FIFTH RING LIMITED
ABERDEENSHIRE

Hellopages » Aberdeen City » Aberdeen City » AB10 1TH

Company number SC129673
Status Active
Incorporation Date 30 January 1991
Company Type Private Limited Company
Address ST MARYS CT 47-49 HUNTLY STREET, ABERDEEN, ABERDEENSHIRE, AB10 1TH
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Secretary's details changed for Irene Douglas on 20 March 2017; Appointment of Irene Douglas as a secretary on 20 March 2017; Termination of appointment of Clifton George Collier as a secretary on 14 March 2017. The most likely internet sites of FIFTH RING LIMITED are www.fifthring.co.uk, and www.fifth-ring.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fifth Ring Limited is a Private Limited Company. The company registration number is SC129673. Fifth Ring Limited has been working since 30 January 1991. The present status of the company is Active. The registered address of Fifth Ring Limited is St Marys Ct 47 49 Huntly Street Aberdeen Aberdeenshire Ab10 1th. . DOUGLAS, Irene is a Secretary of the company. BATES, Damian is a Director of the company. LYALL, Peter James Fraser is a Director of the company. ORD, Ian is a Director of the company. WATSON, Michael is a Director of the company. Secretary COLLIER, Clifton George has been resigned. Secretary GIBB, Alastair Crofts has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ANDERSON, Peter Rae has been resigned. Director COLLIER, Clifton George has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
DOUGLAS, Irene
Appointed Date: 20 March 2017

Director
BATES, Damian
Appointed Date: 16 November 2016
56 years old

Director
LYALL, Peter James Fraser
Appointed Date: 17 December 2009
64 years old

Director
ORD, Ian
Appointed Date: 05 April 2000
66 years old

Director
WATSON, Michael
Appointed Date: 16 November 2016
52 years old

Resigned Directors

Secretary
COLLIER, Clifton George
Resigned: 14 March 2017
Appointed Date: 01 January 1999

Secretary
GIBB, Alastair Crofts
Resigned: 01 January 1999
Appointed Date: 18 February 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 February 1991
Appointed Date: 30 January 1991

Director
ANDERSON, Peter Rae
Resigned: 05 April 2000
Appointed Date: 18 February 1991
67 years old

Director
COLLIER, Clifton George
Resigned: 14 March 2017
Appointed Date: 05 April 2000
71 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 February 1991
Appointed Date: 30 January 1991

Persons With Significant Control

Clavamore Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIFTH RING LIMITED Events

20 Mar 2017
Secretary's details changed for Irene Douglas on 20 March 2017
20 Mar 2017
Appointment of Irene Douglas as a secretary on 20 March 2017
20 Mar 2017
Termination of appointment of Clifton George Collier as a secretary on 14 March 2017
20 Mar 2017
Termination of appointment of Clifton George Collier as a director on 14 March 2017
23 Feb 2017
Confirmation statement made on 30 January 2017 with updates
...
... and 83 more events
07 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Mar 1991
New secretary appointed;director resigned

06 Mar 1991
Secretary resigned;new director appointed

06 Mar 1991
Registered office changed on 06/03/91 from: 24 great king street edinburgh EH3 6QN

30 Jan 1991
Incorporation

FIFTH RING LIMITED Charges

18 August 2004
Bond & floating charge
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
19 April 1991
Bond & floating charge
Delivered: 9 May 1991
Status: Satisfied on 11 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…