About

Registered Number: SC392892
Date of Incorporation: 04/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ,

 

Established in 2011, Volare Restaurant (Glasgow) Ltd have registered office in Glasgow, it has a status of "Active". The companies director is listed as Macdonalds.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACDONALDS 04 February 2011 02 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 29 October 2019
AA01 - Change of accounting reference date 29 July 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 31 July 2018
AA01 - Change of accounting reference date 28 February 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 06 February 2017
CH01 - Change of particulars for director 18 November 2016
AR01 - Annual Return 08 July 2016
MR04 - N/A 25 June 2016
RP04 - N/A 21 June 2016
MR04 - N/A 19 May 2016
RP04 - N/A 11 April 2016
AA - Annual Accounts 29 February 2016
CERTNM - Change of name certificate 03 July 2015
RP04 - N/A 06 May 2015
AA - Annual Accounts 27 February 2015
AD01 - Change of registered office address 19 February 2015
AR01 - Annual Return 04 February 2015
CH01 - Change of particulars for director 04 February 2015
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
MR01 - N/A 11 April 2014
AP01 - Appointment of director 10 April 2014
MR01 - N/A 08 April 2014
RESOLUTIONS - N/A 26 March 2014
SH01 - Return of Allotment of shares 26 March 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 12 February 2014
TM02 - Termination of appointment of secretary 04 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 05 November 2012
AD01 - Change of registered office address 24 May 2012
AR01 - Annual Return 26 March 2012
AD01 - Change of registered office address 25 March 2012
RESOLUTIONS - N/A 12 March 2012
AA01 - Change of accounting reference date 12 March 2012
SH01 - Return of Allotment of shares 12 March 2012
SH01 - Return of Allotment of shares 19 January 2012
AP01 - Appointment of director 14 October 2011
AP01 - Appointment of director 14 October 2011
TM01 - Termination of appointment of director 14 October 2011
CERTNM - Change of name certificate 04 October 2011
RESOLUTIONS - N/A 04 October 2011
NEWINC - New incorporation documents 04 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2014 Fully Satisfied

N/A

A registered charge 03 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.