdeen
    23
    Scotland
    United KingdomBritishDirector240232760001
    SOMAIA, Pradip
    36 High Tree Drive
    Earley
    RG6 1EU Reading
    Berkshire
    Director
    36 High Tree Drive
    Earley
    RG6 1EU Reading
    Berkshire
    BritishAccountant51912130001
    TAYLOR, James Stephen
    17 Taybank Place
    Errol
    PH2 7PT Perth
    Director
    17 Taybank Place
    Errol
    PH2 7PT Perth
    BritishLecturer37140590001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of THE FIFTH BUSINESS (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Erm Limited
    33 St Mary Axe
    EC3A 8AA London
    2nd Floor Exchequer Court
    England
    Sep 30, 2019
    33 St Mary Axe
    EC3A 8AA London
    2nd Floor Exchequer Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number03128071
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr George William Phillips
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    Apr 06, 2016
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Joan Ingram
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    Apr 06, 2016
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Enda Gerard Logan
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    Apr 06, 2016
    Queens Road
    AB15 4YL Aberdeen
    9
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does THE FIFTH BUSINESS (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 02, 2017
    Delivered On Oct 06, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance LTD
    Transactions
    • Oct 06, 2017Registration of a charge (MR01)
    • Oct 13, 2017Alteration to a floating charge (466 Scot)
    • Nov 20, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 15, 1995
    Delivered On May 23, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 23, 1995Registration of a charge (410)
    • Sep 30, 2019Satisfaction of a charge (MR04)

    Does THE FIFTH BUSINESS (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0