EVENTDAY LIMITED
GLASGOW STAKIS LEISURE LIMITED

Hellopages » Glasgow City » Glasgow City » G2 6HG

Company number SC070545
Status Liquidation
Incorporation Date 4 February 1980
Company Type Private Limited Company
Address THIRD FLOOR CENTENARY HOUSE, 69 WELLINGTON STREET, GLASGOW, G2 6HG
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Current accounting period extended from 30 September 2016 to 31 March 2017; Satisfaction of charge 20 in full; Satisfaction of charge 21 in full. The most likely internet sites of EVENTDAY LIMITED are www.eventday.co.uk, and www.eventday.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eventday Limited is a Private Limited Company. The company registration number is SC070545. Eventday Limited has been working since 04 February 1980. The present status of the company is Liquidation. The registered address of Eventday Limited is Third Floor Centenary House 69 Wellington Street Glasgow G2 6hg. . BOWTELL, Paul is a Director of the company. WILLITS, Harry Andrew is a Director of the company. Secretary CHEATLE, Martyn David has been resigned. Secretary HAMILTON, William Burt has been resigned. Secretary HODGES, Simon has been resigned. Secretary MACKAY, William Donald has been resigned. Secretary MAGEE, Martin Paul has been resigned. Secretary MILLER, John Ashley Laing has been resigned. Secretary MITCHELL, Andrew Ross has been resigned. Secretary NOBLE, Michael Jeremy has been resigned. Secretary SINTON, Charles Blair Ritchie has been resigned. Secretary SMERDON, Leigh has been resigned. Secretary GALA CORAL SECRETARIES LIMITED has been resigned. Director CHISMAN, Ronald Neil has been resigned. Director CRONK, John Julian Tristam has been resigned. Director DAVIDSON, Graeme Niven has been resigned. Director DUFFY, Gerald Francis has been resigned. Director GOULDEN, Neil Geoffrey has been resigned. Director GOULDEN, Neil Geoffrey has been resigned. Director GRIFFITHS, Jonathan has been resigned. Director HAMILTON, William Burt has been resigned. Director HARLEY, Susan Boyle has been resigned. Director HARRISON, Dominic Stephen has been resigned. Director HUGHES, Gary William has been resigned. Director JENKINS, Stuart has been resigned. Director KELLY, John Michael has been resigned. Director MATTINGLEY, Brian Roger has been resigned. Director MCCARVILL, James has been resigned. Director MCNULTY, John Vincent has been resigned. Director MICHELS, David Michael Charles has been resigned. Director MORRISON, William has been resigned. Director PAYNE, Ian Timothy has been resigned. Director ROBERTS, Edward Matthew Giles has been resigned. Director SCHOLARIOS, Fivos has been resigned. Director SOWERBY, Richard Thomas Neville has been resigned. Director STAKIS, Andros has been resigned. Director STAKIS, Reo, Sir has been resigned. Director STANLEY, Kate Emma has been resigned. Director TINKLER, Kenneth Barry has been resigned. Director WAGGETT, Colin has been resigned. Director GALA CORAL NOMINEES LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Director
BOWTELL, Paul
Appointed Date: 03 October 2011
57 years old

Director
WILLITS, Harry Andrew
Appointed Date: 13 September 2016
61 years old

Resigned Directors

Secretary
CHEATLE, Martyn David
Resigned: 06 August 2001
Appointed Date: 20 December 2000

Secretary
HAMILTON, William Burt
Resigned: 04 January 1991

Secretary
HODGES, Simon
Resigned: 01 June 1999
Appointed Date: 20 March 1995

Secretary
MACKAY, William Donald
Resigned: 20 March 1995
Appointed Date: 22 August 1994

Secretary
MAGEE, Martin Paul
Resigned: 10 February 1992
Appointed Date: 04 January 1991

Secretary
MILLER, John Ashley Laing
Resigned: 22 August 1994
Appointed Date: 28 June 1993

