Company NameVolare Restaurant (Glasgow) Ltd
DirectorSharon Jacqueline Costello
Company StatusActive - Proposal to Strike off
Company NumberSC392892
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 1 month ago)
Previous NamesMacnewco Three Hundred And Fourteen Limited and Flemings Bar & Grill Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Sharon Jacqueline Costello
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressFlat 1/2 11 Langside Road
Bothwell
Glasgow
G71 8NG
Scotland
Director NameMs Joyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Stephen's House 279 Bath Street
Glasgow
Scotland
G2 4JL
Director NameMr Alan David Dexter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 2014)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address222 Ayr Road
Newton Mearns
Glasgow
G77 6DR
Scotland
Director NameMrs Joanne Geraldine Dexter
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence Address222 Ayr Road
Newton Mearns
Glasgow
G77 6DR
Scotland
Director NameMr Nunzio Russo
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed03 April 2014(3 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 19 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 Holeburn Road
Glasgow
G43 2XN
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed04 February 2011(same day as company formation)
Correspondence AddressSt Stephen's House 279 Bath Street
Glasgow
G2 4JL
Scotland

Contact

Websiteflemingsbargrill.co.uk

Location

Registered AddressF1/2, 11 Langside Road
Bothwell
Glasgow
G71 8NG
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Shareholders

219.8k at £1Mr Alan David Dexter
69.00%
Ordinary
63.7k at £1Mr Robin Hall
20.00%
Ordinary
31.9k at £1Mrs Margaret Ross
10.00%
Ordinary
3.2k at £1Mrs Joanne Geraldine Dexter
1.00%
Ordinary

Financials

Year2014
Net Worth-£170,326
Cash£12
Current Liabilities£552,022

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 June 2022 (1 year, 9 months ago)
Next Return Due6 July 2023 (overdue)

Charges

4 April 2014Delivered on: 11 April 2014
Persons entitled: Alan David Dexter, Joanne Geraldine Dexter, Margaret Ross and Robin Hall

Classification: A registered charge
Particulars: All and whole the subjects known as 222 ayr road, newton mearns, glasgow being the subjects registered in the land register of scotland under title number ren 131436.
Outstanding
3 April 2014Delivered on: 8 April 2014
Persons entitled:
Robin Hall
Margaret Ross
Joanne Geraldine Dexter
Alan David Dexter

