P.T.T. 5 LIMITED

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

    Company NameP.T.T. 5 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC157135
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of P.T.T. 5 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is P.T.T. 5 LIMITED located?

    Registered Office Address
    Princes Exchange
    1 Early Grey Street
    EH3 9EE Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for P.T.T. 5 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for P.T.T. 5 LIMITED?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for P.T.T. 5 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2024

    1 pagesAA

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2023

    1 pagesAA

    Confirmation statement made on Apr 04, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2022

    1 pagesAA

    Confirmation statement made on Apr 04, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2021

    1 pagesAA

    Micro company accounts made up to Jul 31, 2020

    1 pagesAA

    Confirmation statement made on Apr 04, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Fntc (Secretaries) Limited on Mar 19, 2021

    1 pagesCH04

    Secretary's details changed for Fntc (Secretaries) Limited on Mar 19, 2021

    1 pagesCH04

    Confirmation statement made on Apr 04, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 04, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2018

    1 pagesAA

    Director's details changed for Mrs Brigit Scott on Jul 10, 2018

    2 pagesCH01

    Confirmation statement made on Apr 04, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2017

    1 pagesAA

    Confirmation statement made on Apr 04, 2017 with updates

    5 pagesCS01

    Termination of appointment of Michael Murphy as a director on Dec 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2016

    5 pagesAA

    Secretary's details changed for Fntc (Secretaries) Limited on Jul 11, 2016

    1 pagesCH04

    Director's details changed for Michael Murphy on Mar 05, 2015

    2 pagesCH01

    Annual return made up to Apr 04, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 2
    SH01

    Who are the officers of P.T.T. 5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FNTC (SECRETARIES) LIMITED
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Secretary
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityISLE OF MAN COMPANIES ACTS 1931-2004
    Registration Number091162C
    59454990001
    BROOMHEAD, Philip Michael
    Fletcher Road
    W4 5AS Chiswick
    48
    London
    United Kingdom
    Director
    Fletcher Road
    W4 5AS Chiswick
    48
    London
    United Kingdom
    EnglandBritish49890410007
    KENNY, Declan Thomas
    Forest Road
    BH24 4DB Burley
    Myll Cottage
    Hampshire
    England
    Director
    Forest Road
    BH24 4DB Burley
    Myll Cottage
    Hampshire
    England
    United KingdomIrish61673710030
    SCOTT, Brigit, Mrs.
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Director
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Isle Of ManBritish93137570003
    MURPHY, Michael
    43 Summerville Avenue
    IRISH Waterford
    Ireland
    Secretary
    43 Summerville Avenue
    IRISH Waterford
    Ireland
    Irish99944460001
    CORNHILL SERVICES LIMITED
    6th Floor
    52-54 Gracechurch Street
    EC3V 0EH London
    Secretary
    6th Floor
    52-54 Gracechurch Street
    EC3V 0EH London
    62398320002
    FIRSTSCOTTISH SECRETARIES LIMITED
    Bonnington Bond
    2 Anderson Place
    EH6 5NP Edinburgh
    Midlothian
    Secretary
    Bonnington Bond
    2 Anderson Place
    EH6 5NP Edinburgh
    Midlothian
    74658800001
    ILS (ISLE OF MAN) LIMITED
    Second Floor, Atlantic House
    Circular Road
    IM1 1SQ Douglas
    Isle Of Man
    Secretary
    Second Floor, Atlantic House
    Circular Road
    IM1 1SQ Douglas
    Isle Of Man
    76216140001
    DARBY, Trevor Anthony
    169 Rayleigh Road
    Eastwood
    SS9 5YJ Leigh On Sea
    Essex
    Director
    169 Rayleigh Road
    Eastwood
    SS9 5YJ Leigh On Sea
    Essex
    United KingdomBritish1617420003
    EDMONDSON, David John
    31 Ledsham Park Drive
    Ledsham
    CH66 4XZ Little Sutton
    Cheshire
    Director
    31 Ledsham Park Drive
    Ledsham
    CH66 4XZ Little Sutton
    Cheshire
    British121775830001
    MURPHY, Michael
    Majestic Apartments
    King Edward Road
    Onchan
    Apartment 65
    Isle Of Man
    Director
    Majestic Apartments
    King Edward Road
    Onchan
    Apartment 65
    Isle Of Man
    Isle Of ManIrish99944460002
    FIRST CLIFTON NOMINEES LIMITED
    2nd Floor Atlantic House
    Circular Road
    IM1 1SQ Douglas
    Isle Of Man
    Director
    2nd Floor Atlantic House
    Circular Road
    IM1 1SQ Douglas
    Isle Of Man
    59603790001
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Who are the persons with significant control of P.T.T. 5 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Continental Trustees Limited
    45 Monmouth Street
    WC2H 9DG London
    4th Floor
    England
    Apr 06, 2016
    45 Monmouth Street
    WC2H 9DG London
    4th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03031279
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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