Secretary
MITCHELL, Andrew Ross
Resigned: 28 June 1993
Appointed Date: 10 February 1992

Secretary
NOBLE, Michael Jeremy
Resigned: 20 December 2000
Appointed Date: 01 June 1999

Secretary
SINTON, Charles Blair Ritchie
Resigned: 07 April 2003
Appointed Date: 06 August 2001

Secretary
SMERDON, Leigh
Resigned: 09 February 2006
Appointed Date: 07 April 2003

Secretary
GALA CORAL SECRETARIES LIMITED
Resigned: 13 September 2016
Appointed Date: 09 February 2006

Director
CHISMAN, Ronald Neil
Resigned: 31 August 1999
Appointed Date: 20 August 1993
78 years old

Director
CRONK, John Julian Tristam
Resigned: 10 July 2009
Appointed Date: 26 April 2006
78 years old

Director
DAVIDSON, Graeme Niven
Resigned: 30 August 1993
Appointed Date: 20 August 1993
66 years old

Director
DUFFY, Gerald Francis
Resigned: 03 January 1992
78 years old

Director
GOULDEN, Neil Geoffrey
Resigned: 08 November 2010
Appointed Date: 01 September 2010
71 years old

Director
GOULDEN, Neil Geoffrey
Resigned: 15 December 2004
Appointed Date: 01 March 2001
71 years old

Director
GRIFFITHS, Jonathan
Resigned: 05 February 2003
Appointed Date: 20 September 1999
74 years old

Director
HAMILTON, William Burt
Resigned: 07 March 1991
73 years old

Director
HARLEY, Susan Boyle
Resigned: 20 December 2000
Appointed Date: 20 September 1999
66 years old

Director
HARRISON, Dominic Stephen
Resigned: 01 September 2010
Appointed Date: 10 July 2009
62 years old

Director
HUGHES, Gary William
Resigned: 30 September 2011
Appointed Date: 10 July 2009
63 years old

Director
JENKINS, Stuart
Resigned: 07 February 1991
83 years old

Director
KELLY, John Michael
Resigned: 18 September 2006
Appointed Date: 01 March 2001
78 years old

Director
MATTINGLEY, Brian Roger
Resigned: 13 October 2003
Appointed Date: 22 November 2001
73 years old

Director
MCCARVILL, James
Resigned: 31 May 1996
Appointed Date: 16 January 1992
80 years old

Director
MCNULTY, John Vincent
Resigned: 07 March 1991
84 years old

Director
MICHELS, David Michael Charles
Resigned: 31 August 1999
Appointed Date: 21 January 1992
78 years old

Director
MORRISON, William
Resigned: 07 March 1991
85 years old

Director
PAYNE, Ian Timothy
Resigned: 20 December 2000
Appointed Date: 04 May 1999
72 years old

Director
ROBERTS, Edward Matthew Giles
Resigned: 18 September 2006
Appointed Date: 15 December 2004
62 years old

Director
SCHOLARIOS, Fivos
Resigned: 15 January 1992
93 years old

Director
SOWERBY, Richard Thomas Neville
Resigned: 15 December 2004
Appointed Date: 22 November 2001
73 years old

Director
STAKIS, Andros
Resigned: 19 June 1991
69 years old

Director
STAKIS, Reo, Sir
Resigned: 29 May 1996
112 years old

Director
STANLEY, Kate Emma
Resigned: 20 December 2000
Appointed Date: 20 September 1999
55 years old

Director
TINKLER, Kenneth Barry
Resigned: 30 August 1993
Appointed Date: 20 August 1993
69 years old

Director
WAGGETT, Colin
Resigned: 26 April 2001
Appointed Date: 04 May 1999
56 years old

Director
GALA CORAL NOMINEES LIMITED
Resigned: 13 September 2016
Appointed Date: 26 April 2006

