Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GLV INVESTMENTS LIMITED
Company Information for

GLV INVESTMENTS LIMITED

21/1 UPPER GROVE PLACE, EDINBURGH, EH3 8AX,
Company Registration Number
SC159483
Private Limited Company
Active

Company Overview

About Glv Investments Ltd
GLV INVESTMENTS LIMITED was founded on 1995-07-31 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Glv Investments Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLV INVESTMENTS LIMITED
 
Legal Registered Office
21/1 UPPER GROVE PLACE
EDINBURGH
EH3 8AX
Other companies in EH32
 
Previous Names
RISTORANTE GENNARO LIMITED13/01/2015
Filing Information
Company Number SC159483
Company ID Number SC159483
Date formed 1995-07-31
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:30:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLV INVESTMENTS LIMITED
The following companies were found which have the same name as GLV INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLV INVESTMENTS, LLC 17229 BEACON WOODS SAN ANTONIO TX 78248 ACTIVE Company formed on the 2013-08-02
GLV INVESTMENTS LLC 10617 PORTA ROMANA CT LAS VEGAS NV 89141 Revoked Company formed on the 2009-10-07
GLV INVESTMENTS LLC 3625 NW 82ND AVENUE, STE. 201 MIAMI FL 33166 Inactive Company formed on the 2006-05-26
GLV INVESTMENTS PTY LTD Active Company formed on the 2018-09-21

Company Officers of GLV INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
LORNA VENERUSO
Company Secretary 1995-07-31
LORNA VENERUSO
Director 1995-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
GENNARO VENERUSO
Director 1995-07-31 2014-06-02
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1995-07-31 1995-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORNA VENERUSO VENERUSO INVESTMENTS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2016-05-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM 14-15 Main Street Longniddry East Lothian EH32 0NF
2023-01-1330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2801/08/22 STATEMENT OF CAPITAL GBP 42
2022-09-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA VENERUSO
2022-09-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP VENERUSO
2022-09-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS VENERUSO
2022-09-28CESSATION OF LORNA VENERUSO AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-08-25CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR LORNA VENERUSO
2022-02-21AP03Appointment of Gemma Veneruso as company secretary on 2022-02-09
2022-02-21TM02Termination of appointment of Lorna Veneruso on 2022-02-09
2022-01-1930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-04-14CH01Director's details changed for Mrs Lorna Veneruso on 2021-04-14
2021-04-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS LORNA VENERUSO on 2021-04-14
2021-04-13AP01DIRECTOR APPOINTED GEMMA VENERUSO
2021-02-04AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-07-08AP01DIRECTOR APPOINTED MR MARCUS VENERUSO
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-01-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 40
2017-03-28SH0110/03/17 STATEMENT OF CAPITAL GBP 40
2017-03-28SH10Particulars of variation of rights attached to shares
2017-03-28SH08Change of share class name or designation
2017-03-28RES01ADOPT ARTICLES 10/03/2017
2017-03-28CC04Statement of company's objects
2017-03-28RES13SECTION 175 PERMITTED TO EXERCISE 10/03/2017
2017-03-28RES12Resolution of varying share rights or name
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-02-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-14AR0131/07/15 ANNUAL RETURN FULL LIST
2015-01-13RES15CHANGE OF NAME 12/01/2015
2015-01-13CERTNMCompany name changed ristorante gennaro LIMITED\certificate issued on 13/01/15
2015-01-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-05AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GENNARO VENERUSO
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0131/07/13 ANNUAL RETURN FULL LIST
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/13 FROM Jamieson Campbell Ca's 350 Lanark Road West Edinburgh, Midlothian EH14 5RR
2013-02-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0131/07/12 ANNUAL RETURN FULL LIST
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA VENERUSO / 15/08/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GENNARO VENERUSO / 15/08/2012
2012-02-06AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-30AR0131/07/11 FULL LIST
2011-02-02AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-12AR0131/07/10 FULL LIST
2010-01-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-19419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-19410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-03-25AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-06419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-06419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-06419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-06419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-07410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-09-04363sRETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS
2008-08-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 25 LANARK ROAD EDINBURGH MIDLOTHIAN EH14 1TG
2007-08-29363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-23363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-05363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-08-24363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-25363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-07-30363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-03-01287REGISTERED OFFICE CHANGED ON 01/03/02 FROM: 61 DUBLIN STREET EDINBURGH MIDLOTHIAN EH3 6NL
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-31363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-02-28AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-11363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-02-28AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-10-06363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-06-21410(Scot)PARTIC OF MORT/CHARGE *****
1999-06-10410(Scot)PARTIC OF MORT/CHARGE *****
1999-06-10410(Scot)PARTIC OF MORT/CHARGE *****
1999-06-10410(Scot)PARTIC OF MORT/CHARGE *****
1999-04-29287REGISTERED OFFICE CHANGED ON 29/04/99 FROM: 7 MELVILLE CRESCENT EDINBURGH EH3 7NA
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-31363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-03-10AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-02-09225ACC. REF. DATE SHORTENED FROM 14/02/98 TO 30/04/97
1997-10-03363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1996-12-02410(Scot)PARTIC OF MORT/CHARGE *****
1996-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/96
1996-09-16SRES03EXEMPTION FROM APPOINTING AUDITORS 30/08/96
1996-09-16363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GLV INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLV INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2009-06-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-10-07 Outstanding THE TRUSTEES OF THE VENERUSO PENSION FUND
STANDARD SECURITY 2008-08-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-08-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-06-11 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 1999-06-01 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 1999-06-01 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 1999-06-01 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 1996-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of GLV INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLV INVESTMENTS LIMITED
Trademarks
We have not found any records of GLV INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLV INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GLV INVESTMENTS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where GLV INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLV INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLV INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.