Fifth Ring Limited ABERDEENSHIRE


Founded in 1991, Fifth Ring, classified under reg no. SC129673 is an active company. Currently registered at St Marys Ct 47-49 Huntly Street AB10 1TH, Aberdeenshire the company has been in the business for 33 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Owen W., Michael T. and Damian B. and others. In addition one secretary - Susannah E. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fifth Ring Limited Address / Contact

Office Address St Marys Ct 47-49 Huntly Street
Office Address2 Aberdeen
Town Aberdeenshire
Post code AB10 1TH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC129673
Date of Incorporation Wed, 30th Jan 1991
Industry Public relations and communications activities
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Owen W.

Position: Director

Appointed: 31 August 2023

Michael T.

Position: Director

Appointed: 31 August 2023

Susannah E.

Position: Secretary

Appointed: 05 March 2019

Damian B.

Position: Director

Appointed: 16 November 2016

Ian O.

Position: Director

Appointed: 05 April 2000

Irene D.

Position: Secretary

Appointed: 20 March 2017

Resigned: 05 March 2019

Michael W.

Position: Director

Appointed: 16 November 2016

Resigned: 31 December 2021

Peter L.

Position: Director

Appointed: 17 December 2009

Resigned: 10 January 2024

Clifton C.

Position: Director

Appointed: 05 April 2000

Resigned: 14 March 2017

Clifton C.

Position: Secretary

Appointed: 01 January 1999

Resigned: 14 March 2017

Alastair G.

Position: Secretary

Appointed: 18 February 1991

Resigned: 01 January 1999

Peter A.

Position: Director

Appointed: 18 February 1991

Resigned: 05 April 2000

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Clavamore Limited from Dundee, Scotland. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clavamore Limited

Courier Buildings 2 Albert Square, Dundee, DD1 9QJ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc204818
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand181 25772 729124 03295 442
Current Assets1 603 4511 142 8361 402 7712 044 722
Debtors1 422 1941 070 1071 278 7391 949 280
Net Assets Liabilities352 483228 741109 018611 884
Other Debtors120 48891 095115 536134 466
Property Plant Equipment17 1966 47311 56515 486
Other
Accumulated Depreciation Impairment Property Plant Equipment472 483483 854491 062499 155
Amounts Owed By Related Parties958 913702 984854 9741 401 734
Amounts Owed To Group Undertakings527 9543 3523 36216 947
Average Number Employees During Period35292929
Corporation Tax Payable16 233  5 782
Corporation Tax Recoverable 28 24954 425 
Creditors425 727672 8381 050 0001 190 000
Deferred Tax Asset Debtors5 3895 90511 7342 406
Fixed Assets17 9067 18312 27516 196
Future Minimum Lease Payments Under Non-cancellable Operating Leases475 583404 793362 858279 115
Increase From Depreciation Charge For Year Property Plant Equipment 11 3717 2088 093
Investments Fixed Assets710710710710
Investments In Group Undertakings Participating Interests710710710710
Net Current Assets Liabilities760 304894 3961 146 7431 785 688
Other Creditors425 727672 8381 050 0001 190 000
Other Taxation Social Security Payable109 120103 73652 32071 166
Percentage Class Share Held In Subsidiary 100100100
Profit Loss -123 742-119 723502 866
Property Plant Equipment Gross Cost489 679490 327502 627514 641
Total Additions Including From Business Combinations Property Plant Equipment 64812 30012 014
Total Assets Less Current Liabilities778 210901 5791 159 0181 801 884
Trade Creditors Trade Payables43 58129 64922 02546 395
Trade Debtors Trade Receivables337 404241 874242 070410 674
Director Remuneration270 505255 594257 609257 609

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements