Company NameGlen Vorlich Leisure Ltd.
DirectorGeorge Vinas
Company StatusActive
Company NumberSC332260
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr George Vinas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed11 October 2007(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address231 Nithsdale Road
Glasgow
Lanarkshire
G41 5HA
Scotland
Secretary NameMr Wenceslaus Faria
NationalityBritish
StatusCurrent
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hinton Avenue
Hounslow
Middlesex
TW4 6AP
Secretary NameDr George Vinas
NationalitySpanish
StatusCurrent
Appointed11 October 2007(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address231 Nithsdale Road
Glasgow
Lanarkshire
G41 5HA
Scotland

Location

Registered Address231 Nithsdale Road
Glasgow
G41 5HA
Scotland
ConstituencyGlasgow South
WardPollokshields
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Dr George Vinas
100.00%
Ordinary

Financials

Year2014
Net Worth-£296,561
Cash£1,000
Current Liabilities£173,536

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Charges

5 March 2008Delivered on: 13 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Catrine church hall, 2 ballochmyle street, catrine, mauchline AYR73633.
Outstanding
3 December 2007Delivered on: 20 December 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The anderson hotel, beith AYR28558.
Outstanding
6 December 2007Delivered on: 8 December 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Scotts corner, 35 main street, springside and 5 flats known as 37, 39, 41, 45 & 47 main road, springside AYR58289.
Outstanding
9 November 2007Delivered on: 14 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 main road, springside, irvine.
Outstanding
31 October 2007Delivered on: 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
3 December 2007Delivered on: 20 December 2007
Satisfied on: 1 October 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The wheatsheaff inn, 29 main street, kilmaurs AYR19797.
Fully Satisfied

Filing History

2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2015Compulsory strike-off action has been suspended (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
25 March 2015Compulsory strike-off action has been suspended (1 page)
16 January 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
4 October 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2013Compulsory strike-off action has been suspended (1 page)
8 February 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 100
(4 pages)
3 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 June 2011Registered office address changed from 257 Dumbarton Road Glasgow G11 6AB on 28 June 2011 (1 page)
24 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
18 November 2008Return made up to 11/10/08; full list of members (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 December 2007Partic of mort/charge * (3 pages)
20 December 2007Partic of mort/charge * (3 pages)
8 December 2007Partic of mort/charge * (3 pages)
14 November 2007Partic of mort/charge * (3 pages)
7 November 2007Partic of mort/charge * (3 pages)
11 October 2007Incorporation (25 pages)