PRIMAVERA LEISURE LIMITED

PRIMAVERA LEISURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePRIMAVERA LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC154351
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PRIMAVERA LEISURE LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is PRIMAVERA LEISURE LIMITED located?

    Registered Office Address
    6th Floor Gordon Chambers
    90 Mitchell Street
    G1 3NQ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRIMAVERA LEISURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for PRIMAVERA LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 08, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    7 pagesAA

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    8 pagesAA

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    8 pagesAA

    Confirmation statement made on Nov 08, 2019 with updates

    4 pagesCS01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Total exemption full accounts made up to Jul 31, 2018

    9 pagesAA

    Confirmation statement made on Nov 08, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    9 pagesAA

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Confirmation statement made on Nov 08, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    8 pagesAA

    Confirmation statement made on Nov 17, 2016 with updates

    6 pagesCS01

    Director's details changed for Mr Stephen Flannery on Apr 05, 2016

    2 pagesCH01

    Secretary's details changed for Mr Michael Martin Johnson on Apr 05, 2016

    1 pagesCH03

    Director's details changed for Mr Michael Martin Johnson on Apr 05, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Jul 31, 2015

    8 pagesAA

    Annual return made up to Nov 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 559,676
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    8 pagesAA

    Alterations to floating charge 7

    16 pages466(Scot)

    Who are the officers of PRIMAVERA LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Michael Martin
    G1 1TF Glasgow
    106-108 Brunswick Street
    Scotland
    Secretary
    G1 1TF Glasgow
    106-108 Brunswick Street
    Scotland
    British9221040001
    FLANNERY, Stephen
    G1 1TF Glasgow
    106-108 Brunswick Street
    Scotland
    Director
    G1 1TF Glasgow
    106-108 Brunswick Street
    Scotland
    United KingdomBritish9120650001
    JOHNSON, Michael Martin
    G1 1TF Glasgow
    106-108 Brunswick Street
    Scotland
    Director
    G1 1TF Glasgow
    106-108 Brunswick Street
    Scotland
    United KingdomBritish9221040001
    BENNIE, Lynne Haig
    Kintail 10 Middle Road
    BT27 6UU Boardmills
    County Antrim
    Secretary
    Kintail 10 Middle Road
    BT27 6UU Boardmills
    County Antrim
    British42194030003
    DUFFY, Veronica
    34a Peninver Drive Linthouse
    G51 4JS Glasgow
    Strathclyde
    Secretary
    34a Peninver Drive Linthouse
    G51 4JS Glasgow
    Strathclyde
    British41402020001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    BENNIE, Lynne Haig
    Kintail 10 Middle Road
    BT27 6UU Boardmills
    County Antrim
    Director
    Kintail 10 Middle Road
    BT27 6UU Boardmills
    County Antrim
    British42194030003
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    ScotlandBritish900000230001
    DUFFY, Joseph Vincent
    4/4 Ingram Square 22 Wilson Street
    G1 1SS Glasgow
    Director
    4/4 Ingram Square 22 Wilson Street
    G1 1SS Glasgow
    British36081770001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    MACKIE, Alexander Charles Gordon
    24a Cleveden Gardens
    G12 0PU Glasgow
    Director
    24a Cleveden Gardens
    G12 0PU Glasgow
    ScotlandBritish125111530001

    Who are the persons with significant control of PRIMAVERA LEISURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Martin Johnson
    G1 1TF Glasgow
    106-108 Brunswick Street
    Scotland
    Apr 06, 2016
    G1 1TF Glasgow
    106-108 Brunswick Street
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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 Stephen Flannery
    G1 1TF Glasgow
    106-108 Brunswick Street
    Scotland
    Apr 06, 2016
    G1 1TF Glasgow
    106-108 Brunswick Street
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.

    Does PRIMAVERA LEISURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 05, 2008
    Delivered On Dec 12, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Brunswick hotel, 106 brunswick street, glasgow GLA5718.
    Persons Entitled
    • Greene King Brewing and Retailing Limited
    Transactions
    • Dec 12, 2008Registration of a charge (410)
    • Apr 11, 2018Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 21, 2008
    Delivered On Dec 03, 2008
    Outstanding
    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
    • Greene King Brewing and Retailing Limited
    Transactions
    • Dec 03, 2008Registration of a charge (410)
    • Dec 23, 2008Alteration to a floating charge (466 Scot)
    • Mar 27, 2015Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Nov 11, 2002
    Delivered On Nov 13, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The brunswick hotel, 106 brunswick street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 13, 2002Registration of a charge (410)
    • Apr 11, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 30, 1998
    Delivered On Dec 31, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The brunswick hotel, 106 brunswick street, glasgow.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 31, 1998Registration of a charge (410)
    • Dec 11, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 06, 1998
    Delivered On Nov 16, 1998
    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 16, 1998Registration of a charge (410)
    • Mar 02, 1999Alteration to a floating charge (466 Scot)
    • Nov 13, 2002Alteration to a floating charge (466 Scot)
    • Dec 23, 2008Alteration to a floating charge (466 Scot)
    • Apr 01, 2015Alteration to a floating charge (466 Scot)
    • Jun 25, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 22, 1997
    Delivered On Nov 10, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The brunswick hotel, 106 brunswick street, glasgow.
    Persons Entitled
    • The Brunswick Hotel Limited
    Transactions
    • Nov 10, 1997Registration of a charge (410)
    • Oct 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 30, 1997
    Delivered On Feb 06, 1997
    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
    • Barwell PLC
    Transactions
    • Feb 06, 1997Registration of a charge (410)
    • Jun 30, 1997Alteration to a floating charge (466 Scot)
    • Jul 02, 1998Alteration to a floating charge (466 Scot)
    • Jan 21, 1999Alteration to a floating charge (466 Scot)
    • Mar 04, 1999Alteration to a floating charge (466 Scot)
    • Nov 13, 2002Alteration to a floating charge (466 Scot)
    • Dec 11, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jun 01, 1995
    Delivered On Jun 09, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The block at 106 brunswick street, glasgow and the pend situated between 106 and 110 brunswick street, glasgow, registered under title number gla 5718.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 09, 1995Registration of a charge (410)
    • Jun 23, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 27, 1995
    Delivered On May 04, 1995
    Satisfied
    Amount secured
    £244000 and all other sums due or to becombe due
    Short particulars
    106 brunswick street glasgow and pend between 106 and 110 brunswick street glasgow.
    Persons Entitled
    • Glasgow Development Agency
    Transactions
    • May 04, 1995Registration of a charge (410)
    • May 29, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 08, 1995
    Delivered On Mar 17, 1995
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 17, 1995Registration of a charge (410)
    • Jun 22, 1995Alteration to a floating charge (466 Scot)
    • Jun 13, 1996Alteration to a floating charge (466 Scot)
    • Jul 01, 1997Alteration to a floating charge (466 Scot)
    • Jan 15, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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