OV (GLASGOW) LIMITED

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

    Company NameOV (GLASGOW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC194228
    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 OV (GLASGOW) LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is OV (GLASGOW) LIMITED located?

    Registered Office Address
    PKF (UK) LLP
    78 Carlton Place
    G5 9TH Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of OV (GLASGOW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAMMARO (GLASGOW) LIMITEDJun 15, 1999Jun 15, 1999
    FOREWELD LIMITEDMar 11, 1999Mar 11, 1999

    What are the latest accounts for OV (GLASGOW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for OV (GLASGOW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Annual return made up to Mar 11, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2012

    Statement of capital on Mar 28, 2012

    • Capital: GBP 604,619
    SH01

    Registered office address changed from Oil & Vinegar, Unit 14 Buchanan Galleries 220 Buchanan Street Glasgow G1 2FF on Feb 28, 2012

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Total exemption small company accounts made up to Apr 30, 2011

    6 pagesAA

    Annual return made up to Mar 11, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    7 pagesAA

    Annual return made up to Mar 11, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Eric Jan Loontjens on Mar 10, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2009

    8 pagesAA

    Total exemption small company accounts made up to Apr 30, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of OV (GLASGOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERITAGE, David Robert
    87 Woking Road
    GU1 1QL Guildford
    Surrey
    Secretary
    87 Woking Road
    GU1 1QL Guildford
    Surrey
    BritishAccountant81267970001
    HERITAGE, David Robert
    87 Woking Road
    GU1 1QL Guildford
    Surrey
    Director
    87 Woking Road
    GU1 1QL Guildford
    Surrey
    EnglandBritishAccountant81267970001
    LOONTJENS, Eric Jan
    4331 Gd Middelburg
    The Netherlands
    Damplein 34
    The Netherlands
    Director
    4331 Gd Middelburg
    The Netherlands
    Damplein 34
    The Netherlands
    NetherlandsDutchConsultant135669230001
    MCTAVISH, Gordon Duncan
    147 Finnart Street
    PA16 8HZ Greenock
    Renfrewshire
    Secretary
    147 Finnart Street
    PA16 8HZ Greenock
    Renfrewshire
    BritishAccountant470550001
    MEDINELLI, Remo
    Viewfield
    Newton Street
    PH10 6HZ Blairgowrie
    Perthshire
    Secretary
    Viewfield
    Newton Street
    PH10 6HZ Blairgowrie
    Perthshire
    BritishChartered Accountant61601380002
    NEWTON SECRETARIAT LTD
    Newtown House
    38 Newtown Road
    GU30 7DX Liphook
    Hampshire
    Secretary
    Newtown House
    38 Newtown Road
    GU30 7DX Liphook
    Hampshire
    125767180001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    HANIF, Suhail
    18 Walton Road
    Caldecotte
    MK7 8AE Milton Keynes
    Buckinghamshire
    Director
    18 Walton Road
    Caldecotte
    MK7 8AE Milton Keynes
    Buckinghamshire
    EnglandEnglishDirector79705430001
    KOSTER, Anthonius Maria
    Laag Nieuwkoopse Buurtweg 1
    Haarzuilens
    3455 Rt
    Netherlands
    Director
    Laag Nieuwkoopse Buurtweg 1
    Haarzuilens
    3455 Rt
    Netherlands
    DutchDirector106148660001
    MORETTI, Paolo Giuseppe
    28a Skelmorlie Castle Road
    PA17 5AL Skelmorlie
    North Ayrshire
    Director
    28a Skelmorlie Castle Road
    PA17 5AL Skelmorlie
    North Ayrshire
    BritishArchitect54948290001
    MORETTI, Rolando Vittorio
    16 Oxford Avenue
    PA19 1XU Gourock
    Director
    16 Oxford Avenue
    PA19 1XU Gourock
    BritishArchitect54948200002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    OV HOLDING LIMITED
    18 Nicolson Street
    PA15 1JU Greenock
    Renfrewshire
    Director
    18 Nicolson Street
    PA15 1JU Greenock
    Renfrewshire
    118737770001

    Does OV (GLASGOW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 21, 2002
    Delivered On Jan 07, 2003
    Outstanding
    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
    • Jan 07, 2003Registration of a charge (410)
    Floating charge
    Created On Jul 29, 1999
    Delivered On Aug 02, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 02, 1999Registration of a charge (410)
    • Feb 04, 2004Statement of satisfaction of a charge in full or part (419a)

    Does OV (GLASGOW) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 11, 2013Dissolved on
    Feb 16, 2012Petition date
    Oct 08, 2012Conclusion of winding up
    Feb 16, 2012Commencement of winding up
    Compulsory 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