GLOBAL EVENTS AND ATTRACTIONS LIMITED

GLOBAL EVENTS AND ATTRACTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGLOBAL EVENTS AND ATTRACTIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC070393
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GLOBAL EVENTS AND ATTRACTIONS LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is GLOBAL EVENTS AND ATTRACTIONS LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Limited Level 2
    176 St. Vincent Street
    G2 5SG Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL EVENTS AND ATTRACTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIFDO LIMITEDJan 14, 1980Jan 14, 1980

    What are the latest accounts for GLOBAL EVENTS AND ATTRACTIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2024
    Next Accounts Due OnOct 31, 2024
    Last Accounts
    Last Accounts Made Up ToJan 31, 2023

    What is the status of the latest confirmation statement for GLOBAL EVENTS AND ATTRACTIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 12, 2024
    Next Confirmation Statement DueOct 26, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2023
    OverdueYes

    What are the latest filings for GLOBAL EVENTS AND ATTRACTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 77 Hamilton Road Bellshill ML4 1AG Scotland to C/O Frp Advisory Trading Limited Level 2 176 st. Vincent Street Glasgow G2 5SG on Feb 13, 2024

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    5 pagesWU01(Scot)

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2023

    11 pagesAA

    Registration of charge SC0703930014, created on Nov 09, 2022

    17 pagesMR01

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    11 pagesAA

    Cessation of Douglas Taylor as a person with significant control on Aug 17, 2021

    1 pagesPSC07

    Notification of Douglas Taylor as a person with significant control on Aug 17, 2021

    2 pagesPSC01

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    11 pagesAA

    Total exemption full accounts made up to Jan 31, 2020

    11 pagesAA

    Termination of appointment of Douglas Taylor Snr as a secretary on Oct 22, 2020

    1 pagesTM02

    Termination of appointment of Douglas Taylor Snr as a director on Oct 22, 2020

    1 pagesTM01

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 12, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 12, 2020

    RES15

    Total exemption full accounts made up to Jan 31, 2019

    11 pagesAA

    Confirmation statement made on Oct 12, 2019 with no updates

    3 pagesCS01

    Registration of charge SC0703930010, created on Jun 12, 2019

    7 pagesMR01

    Registration of charge SC0703930009, created on Jun 12, 2019

    6 pagesMR01

    Registration of charge SC0703930011, created on Jun 12, 2019

    7 pagesMR01

    Registration of charge SC0703930012, created on Jun 12, 2019

    7 pagesMR01

    Registration of charge SC0703930013, created on Jun 12, 2019

    7 pagesMR01

    Satisfaction of charge SC0703930006 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Who are the officers of GLOBAL EVENTS AND ATTRACTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Douglas
    Level 2
    176 St. Vincent Street
    G2 5SG Glasgow
    C/O Frp Advisory Trading Limited
    Director
    Level 2
    176 St. Vincent Street
    G2 5SG Glasgow
    C/O Frp Advisory Trading Limited
    United KingdomBritishCompany Director128494260001
    TAYLOR SNR, Douglas
    Crossgates
    ML4 2EE Bellshill
    28
    Lanarkshire
    Secretary
    Crossgates
    ML4 2EE Bellshill
    28
    Lanarkshire
    British130297690001
    TAYLOR, Matthew William
    28 Crossgates
    ML4 2EE Bellshill
    Lanarkshire
    Director
    28 Crossgates
    ML4 2EE Bellshill
    Lanarkshire
    ScotlandBritishAmusement Caterer302960001
    TAYLOR SNR, Douglas
    Crossgates
    ML4 2EE Bellshill
    28
    Lanarkshire
    Director
    Crossgates
    ML4 2EE Bellshill
    28
    Lanarkshire
    ScotlandBritishAmusement Caterer130297690001

    Who are the persons with significant control of GLOBAL EVENTS AND ATTRACTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Douglas Taylor
    ML4 1AG Bellshill
    77 Hamilton Road
    Scotland
    Aug 17, 2021
    ML4 1AG Bellshill
    77 Hamilton Road
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Douglas Taylor
    Hamilton Road
    ML4 1AG Bellshill
    77
    Scotland
    Apr 06, 2016
    Hamilton Road
    ML4 1AG Bellshill
    77
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GLOBAL EVENTS AND ATTRACTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 09, 2022
    Delivered On Nov 11, 2022
    Outstanding
    Brief description
    The yard, mauldslie street, bellshill.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Praetura Asset Finance Limited
    Transactions
    • Nov 11, 2022Registration of a charge (MR01)
    A registered charge
    Created On Jun 12, 2019
    Delivered On Jun 27, 2019
    Outstanding
    Brief description
    All and whole the subjects known as and forming 36 greenend view, bellshill being the subjects registered in the land register of scotland under title number LAN79978.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 27, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jun 12, 2019
    Delivered On Jun 27, 2019
    Outstanding
    Brief description
    All and whole the subjects known as and forming 26 crossgates, bellshill being the subjects registered in the land register of scotland under title number LAN50408.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 27, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jun 12, 2019
    Delivered On Jun 27, 2019
    Outstanding
    Brief description
    All and whole the subjects known as and forming 24 crossgates, bellshill being the subjects registered in the land register of scotland under title number LAN30292.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 27, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jun 12, 2019
    Delivered On Jun 27, 2019
    Outstanding
    Brief description
    All and whole the subjects known as and forming the tube warehouse, unthank road, bellshill being the subjects registered in the land register of scotland under title number LAN226976.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 27, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jun 12, 2019
    Delivered On Jun 27, 2019
    Outstanding
    Brief description
    All and whole the subjects known as and forming 38 crossgates, bellshill being the subjects registered in the land register of scotland under title number LAN187572.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 27, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jan 22, 2019
    Delivered On Jan 30, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 30, 2019Registration of a charge (MR01)
    • Feb 01, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 22, 2019
    Delivered On Jan 30, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 30, 2019Registration of a charge (MR01)
    A registered charge
    Created On Dec 18, 2015
    Delivered On Dec 29, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
    Transactions
    • Dec 29, 2015Registration of a charge (MR01)
    • Jun 05, 2019Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 23, 2010
    Delivered On Apr 26, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 26, 2010Registration of a charge (MG01s)
    • Jun 05, 2019Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Nov 15, 2002
    Delivered On Nov 21, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 21, 2002Registration of a charge (410)
    • Apr 27, 2010Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Nov 01, 2001
    Delivered On Nov 12, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 12, 2001Registration of a charge (410)
    • Jun 18, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 08, 1996
    Delivered On Jan 09, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 09, 1996Registration of a charge (410)
    • Dec 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 05, 1989
    Delivered On Apr 14, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 14, 1989Registration of a charge
    • Dec 02, 1996Statement of satisfaction of a charge in full or part (419a)

    Does GLOBAL EVENTS AND ATTRACTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 05, 2024Petition date
    Feb 05, 2024Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Michelle Marie Elliot
    Level 2, The Beacon, 176 St Vincent Street
    G2 5SG Glasgow
    practitioner
    Level 2, The Beacon, 176 St Vincent Street
    G2 5SG Glasgow
    Callum Angus Carmichael
    Level 2, The Beacon, 176 St Vincent Street
    G2 5SG Glasgow
    practitioner
    Level 2, The Beacon, 176 St Vincent Street
    G2 5SG Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0