Company NameGLV Investments Limited
Company StatusActive
Company NumberSC159483
CategoryPrivate Limited Company
Incorporation Date31 July 1995(28 years, 9 months ago)
Previous NameRistorante Gennaro Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Marcus Veneruso
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
Director NameGemma Veneruso
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(25 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
Director NamePhilip Veneruso
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(25 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
Secretary NameGemma Veneruso
StatusCurrent
Appointed09 February 2022(26 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
Director NameMr Gennaro Veneruso
Date of BirthDecember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed31 July 1995(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House
Melville Castle
Lasswade
EH18 1AW
Scotland
Director NameMrs Lorna Veneruso
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
Secretary NameMrs Lorna Veneruso
NationalityBritish
StatusResigned
Appointed31 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address21/1 Upper Grove Place
Edinburgh
EH3 8AX
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£765,114
Cash£80,208
Current Liabilities£117,277

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

17 June 2009Delivered on: 19 June 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
2 October 2008Delivered on: 7 October 2008
Persons entitled: The Trustees of the Veneruso Pension Fund

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 64 grassmarket, edinburgh.
Outstanding
22 August 2008Delivered on: 28 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/1, 2 king stables road, edinburgh.
Outstanding
22 August 2008Delivered on: 26 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17/1 grassmarket, edinburgh.
Outstanding
11 June 1999Delivered on: 21 June 1999
Satisfied on: 6 November 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64 grassmarket, edinburgh.
Fully Satisfied
1 June 1999Delivered on: 10 June 1999
Satisfied on: 6 November 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 grassmarket, edinburgh.
Fully Satisfied
1 June 1999Delivered on: 10 June 1999
Satisfied on: 6 November 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 60 grassmarket, edinburgh.
Fully Satisfied
1 June 1999Delivered on: 10 June 1999
Satisfied on: 18 June 2009
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 inverleith place, edinburgh.
Fully Satisfied
22 November 1996Delivered on: 2 December 1996
Satisfied on: 6 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at 60 grassmarket,edinburgh.
Fully Satisfied

