Company NameGlasgow Event Centre Limited
DirectorDario Bernardi
Company StatusActive
Company NumberSC432973
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)
Previous NameGlasgoweventcentre Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDario Bernardi
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed19 September 2012(same day as company formation)
RoleBar/Club Owner
Country of ResidenceUnited Kingdom
Correspondence Address73 Queen Street
Glasgow
G1 3BZ
Scotland
Director NameJoanna Millar
Date of BirthJune 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address73 Queen Street
Glasgow
G1 3BZ
Scotland

Contact

Websitewww.glasgoweventcentre.com

Location

Registered Address1 Royal Exchange Court
85 B/C Queen Street
Glasgow
G1 3DB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Dario Bernardi
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Filing History

22 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
6 March 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
30 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
12 December 2018Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page)
6 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
28 November 2017Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
28 November 2017Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
17 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
4 October 2017Notification of Dario Bernardi as a person with significant control on 21 September 2016 (2 pages)
4 October 2017Notification of Dario Bernardi as a person with significant control on 21 September 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-19
(3 pages)
19 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-19
(3 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(3 pages)
9 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 November 2014Termination of appointment of Joanna Millar as a director on 11 April 2014 (1 page)
17 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Termination of appointment of Joanna Millar as a director on 11 April 2014 (1 page)
17 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
29 November 2013Registered office address changed from 73 Queen Street Glasgow G1 3BZ Scotland on 29 November 2013 (1 page)
29 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
29 November 2013Registered office address changed from 73 Queen Street Glasgow G1 3BZ Scotland on 29 November 2013 (1 page)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)