LONDON CLUBS GLASGOW LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9GL

Company number SC259438
Status Active
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address 2 LISTER SQUARE, EDINBURGH, EH3 9GL
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1 . The most likely internet sites of LONDON CLUBS GLASGOW LIMITED are www.londonclubsglasgow.co.uk, and www.london-clubs-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. London Clubs Glasgow Limited is a Private Limited Company. The company registration number is SC259438. London Clubs Glasgow Limited has been working since 18 November 2003. The present status of the company is Active. The registered address of London Clubs Glasgow Limited is 2 Lister Square Edinburgh Eh3 9gl. . OSWALD, Alexis George is a Director of the company. ROTHWELL, Michael is a Director of the company. Secretary COHEN, Michael Daniel has been resigned. Secretary GORMAN, Jeremy Philip has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ATWOOD, Charles Lafayette has been resigned. Director BRUNS II, John Frederic has been resigned. Director CRABTREE, Martin Nicholas has been resigned. Director HARDY, George Barry Conyers has been resigned. Director HAYWARD, Patrick Henry has been resigned. Director LILLIS, Linda Mary has been resigned. Director LOVEMAN, Gary William has been resigned. Director RAMM, Roy Alfred Charles has been resigned. Director SILBERLING, Michael John has been resigned. Director TIMMINS, William has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Director
OSWALD, Alexis George
Appointed Date: 27 October 2014
44 years old

Director
ROTHWELL, Michael
Appointed Date: 02 April 2007
56 years old

Resigned Directors

Secretary
COHEN, Michael Daniel
Resigned: 04 April 2014
Appointed Date: 17 May 2007

Secretary
GORMAN, Jeremy Philip
Resigned: 16 May 2007
Appointed Date: 18 November 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 November 2003
Appointed Date: 18 November 2003

Director
ATWOOD, Charles Lafayette
Resigned: 19 December 2008
Appointed Date: 02 April 2007
76 years old

Director
BRUNS II, John Frederic
Resigned: 28 January 2008
Appointed Date: 31 December 2007
75 years old

Director
CRABTREE, Martin Nicholas
Resigned: 30 September 2007
Appointed Date: 06 June 2006
73 years old

Director
HARDY, George Barry Conyers
Resigned: 30 March 2007
Appointed Date: 18 November 2003
78 years old

Director
HAYWARD, Patrick Henry
Resigned: 10 May 2006
Appointed Date: 18 November 2003
77 years old

Director
LILLIS, Linda Mary
Resigned: 06 April 2006
Appointed Date: 18 November 2003
68 years old

Director
LOVEMAN, Gary William
Resigned: 01 July 2015
Appointed Date: 02 April 2007
65 years old

Director
RAMM, Roy Alfred Charles
Resigned: 01 May 2015
Appointed Date: 10 May 2006
74 years old

Director
SILBERLING, Michael John
Resigned: 28 October 2014
Appointed Date: 14 April 2008
59 years old

Director
TIMMINS, William
Resigned: 01 October 2007
Appointed Date: 02 April 2007
78 years old

Persons With Significant Control

London Clubs Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON CLUBS GLASGOW LIMITED Events

03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1

01 Feb 2016
Termination of appointment of Michael Daniel Cohen as a secretary on 4 April 2014
12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 58 more events
25 Jan 2005
Return made up to 18/11/04; full list of members
16 Sep 2004
Director's particulars changed
19 Jan 2004
Accounting reference date extended from 30/11/04 to 31/03/05
18 Nov 2003
Secretary resigned
18 Nov 2003
Incorporation

LONDON CLUBS GLASGOW LIMITED Charges

3 April 2006
Floating charge
Delivered: 7 April 2006
Status: Satisfied on 8 January 2008
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…