Background WavePink WaveYellow Wave

OHRL GLASGOW LIMITED (SC656580)

OHRL GLASGOW LIMITED (SC656580) is an active UK company. incorporated on 5 March 2020. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. OHRL GLASGOW LIMITED has been registered for 6 years. Current directors include TANNOCK, Matthew Craig.

Company Number
SC656580
Status
active
Type
ltd
Incorporated
5 March 2020
Age
6 years
Address
3 Robert Drive, Glasgow, G51 3HE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
TANNOCK, Matthew Craig
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OHRL GLASGOW LIMITED

OHRL GLASGOW LIMITED is an active company incorporated on 5 March 2020 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. OHRL GLASGOW LIMITED was registered 6 years ago.(SIC: 56302)

Status

active

Active since 6 years ago

Company No

SC656580

LTD Company

Age

6 Years

Incorporated 5 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

3 Robert Drive Glasgow, G51 3HE,

Previous Addresses

, 1006a Pollokshaws Road, Glasgow, Lanarkshire, G41 2HG, Scotland
From: 15 March 2022To: 28 March 2023
, 3 Robert Drive, Glasgow, G51 3HE, Scotland
From: 17 June 2021To: 15 March 2022
, 22-28 C/O, 20-28 Renfield Lane, Glasgow, G2 5AR, Scotland
From: 23 February 2021To: 17 June 2021
, Suite 12 Central Chambers, 11 Bothwell Street, Glasgow, Lanarkshire, G2 6LY, United Kingdom
From: 5 March 2020To: 23 February 2021
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
New Owner
Mar 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
New Owner
Jan 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TANNOCK, Matthew Craig

Active
Robert Drive, GlasgowG51 3HE
Born July 1960
Director
Appointed 22 Dec 2023

BAIRD, Iain Campbell

Resigned
Robert Drive, GlasgowG51 3HE
Born April 1969
Director
Appointed 05 Mar 2020
Resigned 20 Mar 2023

WILLIAMS, Scott John

Resigned
Robert Drive, GlasgowG51 3HE
Born March 1964
Director
Appointed 20 Mar 2023
Resigned 22 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Matthew Craig Tannock

Active
Robert Drive, GlasgowG51 3HE
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2024

Mr Scott John Williams

Ceased
Robert Drive, GlasgowG51 3HE
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2023
Ceased 22 Dec 2023

Mr Iain Campbell Baird

Ceased
Robert Drive, GlasgowG51 3HE
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2020
Ceased 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
28 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Incorporation Company
5 March 2020
NEWINCIncorporation