You are here: bizstats.co.uk > a-z index > 5 list

5f Investments Ltd MUSSELBURGH


5f Investments Ltd is a private limited company located at Unit 2 Newhailes Business Park, Newhailes Road, Musselburgh EH21 6RH. Incorporated on 2019-05-09, this 4-year-old company is run by 2 directors.
Director Denise F., appointed on 23 March 2020. Director Scott F., appointed on 09 May 2019.
The company is classified as "development of building projects" (SIC: 41100). According to Companies House data there was a name change on 2020-05-14 and their previous name was Idh Luxury Developments Ltd.
The latest confirmation statement was filed on 2023-05-08 and the due date for the subsequent filing is 2024-05-22. Likewise, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

5f Investments Ltd Address / Contact

Office Address Unit 2 Newhailes Business Park
Office Address2 Newhailes Road
Town Musselburgh
Post code EH21 6RH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC629938
Date of Incorporation Thu, 9th May 2019
Industry Development of building projects
End of financial Year 30th September
Company age 5 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Denise F.

Position: Director

Appointed: 23 March 2020

Scott F.

Position: Director

Appointed: 09 May 2019

Gary S.

Position: Secretary

Appointed: 09 May 2019

Resigned: 23 March 2020

Gary S.

Position: Director

Appointed: 09 May 2019

Resigned: 23 March 2020

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Scott F. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Gary S. This PSC has significiant influence or control over the company,.

Scott F.

Notified on 23 March 2020
Nature of control: 25-50% shares

Gary S.

Notified on 9 May 2019
Ceased on 23 March 2020
Nature of control: significiant influence or control

Company previous names

Idh Luxury Developments May 14, 2020

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: Tue, 5th Mar 2024. New Address: Altair House 2B Macmerry Business Park Macmerry East Lothian EH33 1RW. Previous address: Altair House 2B Macmerry Business Park Tranent East Lothian EH33 1RW Scotland
filed on: 5th, March 2024
Free Download (1 page)

Company search