EVENTDAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEVENTDAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC070545
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EVENTDAY LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is EVENTDAY LIMITED located?

    Registered Office Address
    Third Floor Centenary House
    69 Wellington Street
    G2 6HG Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of EVENTDAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAKIS LEISURE LIMITEDSep 27, 1988Sep 27, 1988
    STAKIS CASINOS LIMITEDFeb 04, 1980Feb 04, 1980

    What are the latest accounts for EVENTDAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 26, 2015

    What are the latest filings for EVENTDAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    24 pages4.26(Scot)

    Registered office address changed from C/O Wright, Johnston & Mackenzie Limited 302 st Vincent Street Glasgow G2 5RZ to Third Floor Centenary House 69 Wellington Street Glasgow G2 6HG on Mar 24, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 10, 2017

    LRESSP

    Current accounting period extended from Sep 30, 2016 to Mar 31, 2017

    1 pagesAA01

    Satisfaction of charge 20 in full

    1 pagesMR04

    Satisfaction of charge 21 in full

    1 pagesMR04

    Statement of capital on Oct 31, 2016

    • Capital: GBP 1.1001
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Gala Coral Secretaries Limited as a secretary on Sep 13, 2016

    1 pagesTM02

    Termination of appointment of Gala Coral Nominees Limited as a director on Sep 13, 2016

    1 pagesTM01

    Appointment of Harry Willits as a director on Sep 13, 2016

    2 pagesAP01

    Full accounts made up to Sep 26, 2015

    14 pagesAA

    Annual return made up to May 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 1,100,100
    SH01

    Director's details changed for Gala Coral Nominees Limited on Feb 15, 2013

    1 pagesCH02

    Secretary's details changed for Gala Coral Secretaries Limited on Feb 15, 2013

    1 pagesCH04

    Full accounts made up to Sep 27, 2014

    16 pagesAA

    Annual return made up to May 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2015

    Statement of capital on May 15, 2015

    • Capital: GBP 1,100,100
    SH01

    Registered office address changed from Gala Clubs Regional Office Kerse Lane Falkirk FK1 1RJ to C/O Wright, Johnston & Mackenzie Limited 302 St Vincent Street Glasgow G2 5RZ on Oct 27, 2014

    1 pagesAD01

    Full accounts made up to Sep 28, 2013

    16 pagesAA

    Annual return made up to May 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 1,100,100
    SH01

