Company NameLondon Clubs Glasgow Limited
DirectorAlexis George Oswald
Company StatusActive
Company NumberSC259438
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Alexis George Oswald
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2014(10 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Springfield Quay
Alea Glasgow, Unit 3, Paisley Road
Glasgow
G5 8NP
Scotland
Director NameMr George Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleExecutive Deputy Chairman
Country of ResidenceEngland
Correspondence Address6 The Bourne
Townsend Lane
Harpenden
Hertfordshire
AL5 2PW
Director NameLinda Mary Lillis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleFinance Director
Correspondence Address19 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameMr Patrick Henry Hayward
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Kingfishers 120 Harpenden Road
St Albans
Hertfordshire
AL3 6BZ
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameRoy Alfred Charles Ramm
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(2 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brick Street
London
W1J 7HQ
Director NameMartin Nicholas Crabtree
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressTriggles House Hole Street
Ashington
Pulborough
West Sussex
RH20 3DE
Director NameCharles Lafayette Atwood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2008)
RoleVice Chairman
Correspondence AddressOne
Hughes Centre Drive
Las Vegas Nevada
Nv89109
United States
Director NameWilliam Timmins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(3 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 October 2007)
RoleCEO
Correspondence AddressApartment 8
2-4 Hyde Park Gate
London
SW7 5EW
Director NameMr Gary William Loveman
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(3 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2015)
RoleChairman, President And Ceo
Country of ResidenceUnited States
Correspondence Address5 Sabrina Farm Road
Wellesley
Ma 02482
Ma02482
Director NameMr Michael Rothwell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(3 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 43, Vicentia Court Bridges Court Road
London
SW11 3GY
Secretary NameMr Michael Daniel Cohen
NationalityAmerican
StatusResigned
Appointed17 May 2007(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 April 2014)
RoleCorporate Secretary
Country of ResidenceUnited States
Correspondence Address10722 Gray Havens Court
Las Vegas
Nevada 89135
Nv89135
Director NameJohn Frederic Bruns Ii
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2007(4 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 28 January 2008)
RoleChief Operating Officer
Correspondence Address9e Thorney Court Palace Gate
London
W8 5NJ
Director NameMr Michael John Silberling
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2008(4 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 October 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Portman Close
London
W1H 6BR
Secretary NameMr Krishan Kaushal
StatusResigned
Appointed01 November 2017(13 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 June 2022)
RoleCompany Director
Correspondence Address4a Springfield Quay
Alea Glasgow, Unit 3, Paisley Road
Glasgow
G5 8NP
Scotland
Director NameThomas Michael Jenkin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2019(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2020)
RoleGlobal President Of Destination Markets
Country of ResidenceUnited States
Correspondence Address4a Springfield Quay
Alea Glasgow, Unit 3, Paisley Road
Glasgow
G5 8NP
Scotland
Director NameMr Gerald Reed Tuthill
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2019(15 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4a Springfield Quay
Alea Glasgow, Unit 3, Paisley Road
Glasgow
G5 8NP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelciclubs.com

Location

Registered Address4a Springfield Quay
Alea Glasgow, Unit 3, Paisley Road
Glasgow
G5 8NP
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1 at £1London Clubs Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,311,000
Net Worth-£21,278,000
Cash£912,000
Current Liabilities£24,478,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

3 April 2006Delivered on: 7 April 2006
Satisfied on: 8 January 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due under or in connection with any finance document.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

