Volare(Glasgow) Ltd

DataGardener
dissolved

Volare(glasgow) Ltd

sc466875Private Limited With Share Capital

C/O Quantuma Advisory Limited, Third Floor, Turnberry House, Glasgow, G22LB
Incorporated

08/01/2014

Company Age

12 years

Directors

2

Employees

SIC Code

56101

Risk

Company Overview

Registration, classification & business activity

Volare(glasgow) Ltd (sc466875) is a private limited with share capital incorporated on 08/01/2014 (12 years old) and registered in glasgow, G22LB. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Incorporated 08/01/2014
G22LB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:28-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting Scotland
Category:Insolvency
Date:29-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2024
Resolution
Category:Resolution
Date:10-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-06-2016
Accounts Amended With Accounts Type Dormant
Category:Accounts
Date:20-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2015
Capital Allotment Shares
Category:Capital
Date:14-01-2015
Capital Allotment Shares
Category:Capital
Date:14-01-2015
Capital Allotment Shares
Category:Capital
Date:14-01-2015
Capital Allotment Shares
Category:Capital
Date:14-01-2015
Capital Allotment Shares
Category:Capital
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-04-2014
Capital Allotment Shares
Category:Capital
Date:04-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2014
Incorporation Company
Category:Incorporation
Date:08-01-2014

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2025
Filing Date24/01/2024
Latest Accounts30/04/2023

Trading Addresses

Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire, G13NQRegistered
C/O Quantuma Advisory Limited, Third Floor, Turnberry House, Glasgow, G2 2Lb, G22LBRegistered
90 Mitchell Street, Glasgow, Lanarkshire, G13NQ
C/O Quantuma Advisory Limited, Third Floor, Turnberry House, Glasgow, G2 2Lb, G22LBRegistered

Contact

C/O Quantuma Advisory Limited, Third Floor, Turnberry House, Glasgow, G22LB