ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

5 P.M. Ltd

5 P.M. Ltd is a in administration company incorporated on 27 September 1999 with the registered office located in Glasgow, City of Glasgow. 5 P.M. Ltd was registered 25 years ago.
Status
In Administration
In administration since 1 year 1 month ago
Company No
SC200197
Private limited company
Scottish Company
Age
25 years
Incorporated 27 September 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 413 days
Dated 8 July 2023 (2 years 2 months ago)
Next confirmation dated 8 July 2024
Was due on 22 July 2024 (1 year 1 month ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 435 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2023
Was due on 30 June 2024 (1 year 2 months ago)
Contact
Address
C/O JOHNSTON CARMICHAEL
227 West George Street
Glasgow
G2 2ND
Address changed on 2 Aug 2024 (1 year 1 month ago)
Previous address was 38 Queen Street Glasgow G1 3DX
Telephone
01412047841
Email
Available in Endole App
Website
People
Officers
3
Shareholders
6
Controllers (PSC)
2
Director • Secretary • Consultant • British • Lives in Scotland • Born in Oct 1957
Director • British • Lives in Scotland • Born in Jul 1964
Mr Ronald Whitelaw Somerville
PSC • British • Lives in Scotland • Born in Oct 1957
Mr David Kevin Maguire
PSC • British • Lives in UK • Born in Nov 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mbic Ltd
Ronald Whitelaw Somerville is a mutual person.
Active
Dashdivide Limited
Ronald Whitelaw Somerville is a mutual person.
Active
Daram Limited
Ronald Whitelaw Somerville is a mutual person.
Active
Realidad Estupenda Limited
Ronald Whitelaw Somerville is a mutual person.
Active
Geohob Limited
Ronald Whitelaw Somerville is a mutual person.
Active
Oreblock Limited
Ronald Whitelaw Somerville is a mutual person.
Active
Balevullin Ltd
Ronald Whitelaw Somerville is a mutual person.
Active
Marramgrass Ltd
Ronald Whitelaw Somerville is a mutual person.
Active
Brands
simpleERB
simpleERB is a cloud-based restaurant diary and management software that facilitates the reservation process for restaurants.
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£1.57M
Increased by £286.58K (+22%)
Turnover
Unreported
Same as previous period
Employees
35
Same as previous period
Total Assets
£2.01M
Increased by £235.87K (+13%)
Total Liabilities
-£2.27M
Increased by £496.9K (+28%)
Net Assets
-£256.57K
Decreased by £261.04K (-5850%)
Debt Ratio (%)
113%
Increased by 12.99% (+13%)
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 2 Aug 2024
Stephen Mcnamee Resigned
1 Year 5 Months Ago on 3 Apr 2024
Angela Margaret Hargan Resigned
1 Year 5 Months Ago on 3 Apr 2024
David Kevin Maguire Resigned
1 Year 10 Months Ago on 25 Oct 2023
Accounting Period Extended
1 Year 11 Months Ago on 21 Sep 2023
Accounting Period Extended
1 Year 12 Months Ago on 14 Sep 2023
Confirmation Submitted
2 Years Ago on 18 Aug 2023
Full Accounts Submitted
2 Years 11 Months Ago on 5 Oct 2022
Confirmation Submitted
3 Years Ago on 10 Aug 2022
Charles Mclaughlin Shaw Resigned
3 Years Ago on 14 Feb 2022
Get Credit Report
Discover 5 P.M. Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Administrator's progress report
Submitted on 4 Sep 2025
Notice of extension of period of Administration
Submitted on 30 Jul 2025
Statement of affairs AM02SOASCOT
Submitted on 28 Apr 2025
Administrator's progress report
Submitted on 24 Feb 2025
Approval of administrator's proposals
Submitted on 9 Oct 2024
Notice of Administrator's proposal
Submitted on 24 Sep 2024
Appointment of an administrator
Submitted on 5 Aug 2024
Registered office address changed from 38 Queen Street Glasgow G1 3DX to 227 West George Street Glasgow G2 2nd on 2 August 2024
Submitted on 2 Aug 2024
Termination of appointment of Angela Margaret Hargan as a director on 3 April 2024
Submitted on 24 Apr 2024
Termination of appointment of Stephen Mcnamee as a director on 3 April 2024
Submitted on 24 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year