Warning: file_put_contents(c/0fedb7c00c5416b677ff796f32bee1f9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
One Finn Leisure Limited, G3 7TZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ONE FINN LEISURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as One Finn Leisure Limited. The company was founded 8 years ago and was given the registration number SC524417. The firm's registered office is in GLASGOW. You can find them at 1037 Sauchiehall Street, , Glasgow, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:ONE FINN LEISURE LIMITED
Company Number:SC524417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2016
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:1037 Sauchiehall Street, Glasgow, Scotland, G3 7TZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1037, Sauchiehall Street, Glasgow, Scotland, G3 7TZ

Director18 January 2016Active
1037, Sauchiehall Street, Glasgow, Scotland, G3 7TZ

Director26 January 2024Active
203-204, Bath Street, Glasgow, United Kingdom, G2 4HZ

Director18 January 2016Active
203-204, Bath Street, Glasgow, United Kingdom, G2 4HZ

Director18 January 2016Active

People with Significant Control

Mr Gerard Michael Tartaglia
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:203-204, Bath Street, Glasgow, United Kingdom, G2 4HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Christopher Lappin
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:C/O Slouch Bar, 203-205 Bath Street, Glasgow, United Kingdom, G2 4HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Bright
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:C/O Slouch Bar, 203-205 Bath Street, Glasgow, United Kingdom, G2 4HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Appoint person director company with name date.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Persons with significant control

Change to a person with significant control.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Address

Change registered office address company with date old address new address.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Change account reference date company current extended.

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download
2017-09-12Accounts

Change account reference date company current shortened.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.