GLASGOW OPEN AIR LEISURE SERVICES (WEMBLEY) LIMITED

⚰️Wound downdissolved
SC181296 · ltd · incorporated 1997-12-05
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 27.3y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2018
Net worth
£100
book net assets
Opportunity
54/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Operation of sports facilities
Sector: Arts, entertainment & recreation
Investor take
Special-situation opportunity
Distressed leisure with salvageable qualities — special-situations priority.

Opportunity 54/100 (worth a look), bankability 60/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

6 live charges · 2 lenders · oldest 27.3y

50/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Oldest live charge is 27.3 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 25/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (77/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
6 charges (6/6 with lender, 6/6 with type)
90
Directors & officers
13 officers (0 active, 13 linked, 8 with DOB)
82
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
Network not yet resolved
30
Filing history
89 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
54/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
50
Some acquirability indicators.
Risk profile
59
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £100

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£100
~ YoY
Current Assets
£100
Current Liabilities
£0£20£40£60£80£100Dec 2017Dec 2018

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2018-12-312017-12-31
Total assets£100£100
Current assets£100
Net assets£100£100

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (58 events)Click to expand
  1. 2020-10-20
    📄
    gazette-dissolved-compulsory
    gazette · GAZ2
  2. 2020-10-20
    🏁
    Company dissolved
  3. 2020-02-11
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  4. 2019-11-21
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  5. 2019-11-21
    🔓
    Charge satisfied #2
  6. 2019-11-15
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2019-11-07
    PAYTON, Morris Iain resigned
    director
  8. 2019-11-06
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  9. 2019-10-31
    PARK, Louise Emily resigned
    secretary
  10. 2019-10-31
    ANSON, Andrew Edward resigned
    director
  11. 2019-10-31
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  12. 2019-09-24
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  13. 2019-01-21
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  14. 2019-01-18
    GOW, William Berrie Gordon resigned
    secretary
  15. 2019-01-18
    PARK, Louise Emily appointed
    secretary
  16. 2019-01-18
    ANSON, Andrew Edward appointed
    director
  17. 2019-01-18
    GOW, William Berrie Gordon resigned
    director
  18. 2019-01-18
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  19. 2019-01-18
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  20. 2019-01-18
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  21. 2018-09-17
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  22. 2017-09-21
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  23. 2017-01-16
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  24. 2017-01-15
    ROGERS, Keith Taylor resigned
    director
  25. 2016-09-27
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  26. 2016-01-21
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  27. 2015-06-18
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  28. 2014-12-19
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  29. 2014-07-11
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  30. 2014-01-07
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  31. 2013-08-30
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  32. 2012-12-07
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  33. 2010-06-25
    PAYTON, Morris Iain appointed
    director
  34. 2001-04-05
    🔒
    Charge registered #6
    Lender: The Governor and Company of the Bank of Scotland
  35. 2001-02-16
    🔒
    Charge registered #5
    Lender: The Governor and Company of the Bank of Scotland
  36. 2001-01-29
    GOW, William Berrie Gordon appointed
    secretary
  37. 2001-01-29
    LYCIDAS SECRETARIES LIMITED resigned
    corporate-nominee-secretary
  38. 2001-01-29
    GOW, William Berrie Gordon appointed
    director
  39. 2000-12-13
    🔓
    Charge satisfied #1
  40. 2000-11-28
    MCDERMOTT, Barry John resigned
    secretary
  41. 2000-11-28
    LYCIDAS SECRETARIES LIMITED appointed
    corporate-nominee-secretary
  42. 2000-11-28
    MCDERMOTT, Barry John resigned
    director
  43. 2000-11-28
    MCDERMOTT, Ian Jeremy resigned
    director
  44. 2000-11-28
    MCDERMOTT, Paul Michael resigned
    director
  45. 2000-11-28
    ROGERS, Keith Taylor appointed
    director
  46. 2000-11-28
    🔒
    Charge registered #4
    Lender: The Governor and Company of the Bank of Scotland
  47. 2000-11-28
    🔒
    Charge registered #3
    Lender: The Governor and Company of the Bank of Scotland
  48. 2000-11-28
    🔒
    Charge registered #2
    Lender: The Governor and Company of the Bank of Scotland
  49. 1999-12-31
    MCDERMOTT, Ian Jeremy appointed
    director
  50. 1999-02-09
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
Showing most recent 50 of 58 events

Owner dependency

50/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

Succession & seller-readiness

40/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryStable-but-static management: Company is 28 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2020-10-20

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Goals Soccer Centres Plc is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Goals Soccer Centres Plc
Corporate parent · holds 75-100% shares
ultimate parent
GLASGOW OPEN AIR LEISURE SERVICES (WEMBLEY) LIMITED
This company · SC181296

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Goals Soccer Centres Plc
Corporate entity
75100%
75-100% shares01/11/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

