GLASGOW OPEN AIR LEISURE SERVICES (WEMBLEY) LIMITED
- · Oldest live charge 27.3y old — refinance window within 12 months
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
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.
Mixed signal. Worth opening the full target workup before deciding to pursue.
Signals from accounts
Derived from iXBRL accounts · accounting standard not declaredKey financials
2 years extracted from filed iXBRL accountsHover to see exact values · click legend to toggle series
Financials
Extracted from Companies House accounts · accounting standard unknown| Metric | 2018-12-31 | 2017-12-31 |
|---|---|---|
| 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
Corporate timeline (58 events)Click to expand
- 2020-10-20📄gazette-dissolved-compulsorygazette · GAZ2
- 2020-10-20🏁Company dissolved
- 2020-02-11📄gazette-notice-compulsorygazette · GAZ1
- 2019-11-21📄mortgage-satisfy-charge-fullmortgage · MR04
- 2019-11-21🔓Charge satisfied #2
- 2019-11-15📄termination-director-company-with-name-termination-dateofficers · TM01
- 2019-11-07➖PAYTON, Morris Iain resigneddirector
- 2019-11-06📄termination-secretary-company-with-name-termination-dateofficers · TM02
- 2019-10-31➖PARK, Louise Emily resignedsecretary
- 2019-10-31➖ANSON, Andrew Edward resigneddirector
- 2019-10-31📄termination-director-company-with-name-termination-dateofficers · TM01
- 2019-09-24📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2019-01-21📄appoint-person-director-company-with-name-dateofficers · AP01
- 2019-01-18➖GOW, William Berrie Gordon resignedsecretary
- 2019-01-18➕PARK, Louise Emily appointedsecretary
- 2019-01-18➕ANSON, Andrew Edward appointeddirector
- 2019-01-18➖GOW, William Berrie Gordon resigneddirector
- 2019-01-18📄appoint-person-secretary-company-with-name-dateofficers · AP03
- 2019-01-18📄termination-secretary-company-with-name-termination-dateofficers · TM02
- 2019-01-18📄termination-director-company-with-name-termination-dateofficers · TM01
- 2018-09-17📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2017-09-21📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2017-01-16📄termination-director-company-with-name-termination-dateofficers · TM01
- 2017-01-15➖ROGERS, Keith Taylor resigneddirector
- 2016-09-27📄accounts-with-accounts-type-total-exemption-smallaccounts · AA
- 2016-01-21📄annual-return-company-with-made-up-date-full-list-shareholdersannual-return · AR01
- 2015-06-18📄accounts-with-accounts-type-total-exemption-smallaccounts · AA
- 2014-12-19📄annual-return-company-with-made-up-date-full-list-shareholdersannual-return · AR01
- 2014-07-11📄accounts-with-accounts-type-total-exemption-smallaccounts · AA
- 2014-01-07📄annual-return-company-with-made-up-date-full-list-shareholdersannual-return · AR01
- 2013-08-30📄accounts-with-accounts-type-total-exemption-smallaccounts · AA
- 2012-12-07📄annual-return-company-with-made-up-date-full-list-shareholdersannual-return · AR01
- 2010-06-25➕PAYTON, Morris Iain appointeddirector
- 2001-04-05🔒Charge registered #6Lender: The Governor and Company of the Bank of Scotland
- 2001-02-16🔒Charge registered #5Lender: The Governor and Company of the Bank of Scotland
- 2001-01-29➕GOW, William Berrie Gordon appointedsecretary
- 2001-01-29➖LYCIDAS SECRETARIES LIMITED resignedcorporate-nominee-secretary
- 2001-01-29➕GOW, William Berrie Gordon appointeddirector
- 2000-12-13🔓Charge satisfied #1
- 2000-11-28➖MCDERMOTT, Barry John resignedsecretary
- 2000-11-28➕LYCIDAS SECRETARIES LIMITED appointedcorporate-nominee-secretary
- 2000-11-28➖MCDERMOTT, Barry John resigneddirector
- 2000-11-28➖MCDERMOTT, Ian Jeremy resigneddirector
- 2000-11-28➖MCDERMOTT, Paul Michael resigneddirector
- 2000-11-28➕ROGERS, Keith Taylor appointeddirector
- 2000-11-28🔒Charge registered #4Lender: The Governor and Company of the Bank of Scotland
- 2000-11-28🔒Charge registered #3Lender: The Governor and Company of the Bank of Scotland
- 2000-11-28🔒Charge registered #2Lender: The Governor and Company of the Bank of Scotland
- 1999-12-31➕MCDERMOTT, Ian Jeremy appointeddirector
- 1999-02-09🔒Charge registered #1Lender: The Royal Bank of Scotland PLC
Owner dependency
Some founder dependency, but not acute. A structured handover period should cover most risk.