    Part of the property or undertaking no longer forms part of charge 20

    6 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 21

    5 pagesMR05

    Who are the officers of EVENTDAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWTELL, Paul
    Centenary House
    69 Wellington Street
    G2 6HG Glasgow
    Third Floor
    Director
    Centenary House
    69 Wellington Street
    G2 6HG Glasgow
    Third Floor
    United KingdomBritish164343080001
    WILLITS, Harry Andrew
    Centenary House
    69 Wellington Street
    G2 6HG Glasgow
    Third Floor
    Director
    Centenary House
    69 Wellington Street
    G2 6HG Glasgow
    Third Floor
    United KingdomBritish175965490001
    CHEATLE, Martyn David
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    Secretary
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    British149874460001
    HAMILTON, William Burt
    58 West Regent Street
    G2 2QZ Glasgow
    Lanarkshire
    Secretary
    58 West Regent Street
    G2 2QZ Glasgow
    Lanarkshire
    British1054630001
    HODGES, Simon
    Meadowbank 102 Crosshill Street
    Lennoxtown
    G66 7HQ Glasgow
    Lanarkshire
    Secretary
    Meadowbank 102 Crosshill Street
    Lennoxtown
    G66 7HQ Glasgow
    Lanarkshire
    British66090970001
    MACKAY, William Donald
    79 Tweedsmuir Road
    G52 2RX Glasgow
    Secretary
    79 Tweedsmuir Road
    G52 2RX Glasgow
    British796730001
    MAGEE, Martin Paul
    28 Barncluith Road
    ML3 7DQ Hamilton
    Lanarkshire
    Secretary
    28 Barncluith Road
    ML3 7DQ Hamilton
    Lanarkshire
    British1367560001
    MILLER, John Ashley Laing
    18 Learmonth Gardens
    EH4 1HB Edinburgh
    Midlothian
    Secretary
    18 Learmonth Gardens
    EH4 1HB Edinburgh
    Midlothian
    British97666900001
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Secretary
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    British25359180002
    NOBLE, Michael Jeremy
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    Secretary
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    British32786810004
    SINTON, Charles Blair Ritchie
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    Secretary
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    British52292450003
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Other89075910001
    GALA CORAL SECRETARIES LIMITED
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    England
    Secretary
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    England
    Identification TypeEuropean Economic Area
    Registration Number03893621
    69240850005
    CHISMAN, Ronald Neil
    1 Beaufort Close
    SW15 3TL London
    Director
    1 Beaufort Close
    SW15 3TL London
    United KingdomBritish780950001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    British6422100001
    DAVIDSON, Graeme Niven
    5 Broadleys Avenue
    Bishopbriggs
    G64 3AG Glasgow
    Director
    5 Broadleys Avenue
    Bishopbriggs
    G64 3AG Glasgow
    ScotlandBritish35982180001
    DUFFY, Gerald Francis
    Kings Lodge 38 Kingsway
    SH9 8NU Gerrards Cross
    Buckinghamshire
    Director
    Kings Lodge 38 Kingsway
    SH9 8NU Gerrards Cross
    Buckinghamshire
    British77521320001
    GOULDEN, Neil Geoffrey
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    EnglandBritish151637880001
    GOULDEN, Neil Geoffrey
    One The Shires
    RG41 4SZ Wokingham
    Berkshire
    Director
    One The Shires
    RG41 4SZ Wokingham
    Berkshire
    EnglandBritish21686380003
    GRIFFITHS, Jonathan
    11 Pageant Crescent
    SE16 5FZ London
    Director
    11 Pageant Crescent
    SE16 5FZ London
    British73691620003
    HAMILTON, William Burt
    Douglas House 58c Allanfauld Road
    Cumbernauld
    Glasgow
    Director
    Douglas House 58c Allanfauld Road
    Cumbernauld
    Glasgow
    British1054590001
    HARLEY, Susan Boyle
    Threeways Gills Hill Lane
    WD7 8DD Radlett
    Hertfordshire
    Director
    Threeways Gills Hill Lane
    WD7 8DD Radlett
    Hertfordshire
    United KingdomBritish41384040001
    HARRISON, Dominic Stephen
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    United KingdomBritish107909600001
    HUGHES, Gary William
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    ScotlandBritish151269910001
    JENKINS, Stuart Nicol
    Parkview, 7 Arden Drive
    Giffnock
    G46 7AF Glasgow
    Lanarkshire
    Director
    Parkview, 7 Arden Drive
    Giffnock
    G46 7AF Glasgow
    Lanarkshire
    ScotlandBritish116623260001
    KELLY, John Michael
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish141916500001
    MATTINGLEY, Brian Roger
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    Director
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    British22417130001
    MCCARVILL, James
    37 Brightside Avenue
    Uddingston
    G71 7NF Glasgow
    Director
    37 Brightside Avenue
    Uddingston
    G71 7NF Glasgow
    British24036030002
    MCNULTY, John Vincent
    7 Romney Avenue
    G44 5AW Glasgow
    Lanarkshire
    Director
    7 Romney Avenue
    G44 5AW Glasgow
    Lanarkshire
    British1103140001
    MICHELS, David Michael Charles
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    Director
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    British4855250001
    MORRISON, William
    15 Nursery Grove
    PA13 4NH Kilmacolm
    Renfrewshire
    Director
    15 Nursery Grove
    PA13 4NH Kilmacolm
    Renfrewshire
    British53297620001
    PAYNE, Ian Timothy
    The Elms 56 Avenue Road
    Dorridge
    B93 8JZ Solihull
    West Midlands
    Director
    The Elms 56 Avenue Road
    Dorridge
    B93 8JZ Solihull
    West Midlands
    British78974110002
    ROBERTS, Edward Matthew Giles
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    British100607290001
    SCHOLARIOS, Fivos
    110 Haggs Road
    G41 4AT Glasgow
    Lanarkshire
    Director
    110 Haggs Road
    G41 4AT Glasgow
    Lanarkshire
    ScotlandBritish583820001
    SOWERBY, Richard Thomas Neville
    Oakmead Farm
    Ockham Lane
    KT13 8EN Cobham
    Surrey
    Director
    Oakmead Farm
    Ockham Lane
    KT13 8EN Cobham
    Surrey
    EnglandBritish47734920002