Similar companies

Active · Leisure & entertainment · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
STEWART TRAVEL LIMITED
SC400502 · est 2011
£30.04M
£23.36M£36.72M
£109.39M3600014y9168y
IF ONLY HOLIDAYS LIMITED
SC268032 · est 2004
£4.61M
£3.59M£5.64M
590021y8569y
AC PROJECTS/ALTERNATIVE CURRENTS LIMITED
SC400717 · est 2011
£3.2k
£2.5k£3.9k
014y9366y
ALLAN GLEN'S SPORTS CLUB LIMITED
SC117858 · est 1989
£1.9k37y8388y
D. & D. AMUSEMENTS LTD.
SC196522 · est 1999
£120.9k26y8368y
FACT THREE
SC319714 · est 2007
£168.8k19y8373y
GREENACRES CURLING LTD.
SC200546 · est 1999
120026y8377y
IN EXTREMIS LIMITED
SC142085 · est 1993
£61.2k33y8361y
SCOTTISH JEWISH ARCHIVES CENTRE
SC210878 · est 2000
£120.5k25y8379y
SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST
SC016172 · est 1930 · no financials extracted
95y8375y
THE ANTONINE SPORTS CENTRE
SC144453 · est 1993
£199.7k32y8386y
THE GLADIATOR PROGRAMME LIMITED
SC214238 · est 2000 · no financials extracted
25y8374y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1997-12-05
Jurisdictionscotland
Primary SIC93110 — Operation of sports facilities

Registered office

C/O Goals Soccer Centres Plc
Orbital House
Peel Park, East Kilbride
South Lanarkshire
G74 5PR

Filing status

Accounts
Next due:
Last made up to: 2018-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 13 resigned)

GOW, William Berrie Gordon
secretary · appointed 2001-01-29 · resigned 2019-01-18
Resigned
MCDERMOTT, Barry John
secretary · appointed 1997-12-05 · resigned 2000-11-28
Resigned
PARK, Louise Emily
secretary · appointed 2019-01-18 · resigned 2019-10-31
Resigned
LYCIDAS SECRETARIES LIMITED
corporate-nominee-secretary · appointed 2000-11-28 · resigned 2001-01-29
Resigned
OSWALDS OF EDINBURGH LIMITED
corporate-nominee-secretary · appointed 1997-12-05 · resigned 1997-12-05
Resigned
ANSON, Andrew Edward
director · ~62y · appointed 2019-01-18 · resigned 2019-10-31
Resigned
GOW, William Berrie Gordon
director · ~59y · appointed 2001-01-29 · resigned 2019-01-18
Resigned
MCDERMOTT, Barry John
director · ~59y · appointed 1997-12-05 · resigned 1998-10-16
Resigned
MCDERMOTT, Barry John
director · ~59y · appointed 1997-12-05 · resigned 2000-11-28
Resigned
MCDERMOTT, Ian Jeremy
director · ~51y · appointed 1999-12-31 · resigned 2000-11-28
Resigned
MCDERMOTT, Paul Michael
director · ~57y · appointed 1998-10-16 · resigned 2000-11-28
Resigned
PAYTON, Morris Iain
director · ~64y · appointed 2010-06-25 · resigned 2019-11-07
Resigned
ROGERS, Keith Taylor
director · ~65y · appointed 2000-11-28 · resigned 2017-01-15
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

6
Total charges
4
Outstanding
1
Active lenders
Status:Lender:6 of 6 shown
TypeProperties
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge3 properties05/04/2001
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Legal charge2 properties16/02/2001
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Legal charge1 property28/11/2000
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge3 properties28/11/2000
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property28/11/200021/11/2019
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property09/02/199913/12/2000
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (89 total)

gazette-dissolved-compulsory
gazette · GAZ2
2020-10-20
gazette-notice-compulsory
gazette · GAZ1
2020-02-11
mortgage-satisfy-charge-full
mortgage · MR04
2019-11-21
termination-director-company-with-name-termination-date
officers · TM01
2019-11-15
termination-secretary-company-with-name-termination-date
officers · TM02
2019-11-06
termination-director-company-with-name-termination-date
officers · TM01
2019-10-31
accounts-with-accounts-type-micro-entity
accounts · AA
2019-09-24
appoint-person-director-company-with-name-date
officers · AP01
2019-01-21
appoint-person-secretary-company-with-name-date
officers · AP03
2019-01-18
termination-secretary-company-with-name-termination-date
officers · TM02
2019-01-18
termination-director-company-with-name-termination-date
officers · TM01
2019-01-18
confirmation-statement-with-no-updates
confirmation-statement · CS01
2018-12-11
accounts-with-accounts-type-micro-entity
accounts · AA
2018-09-17
confirmation-statement-with-no-updates
confirmation-statement · CS01
2018-01-29
accounts-with-accounts-type-micro-entity
accounts · AA
2017-09-21