FIFTH RING LIMITED - ABERDEENSHIRE
Company Profile | Company Filings |
Overview
FIFTH RING LIMITED is a Private Limited Company from ABERDEENSHIRE and has the status: Active.
FIFTH RING LIMITED was incorporated 33 years ago on 30/01/1991 and has the registered number: SC129673. The accounts status is SMALL and accounts are next due on 31/12/2024.
FIFTH RING LIMITED was incorporated 33 years ago on 30/01/1991 and has the registered number: SC129673. The accounts status is SMALL and accounts are next due on 31/12/2024.
FIFTH RING LIMITED - ABERDEENSHIRE
This company is listed in the following categories:
70210 - Public relations and communications activities
70210 - Public relations and communications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ST MARYS CT 47-49 HUNTLY STREET
ABERDEENSHIRE
AB10 1TH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/01/2024 | 13/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SUSANNAH EVANS | Secretary | 2019-03-05 | CURRENT | ||
MR OWEN WYATT | Sep 1984 | British | Director | 2023-08-31 | CURRENT |
IAN ORD | Dec 1958 | British | Director | 2000-04-05 | CURRENT |
MR MICHAEL FRANCIS THOMSON | Apr 1981 | British | Director | 2023-08-31 | CURRENT |
DAMIAN BATES | Apr 1969 | British | Director | 2016-11-16 | CURRENT |
MR PETER JAMES FRASER LYALL | Oct 1961 | British | Director | 2009-12-17 | CURRENT |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1991-01-30 UNTIL 1991-02-18 | RESIGNED | ||
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1991-01-30 UNTIL 1991-02-18 | RESIGNED | ||
MR MICHAEL WATSON | Jun 1973 | British | Director | 2016-11-16 UNTIL 2021-12-31 | RESIGNED |
PETER RAE ANDERSON | Aug 1958 | British | Director | 1991-02-18 UNTIL 2000-04-05 | RESIGNED |
ALASTAIR CROFTS GIBB | Dec 1949 | Secretary | 1991-02-18 UNTIL 1999-01-01 | RESIGNED | |
MR CLIFTON GEORGE COLLIER | Mar 1954 | British | Director | 2000-04-05 UNTIL 2017-03-14 | RESIGNED |
IRENE DOUGLAS | Secretary | 2017-03-20 UNTIL 2019-03-05 | RESIGNED | ||
MR CLIFTON GEORGE COLLIER | Mar 1954 | British | Secretary | 1999-01-01 UNTIL 2017-03-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Clavamore Limited | 2016-04-06 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Fifth_Ring_Limited - Accounts | 2023-12-22 | 31-03-2023 | £95,442 Cash £611,884 equity |
Fifth_Ring_Limited - Accounts | 2022-12-23 | 31-03-2022 | £124,032 Cash £109,018 equity |
Fifth_Ring_Limited - Accounts | 2021-12-23 | 31-03-2021 | £72,729 Cash £228,741 equity |