Filing History

4 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
7 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
8 July 2020Appointment of Mr Marcus Veneruso as a director on 8 July 2020 (2 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
9 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
28 March 2017Particulars of variation of rights attached to shares (2 pages)
28 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 permitted to exercise 10/03/2017
(16 pages)
28 March 2017Statement of company's objects (2 pages)
28 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 40
(9 pages)
28 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 40
(9 pages)
28 March 2017Particulars of variation of rights attached to shares (2 pages)
28 March 2017Statement of company's objects (2 pages)
28 March 2017Change of share class name or designation (2 pages)
28 March 2017Change of share class name or designation (2 pages)
28 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 permitted to exercise 10/03/2017
(16 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
13 January 2015Company name changed ristorante gennaro LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
13 January 2015Company name changed ristorante gennaro LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 August 2014Termination of appointment of Gennaro Veneruso as a director on 2 June 2014 (1 page)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Termination of appointment of Gennaro Veneruso as a director on 2 June 2014 (1 page)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Termination of appointment of Gennaro Veneruso as a director on 2 June 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
2 July 2013Registered office address changed from Jamieson Campbell Ca's 350 Lanark Road West Edinburgh, Midlothian EH14 5RR on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Jamieson Campbell Ca's 350 Lanark Road West Edinburgh, Midlothian EH14 5RR on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Jamieson Campbell Ca's 350 Lanark Road West Edinburgh, Midlothian EH14 5RR on 2 July 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 August 2012Director's details changed for Mrs Lorna Veneruso on 15 August 2012 (2 pages)
15 August 2012Director's details changed for Gennaro Veneruso on 15 August 2012 (2 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
15 August 2012Director's details changed for Mrs Lorna Veneruso on 15 August 2012 (2 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
15 August 2012Director's details changed for Gennaro Veneruso on 15 August 2012 (2 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (14 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (14 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 September 2009Return made up to 31/07/09; full list of members (5 pages)
3 September 2009Return made up to 31/07/09; full list of members (5 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 September 2008Return made up to 31/07/08; no change of members (7 pages)
4 September 2008Return made up to 31/07/08; no change of members (7 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 January 2008Registered office changed on 08/01/08 from: 25 lanark road edinburgh midlothian EH14 1TG (1 page)
8 January 2008Registered office changed on 08/01/08 from: 25 lanark road edinburgh midlothian EH14 1TG (1 page)
29 August 2007Return made up to 31/07/07; no change of members (7 pages)
29 August 2007Return made up to 31/07/07; no change of members (7 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 August 2006Return made up to 31/07/06; full list of members (7 pages)
23 August 2006Return made up to 31/07/06; full list of members (7 pages)
24 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 September 2005Return made up to 31/07/05; full list of members (7 pages)
5 September 2005Return made up to 31/07/05; full list of members (7 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
24 August 2004Return made up to 31/07/04; full list of members (7 pages)
24 August 2004Return made up to 31/07/04; full list of members (7 pages)
25 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
25 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
25 July 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
30 July 2002Return made up to 31/07/02; full list of members (7 pages)
30 July 2002Return made up to 31/07/02; full list of members (7 pages)
1 March 2002Registered office changed on 01/03/02 from: 61 dublin street edinburgh midlothian EH3 6NL (1 page)
1 March 2002Registered office changed on 01/03/02 from: 61 dublin street edinburgh midlothian EH3 6NL (1 page)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
31 July 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001Full accounts made up to 30 April 2000 (11 pages)
28 February 2001Full accounts made up to 30 April 2000 (11 pages)
11 October 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2000Full accounts made up to 30 April 1999 (12 pages)
28 February 2000Full accounts made up to 30 April 1999 (12 pages)
6 October 1999Return made up to 31/07/99; full list of members (6 pages)
6 October 1999Return made up to 31/07/99; full list of members (6 pages)
21 June 1999Partic of mort/charge * (5 pages)
21 June 1999Partic of mort/charge * (5 pages)
10 June 1999Partic of mort/charge * (5 pages)
10 June 1999Partic of mort/charge * (5 pages)
10 June 1999Partic of mort/charge * (5 pages)
10 June 1999Partic of mort/charge * (5 pages)
10 June 1999Partic of mort/charge * (5 pages)
10 June 1999Partic of mort/charge * (5 pages)
29 April 1999Registered office changed on 29/04/99 from: 7 melville crescent edinburgh EH3 7NA (1 page)
29 April 1999Registered office changed on 29/04/99 from: 7 melville crescent edinburgh EH3 7NA (1 page)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
31 July 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 March 1998Full accounts made up to 30 April 1997 (12 pages)
10 March 1998Full accounts made up to 30 April 1997 (12 pages)
9 February 1998Accounting reference date shortened from 14/02/98 to 30/04/97 (1 page)
9 February 1998Accounting reference date shortened from 14/02/98 to 30/04/97 (1 page)
3 October 1997Return made up to 31/07/97; no change of members (4 pages)
3 October 1997Return made up to 31/07/97; no change of members (4 pages)
2 December 1996Partic of mort/charge * (6 pages)
2 December 1996Partic of mort/charge * (6 pages)
23 September 1996Accounts for a dormant company made up to 14 February 1996 (4 pages)
23 September 1996Accounts for a dormant company made up to 14 February 1996 (4 pages)
16 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1996Return made up to 31/07/96; full list of members (6 pages)
16 September 1996Return made up to 31/07/96; full list of members (6 pages)
16 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1996Accounting reference date notified as 14/02 (1 page)
25 March 1996Accounting reference date notified as 14/02 (1 page)
31 July 1995Incorporation (26 pages)
31 July 1995Incorporation (26 pages)