17 October 2023Full accounts made up to 31 December 2022 (24 pages)
9 March 2023Full accounts made up to 31 December 2021 (24 pages)
14 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
24 June 2022Termination of appointment of Krishan Kaushal as a secretary on 23 June 2022 (1 page)
10 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
6 January 2022Full accounts made up to 31 December 2020 (22 pages)
15 July 2021Director's details changed for Mr Alexis George Oswald on 10 July 2021 (2 pages)
18 March 2021Full accounts made up to 31 December 2019 (21 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
5 August 2020Termination of appointment of Thomas Michael Jenkin as a director on 15 July 2020 (1 page)
14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 December 2018 (20 pages)
6 December 2019Termination of appointment of Gerald Reed Tuthill as a director on 4 December 2019 (1 page)
10 July 2019Registered office address changed from 2 Lister Square Edinburgh EH3 9GL to 4a Springfield Quay Alea Glasgow, Unit 3, Paisley Road Glasgow G5 8NP on 10 July 2019 (1 page)
18 April 2019Appointment of Mr Gerald Reed Tuthill as a director on 10 April 2019 (2 pages)
4 April 2019Termination of appointment of Michael Rothwell as a director on 21 March 2019 (1 page)
21 February 2019Resolutions
  • RES13 ‐ New director appointed 08/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
13 February 2019Appointment of Thomas Michael Jenkin as a director on 8 February 2019 (2 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (20 pages)
1 February 2018Change of details for London Clubs Management Limited as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
7 December 2017Appointment of Mr Krishan Kaushal as a secretary on 1 November 2017 (2 pages)
7 December 2017Appointment of Mr Krishan Kaushal as a secretary on 1 November 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
1 February 2016Termination of appointment of Michael Daniel Cohen as a secretary on 4 April 2014 (1 page)
1 February 2016Termination of appointment of Michael Daniel Cohen as a secretary on 4 April 2014 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
12 August 2015Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page)
12 August 2015Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page)
12 August 2015Termination of appointment of Gary William Loveman as a director on 1 July 2015 (1 page)
1 May 2015Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015 (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(7 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(7 pages)
8 January 2015Director's details changed for Alexis George Oswald on 29 December 2014 (2 pages)
8 January 2015Director's details changed for Alexis George Oswald on 29 December 2014 (2 pages)
18 November 2014Appointment of Alexis George Oswald as a director on 27 October 2014 (2 pages)
18 November 2014Appointment of Alexis George Oswald as a director on 27 October 2014 (2 pages)
3 November 2014Termination of appointment of Michael John Silberling as a director on 28 October 2014 (1 page)
3 November 2014Termination of appointment of Michael John Silberling as a director on 28 October 2014 (1 page)
14 October 2014Full accounts made up to 31 December 2013 (17 pages)
14 October 2014Full accounts made up to 31 December 2013 (17 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(7 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(7 pages)
10 September 2013Full accounts made up to 31 December 2012 (17 pages)
10 September 2013Full accounts made up to 31 December 2012 (17 pages)
21 March 2013Director's details changed for Mr Michael Rothwell on 11 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Michael Rothwell on 11 March 2013 (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
5 October 2012Full accounts made up to 31 December 2011 (17 pages)
5 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
2 February 2012Director's details changed for Mr Michael John Silberling on 31 January 2012 (2 pages)
2 February 2012Director's details changed for Mr Michael John Silberling on 31 January 2012 (2 pages)
3 December 2011Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
3 December 2011Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
3 December 2011Director's details changed for Mr Michael John Silberling on 1 September 2011 (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
9 August 2010Full accounts made up to 31 December 2009 (18 pages)
9 August 2010Full accounts made up to 31 December 2009 (18 pages)
24 February 2010Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 24 February 2010 (1 page)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
20 July 2009Director's change of particulars / michael rothwell / 20/07/2009 (1 page)
20 July 2009Director's change of particulars / michael rothwell / 20/07/2009 (1 page)
15 April 2009Director's change of particulars / michael silberling / 04/04/2009 (1 page)
15 April 2009Director's change of particulars / michael silberling / 04/04/2009 (1 page)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 January 2009Appointment terminated director charles atwood (1 page)
9 January 2009Appointment terminated director charles atwood (1 page)
12 December 2008Director's change of particulars / michael rothwell / 11/12/2008 (1 page)
12 December 2008Director's change of particulars / michael rothwell / 11/12/2008 (1 page)
21 October 2008Full accounts made up to 31 December 2007 (17 pages)
21 October 2008Full accounts made up to 31 December 2007 (17 pages)
29 April 2008Director appointed mr michael john silberling (1 page)
29 April 2008Director appointed mr michael john silberling (1 page)
14 March 2008Return made up to 31/01/08; full list of members (4 pages)
14 March 2008Return made up to 31/01/08; full list of members (4 pages)
14 March 2008Appointment terminated director john bruns ii (1 page)
14 March 2008Appointment terminated director john bruns ii (1 page)
14 March 2008Appointment terminated director martin crabtree (1 page)
14 March 2008Appointment terminated director martin crabtree (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
8 January 2008Dec mort/charge * (3 pages)
8 January 2008Dec mort/charge * (3 pages)
7 November 2007Full accounts made up to 31 December 2006 (16 pages)
7 November 2007Full accounts made up to 31 December 2006 (16 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
23 May 2007Auditor's resignation (2 pages)
23 May 2007Auditor's resignation (2 pages)
3 May 2007Full accounts made up to 31 March 2006 (9 pages)
3 May 2007Full accounts made up to 31 March 2006 (9 pages)
17 April 2007New director appointed (1 page)
17 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
14 May 2006Director resigned (1 page)
14 May 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2006Memorandum and Articles of Association (6 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2006Memorandum and Articles of Association (6 pages)
7 April 2006Partic of mort/charge * (6 pages)
7 April 2006Partic of mort/charge * (6 pages)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
13 September 2005Accounts for a dormant company made up to 27 March 2005 (4 pages)
13 September 2005Accounts for a dormant company made up to 27 March 2005 (4 pages)
24 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 January 2005Registered office changed on 25/01/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 January 2005Registered office changed on 25/01/05 from: 30-31 queen street edinburgh EH2 1JX (1 page)
25 January 2005Registered office changed on 25/01/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 January 2005Return made up to 18/11/04; full list of members (6 pages)
25 January 2005Registered office changed on 25/01/05 from: 30-31 queen street edinburgh EH2 1JX (1 page)
25 January 2005Return made up to 18/11/04; full list of members (6 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
19 January 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
19 January 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003Incorporation (17 pages)
18 November 2003Incorporation (17 pages)
18 November 2003Secretary resigned (1 page)