Succession & seller-readiness
Some succession indicators present. Worth watching; approach if sector/strategy fits.
- 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 has been dissolved — it no longer legally exists. Any diligence here is historical only.
Evidence: Dissolved on 2020-10-20
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.
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%| Name | Shares | Voting rights | Nature of control | Notified |
|---|---|---|---|---|
Goals Soccer Centres Plc Corporate entity | 75–100% | — | 75-100% shares | 01/11/2016 |
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| Company | Est. value | Turnover | Net worth | Staff | Age | Opp | Director |
|---|---|---|---|---|---|---|---|
| STEWART TRAVEL LIMITED→ SC400502 · est 2011 | £30.04M £23.36M–£36.72M | £109.39M | — | 36000 | 14y | 91 | 68y |
| IF ONLY HOLIDAYS LIMITED→ SC268032 · est 2004 | £4.61M £3.59M–£5.64M | — | — | 5900 | 21y | 85 | 69y |
| AC PROJECTS/ALTERNATIVE CURRENTS LIMITED→ SC400717 · est 2011 | £3.2k £2.5k–£3.9k | — | — | 0 | 14y | 93 | 66y |
| ALLAN GLEN'S SPORTS CLUB LIMITED→ SC117858 · est 1989 | — | — | £1.9k | — | 37y | 83 | 88y |
| D. & D. AMUSEMENTS LTD.→ SC196522 · est 1999 | — | — | £120.9k | — | 26y | 83 | 68y |
| FACT THREE→ SC319714 · est 2007 | — | — | £168.8k | — | 19y | 83 | 73y |
| GREENACRES CURLING LTD.→ SC200546 · est 1999 | — | — | — | 1200 | 26y | 83 | 77y |
| IN EXTREMIS LIMITED→ SC142085 · est 1993 | — | — | £61.2k | — | 33y | 83 | 61y |
| SCOTTISH JEWISH ARCHIVES CENTRE→ SC210878 · est 2000 | — | — | £120.5k | — | 25y | 83 | 79y |
| SCOTTISH NATIONAL MEMORIAL TO DAVID LIVINGSTONE TRUST→ SC016172 · est 1930 · no financials extracted | — | — | — | — | 95y | 83 | 75y |
| THE ANTONINE SPORTS CENTRE→ SC144453 · est 1993 | — | — | £199.7k | — | 32y | 83 | 86y |
| THE GLADIATOR PROGRAMME LIMITED→ SC214238 · est 2000 · no financials extracted | — | — | — | — | 25y | 83 | 74y |
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 →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
Registered office
Filing status
Officers (0 active · 13 resigned)
Click a director name to see their full track record across all companies.
Mortgages & charges
| Type | Properties | |||||
|---|---|---|---|---|---|---|
| outstanding | Lloyds Banking Group The Governor and Company of the Bank of Scotland | Floating charge | 3 properties | 05/04/2001 | — | |
| outstanding | Lloyds Banking Group The Governor and Company of the Bank of Scotland | Legal charge | 2 properties | 16/02/2001 | — | |
| outstanding | Lloyds Banking Group The Governor and Company of the Bank of Scotland | Legal charge | 1 property | 28/11/2000 | — | |
| outstanding | Lloyds Banking Group The Governor and Company of the Bank of Scotland | Floating charge | 3 properties | 28/11/2000 | — | |
| satisfied | Lloyds Banking Group The Governor and Company of the Bank of Scotland | Floating charge | 1 property | 28/11/2000 | 21/11/2019 | |
| satisfied | Lloyds Banking Group The Royal Bank of Scotland PLC | Bond & floating charge | 1 property | 09/02/1999 | 13/12/2000 |