GLASGOW OPEN AIR LEISURE SERVICES (WEMBLEY) LIMITED

GLASGOW OPEN AIR LEISURE SERVICES (WEMBLEY) LIMITED

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

    Company NameGLASGOW OPEN AIR LEISURE SERVICES (WEMBLEY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC181296
    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 GLASGOW OPEN AIR LEISURE SERVICES (WEMBLEY) LIMITED?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is GLASGOW OPEN AIR LEISURE SERVICES (WEMBLEY) LIMITED located?

    Registered Office Address
    C/O Goals Soccer Centres Plc
    Orbital House
    G74 5PR Peel Park, East Kilbride
    South Lanarkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLASGOW OPEN AIR LEISURE SERVICES (WEMBLEY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GLASGOW OPEN AIR LEISURE SERVICES (WEMBLEY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 2 in full

    4 pagesMR04

    Termination of appointment of Morris Iain Payton as a director on Nov 07, 2019

    1 pagesTM01

    Termination of appointment of Louise Emily Park as a secretary on Oct 31, 2019

    1 pagesTM02

    Termination of appointment of Andrew Edward Anson as a director on Oct 31, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Appointment of Mr Andrew Edward Anson as a director on Jan 18, 2019

    2 pagesAP01

    Appointment of Ms Louise Emily Park as a secretary on Jan 18, 2019

    2 pagesAP03

    Termination of appointment of William Berrie Gordon Gow as a secretary on Jan 18, 2019

    1 pagesTM02

    Termination of appointment of William Berrie Gordon Gow as a director on Jan 18, 2019

    1 pagesTM01

    Confirmation statement made on Nov 24, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Nov 24, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Termination of appointment of Keith Taylor Rogers as a director on Jan 15, 2017

    1 pagesTM01

    Confirmation statement made on Nov 24, 2016 with updates

    5 pagesCS01

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

    3 pagesAA

    Annual return made up to Nov 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2016

    Statement of capital on Jan 21, 2016

    • Capital: GBP 100
    SH01

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

    3 pagesAA

    Annual return made up to Nov 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Nov 24, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Nov 24, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of GLASGOW OPEN AIR LEISURE SERVICES (WEMBLEY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOW, William Berrie Gordon
    Broomfield Road
    Whitecraigs
    G46 6TS Glasgow
    Broomfield House
    Secretary
    Broomfield Road
    Whitecraigs
    G46 6TS Glasgow
    Broomfield House
    British128240020002
    MCDERMOTT, Barry John
    5 Princes Gate
    Bothwell
    G71 8SP Glasgow
    Secretary
    5 Princes Gate
    Bothwell
    G71 8SP Glasgow
    British1265330002
    PARK, Louise Emily
    C/O Goals Soccer Centres Plc
    Orbital House
    G74 5PR Peel Park, East Kilbride
    South Lanarkshire
    Secretary
    C/O Goals Soccer Centres Plc
    Orbital House
    G74 5PR Peel Park, East Kilbride
    South Lanarkshire
    254426800001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANSON, Andrew Edward
    C/O Goals Soccer Centres Plc
    Orbital House
    G74 5PR Peel Park, East Kilbride
    South Lanarkshire
    Director
    C/O Goals Soccer Centres Plc
    Orbital House
    G74 5PR Peel Park, East Kilbride
    South Lanarkshire
    United KingdomBritish254460000001
    GOW, William Berrie Gordon
    Broomfield Road
    Whitecraigs
    G46 6TS Glasgow
    Broomfield House
    Director
    Broomfield Road
    Whitecraigs
    G46 6TS Glasgow
    Broomfield House
    ScotlandBritish128240020002
    MCDERMOTT, Barry John
    Suncourt Neidpath Road
    East Whitecraigs
    G46 6TX Glasgow
    Director
    Suncourt Neidpath Road
    East Whitecraigs
    G46 6TX Glasgow
    British1265330001
    MCDERMOTT, Barry John
    5 Princes Gate
    Bothwell
    G71 8SP Glasgow
    Director
    5 Princes Gate
    Bothwell
    G71 8SP Glasgow
    ScotlandBritish1265330002
    MCDERMOTT, Ian Jeremy
    Suncourt 20 Neidpath Road East
    Giffnock
    G46 6TX Glasgow
    Lanarkshire
    Director
    Suncourt 20 Neidpath Road East
    Giffnock
    G46 6TX Glasgow
    Lanarkshire
    British69367010001
    MCDERMOTT, Paul Michael
    Flat 8/1
    175 Finnieston Street
    G3 8HD Glasgow
    Director
    Flat 8/1
    175 Finnieston Street
    G3 8HD Glasgow
    British93431240001
    PAYTON, Morris Iain
    C/O Goals Soccer Centres Plc
    Orbital House
    G74 5PR Peel Park, East Kilbride
    South Lanarkshire
    Director
    C/O Goals Soccer Centres Plc
    Orbital House
    G74 5PR Peel Park, East Kilbride
    South Lanarkshire
    ScotlandBritish152257760001
    ROGERS, Keith Taylor
    Over Lethame House
    ML10 6RW Strathaven
    Lanarkshire
    Director
    Over Lethame House
    ML10 6RW Strathaven
    Lanarkshire
    ScotlandBritish67066370003

    Who are the persons with significant control of GLASGOW OPEN AIR LEISURE SERVICES (WEMBLEY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Goals Soccer Centres Plc
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Orbital House
    Scotland
    Nov 01, 2016
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Orbital House
    Scotland
    No
    Legal FormPlc
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc202545
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GLASGOW OPEN AIR LEISURE SERVICES (WEMBLEY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 05, 2001
    Delivered On Apr 20, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property (premises at gorsebrook road, dagenham);fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 2001Registration of a charge (410)
    Legal charge
    Created On Feb 16, 2001
    Delivered On Feb 26, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over alperton sports ground, alperton way, wembley; fixed charge over assets.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 26, 2001Registration of a charge (410)
    Legal charge
    Created On Nov 28, 2000
    Delivered On Dec 07, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land at alperton sports ground, alperton way, wembley.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 07, 2000Registration of a charge (410)
    Floating charge
    Created On Nov 28, 2000
    Delivered On Dec 06, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 2000Registration of a charge (410)
    Floating charge
    Created On Nov 28, 2000
    Delivered On Dec 06, 2000
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 2000Registration of a charge (410)
    • Dec 14, 2000Alteration to a floating charge (466 Scot)
    • Nov 21, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 09, 1999
    Delivered On Feb 17, 1999
    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
    • Feb 17, 1999Registration of a charge (410)
    • Dec 13, 2000Statement of satisfaction of a charge in full or part (419a)

    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