EVENTDAY LIMITED Events

20 Dec 2016
Current accounting period extended from 30 September 2016 to 31 March 2017
08 Nov 2016
Satisfaction of charge 20 in full
08 Nov 2016
Satisfaction of charge 21 in full
31 Oct 2016
Statement of capital on 31 October 2016
  • GBP 1.1001

31 Oct 2016
Statement by Directors
...
... and 240 more events
21 Oct 1999
New director appointed
29 Jul 1999
Auditor's resignation
26 Jul 1999
Director's particulars changed
19 Jul 1999
Return made up to 27/06/99; full list of members
22 Jun 1999
New secretary appointed

EVENTDAY LIMITED Charges

10 June 2011
Standard security
Delivered: 22 June 2011
Status: Satisfied on 3 February 2014
Persons entitled: Barclays Bank PLC
Description: 28A tunnel street glasgow known as north rotunda casino…
27 May 2011
Bond & floating charge
Delivered: 7 June 2011
Status: Satisfied on 8 November 2016
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
27 May 2011
Fixed and floating security document
Delivered: 6 June 2011
Status: Satisfied on 8 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2006
Floating charge
Delivered: 26 May 2006
Status: Satisfied on 11 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 December 2005
Standard security
Delivered: 9 January 2006
Status: Satisfied on 11 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Tenants interest under a lease of north rotunda casino, 28…
23 November 2005
Bond & floating charge
Delivered: 3 December 2005
Status: Satisfied on 11 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
27 October 2005
Floating charge
Delivered: 16 November 2005
Status: Satisfied on 11 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Fixed and floating charges over property and assets…
16 September 2005
Standard security
Delivered: 23 September 2005
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The tenants interest under a lease of north rotunda casino…
1 September 2005
Floating charge
Delivered: 20 September 2005
Status: Satisfied on 7 December 2005
Persons entitled: Royal Bank of Scotland PLC as Security Trustee
Description: Undertaking and all property and assets present and future…
23 August 2005
Bond & floating charge
Delivered: 5 September 2005
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 February 2005
Standard security
Delivered: 2 March 2005
Status: Satisfied on 5 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The tenant's interest under a lease of north rotunda…
11 February 2005
Floating charge
Delivered: 24 February 2005
Status: Satisfied on 5 September 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Undertaking and all property and assets present and future…
10 February 2005
Bond & floating charge
Delivered: 2 March 2005
Status: Satisfied on 5 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 March 2003
Standard security
Delivered: 4 April 2003
Status: Satisfied on 23 February 2005
Persons entitled: Credit Suisse First Boston as Security Trustee
Description: Tenants interest in the lease over 28A tunnel street…
17 March 2003
Floating charge
Delivered: 21 March 2003
Status: Satisfied on 23 February 2005
Persons entitled: Credit Suisse First Boston
Description: First legal mortgage over all real property in england and…
13 March 2003
Bond & floating charge
Delivered: 28 March 2003
Status: Satisfied on 23 February 2005
Persons entitled: Credit Suisse First Boston as Security Trustee
Description: Undertaking and all property and assets present and future…
26 February 2001
Standard security
Delivered: 8 March 2001
Status: Satisfied on 28 March 2003
Persons entitled: Morgan Guaranty Trust Company of New York
Description: North rotunda 28A tunnel street, glasgow.
21 December 2000
Floating charge
Delivered: 10 January 2001
Status: Satisfied on 28 March 2003
Persons entitled: Morgan Guaranty Trust Company
Description: Fixed charges over assets; floating charge over same…
14 August 1991
Bond & floating charge
Delivered: 3 September 1991
Status: Satisfied on 17 September 1996
Persons entitled: Stakis Public Limited Company
Description: Undertaking and all property and assets present and future…
14 August 1991
Bond & floating charge
Delivered: 3 September 1991
Status: Satisfied on 28 January 2000
Persons entitled: Royal Bank of Scotland PLC as Agent & Trustee
Description: Undertaking and all property and assets present and future…