Classification: A registered charge
Outstanding

Filing History

10 October 2023Compulsory strike-off action has been suspended (1 page)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
1 December 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
5 August 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 30 April 2021 (5 pages)
22 June 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
22 June 2021Termination of appointment of Nunzio Russo as a director on 19 June 2021 (1 page)
22 June 2021Notification of Sharon Costelo as a person with significant control on 18 June 2021 (2 pages)
22 June 2021Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to F1/2, 11 Langside Road Bothwell Glasgow G71 8NG on 22 June 2021 (1 page)
22 June 2021Appointment of Ms Sharon Jacqueline Costello as a director on 18 June 2021 (2 pages)
22 June 2021Cessation of Volare (Glasgow) Ltd as a person with significant control on 18 June 2021 (1 page)
26 May 2021Current accounting period shortened from 31 May 2020 to 30 April 2020 (1 page)
17 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
29 October 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
29 July 2019Current accounting period shortened from 31 October 2018 to 31 May 2018 (1 page)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
28 February 2018Previous accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
5 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
18 November 2016Director's details changed for Mr Nunzio Russo on 18 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Nunzio Russo on 18 November 2016 (2 pages)
8 July 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 318,600
(6 pages)
8 July 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 318,600
(6 pages)
25 June 2016Satisfaction of charge SC3928920002 in full (4 pages)
25 June 2016Satisfaction of charge SC3928920002 in full (4 pages)
21 June 2016Second filing of AR01 previously delivered to Companies House made up to 4 February 2015 (21 pages)
21 June 2016Second filing of AR01 previously delivered to Companies House made up to 4 February 2015 (21 pages)
19 May 2016Satisfaction of charge SC3928920001 in full (4 pages)
19 May 2016Satisfaction of charge SC3928920001 in full (4 pages)
11 April 2016Second filing of CH01 previously delivered to Companies House (5 pages)
11 April 2016Second filing of CH01 previously delivered to Companies House (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 July 2015Company name changed flemings bar & grill LIMITED\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02
(3 pages)
3 July 2015Company name changed flemings bar & grill LIMITED\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02
(3 pages)
6 May 2015Second filing of AR01 previously delivered to Companies House made up to 4 February 2015 (16 pages)
6 May 2015Second filing of AR01 previously delivered to Companies House made up to 4 February 2015 (16 pages)
6 May 2015Second filing of AR01 previously delivered to Companies House made up to 4 February 2015 (16 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 February 2015Registered office address changed from 222 Ayr Road Newton Mearns Glasgow G77 6DR to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 222 Ayr Road Newton Mearns Glasgow G77 6DR to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 19 February 2015 (1 page)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/05/2015.
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by another second filing on 21/06/2016
(6 pages)
4 February 2015Director's details changed for Nuzio Russo on 1 February 2015
  • ANNOTATION Second Filing The information on the form CH01 has been replaced by a second filing on 11/04/2016
(2 pages)
4 February 2015Director's details changed for Nuzio Russo on 1 February 2015 (2 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/05/2015.
(6 pages)
4 February 2015Director's details changed for Nuzio Russo on 1 February 2015
  • ANNOTATION Second Filing The information on the form CH01 has been replaced by a second filing on 11/04/2016
(2 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/05/2015.
(6 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/05/2015.
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by another second filing on 21/06/2016
(6 pages)
16 April 2014Termination of appointment of Alan Dexter as a director (2 pages)
16 April 2014Termination of appointment of Joanne Dexter as a director (2 pages)
16 April 2014Termination of appointment of Alan Dexter as a director (2 pages)
16 April 2014Termination of appointment of Joanne Dexter as a director (2 pages)
11 April 2014Registration of charge 3928920002 (9 pages)
11 April 2014Registration of charge 3928920002 (9 pages)
10 April 2014Appointment of Nunzio Russo as a director on 3 April 2014 (3 pages)
10 April 2014Appointment of Nuzio Russo as a director (3 pages)
10 April 2014Appointment of Nunzio Russo as a director on 3 April 2014 (3 pages)
8 April 2014Registration of charge 3928920001 (17 pages)
8 April 2014Registration of charge 3928920001 (17 pages)
26 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 318,600.00
(4 pages)
26 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 318,600.00
(4 pages)
26 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (6 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (6 pages)
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (6 pages)
4 September 2013Termination of appointment of Macdonalds as a secretary (2 pages)
4 September 2013Termination of appointment of Macdonalds as a secretary (2 pages)
25 June 2013Register inspection address has been changed (2 pages)
25 June 2013Register inspection address has been changed (2 pages)
11 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 May 2012Registered office address changed from 13 Buckingham Terrace Hillhead Glasgow G12 8EB Scotland on 24 May 2012 (2 pages)
24 May 2012Registered office address changed from 13 Buckingham Terrace Hillhead Glasgow G12 8EB Scotland on 24 May 2012 (2 pages)
26 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
25 March 2012Registered office address changed from St Stephen's House, 279 Bath Street Glasgow G2 4JL on 25 March 2012 (1 page)
25 March 2012Registered office address changed from St Stephen's House, 279 Bath Street Glasgow G2 4JL on 25 March 2012 (1 page)
12 March 2012Current accounting period extended from 29 February 2012 to 31 May 2012 (3 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
12 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 100
(4 pages)
12 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 100
(4 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
12 March 2012Current accounting period extended from 29 February 2012 to 31 May 2012 (3 pages)
12 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 100
(4 pages)
19 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 2
(4 pages)
19 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 2
(4 pages)
14 October 2011Termination of appointment of Joyce White as a director (2 pages)
14 October 2011Appointment of Mr Alan David Dexter as a director (3 pages)
14 October 2011Appointment of Mr Alan David Dexter as a director (3 pages)
14 October 2011Termination of appointment of Joyce White as a director (2 pages)
14 October 2011Appointment of Joanne Geraldine Dexter as a director (3 pages)
14 October 2011Appointment of Joanne Geraldine Dexter as a director (3 pages)
4 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-29
(2 pages)
4 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-29
(2 pages)
4 October 2011Company name changed macnewco three hundred and fourteen LIMITED\certificate issued on 04/10/11
  • CONNOT ‐
(3 pages)
4 October 2011Company name changed macnewco three hundred and fourteen LIMITED\certificate issued on 04/10/11
  • CONNOT ‐
(3 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)