    Does EVENTDAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 10, 2011
    Delivered On Jun 22, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    28A tunnel street glasgow known as north rotunda casino GLA143412.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 22, 2011Registration of a charge (MG01s)
    • Feb 03, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On May 27, 2011
    Delivered On Jun 07, 2011
    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
    • Barclays Bank PLC
    Transactions
    • Jun 07, 2011Registration of a charge (MG01s)
    • Feb 12, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 08, 2016Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On May 27, 2011
    Delivered On Jun 06, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 06, 2011Registration of a charge (MG01s)
    • Feb 01, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Feb 14, 2014Part of the property or undertaking no longer forms part of the charge (MR05)
    • Nov 08, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On May 11, 2006
    Delivered On May 26, 2006
    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
    • May 26, 2006Registration of a charge (410)
    • Jun 11, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Dec 29, 2005
    Delivered On Jan 09, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest under a lease of north rotunda casino, 28 tunnel street, glasgow GLA143412.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 09, 2006Registration of a charge (410)
    • Jun 11, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Nov 23, 2005
    Delivered On Dec 03, 2005
    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
    • Dec 03, 2005Registration of a charge (410)
    • Jun 11, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Oct 27, 2005
    Delivered On Nov 16, 2005
    Satisfied
    Amount secured
    All sums due under or in connection with any secured document
    Short particulars
    Fixed and floating charges over property and assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Nov 16, 2005Registration of a charge (410)
    • Jun 11, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Sep 16, 2005
    Delivered On Sep 23, 2005
    Satisfied
    Amount secured
    All liabilities under a senior facility agreement
    Short particulars
    The tenants interest under a lease of north rotunda casino, 28 tunnel street, glasgow gla 143412.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 23, 2005Registration of a charge (410)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 01, 2005
    Delivered On Sep 20, 2005
    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
    • Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Sep 20, 2005Registration of a charge (410)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 23, 2005
    Delivered On Sep 05, 2005
    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
    • Sep 05, 2005Registration of a charge (410)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 25, 2005
    Delivered On Mar 02, 2005
    Satisfied
    Amount secured
    All liabilities under a senior facility agreement dated 28 january 2005
    Short particulars
    The tenant's interest under a lease of north rotunda casino, 28 tunnel street, glasgow (title number GLA143412).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 02, 2005Registration of a charge (410)
    • Sep 05, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 11, 2005
    Delivered On Feb 24, 2005
    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 as Security Trustee
    Transactions
    • Feb 24, 2005Registration of a charge (410)
    • Sep 05, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 10, 2005
    Delivered On Mar 02, 2005
    Satisfied
    Amount secured
    All sums due under or in connection with any finance document
    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
    • Mar 02, 2005Registration of a charge (410)
    • Sep 05, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 28, 2003
    Delivered On Apr 04, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease over 28A tunnel street, glasgow.
    Persons Entitled
    • Credit Suisse First Boston as Security Trustee
    Transactions
    • Apr 04, 2003Registration of a charge (410)
    • Feb 23, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 17, 2003
    Delivered On Mar 21, 2003
    Satisfied
    Amount secured
    All sums due under or in connection with any finance document
    Short particulars
    First legal mortgage over all real property in england and wales; first fixed equitable charge over all other real property; first fixed and first floating charge over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Mar 21, 2003Registration of a charge (410)
    • Feb 23, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 13, 2003
    Delivered On Mar 28, 2003
    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
    • Credit Suisse First Boston as Security Trustee
    Transactions
    • Mar 28, 2003Registration of a charge (410)
    • Feb 23, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 26, 2001
    Delivered On Mar 08, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    North rotunda 28A tunnel street, glasgow.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Mar 08, 2001Registration of a charge (410)
    • Mar 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 21, 2000
    Delivered On Jan 10, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Morgan Guaranty Trust Company
    Transactions
    • Jan 10, 2001Registration of a charge (410)
    • Mar 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 14, 1991
    Delivered On Sep 03, 1991
    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
    • Stakis Public Limited Company
    Transactions
    • Sep 03, 1991Registration of a charge
    • Sep 17, 1996Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 14, 1991
    Delivered On Sep 03, 1991
    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
    • Royal Bank of Scotland PLC as Agent & Trustee
    Transactions
    • Sep 03, 1991Registration of a charge
    • Jan 19, 1996Statement that part or whole of property from a floating charge has been released (419b)
    • Jan 28, 2000Statement of satisfaction of a charge in full or part (419a)

    Does EVENTDAY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 10, 2017Commencement of winding up
    Aug 10, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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