WEST OF THE WESTEND LTD - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-05-07 View Report
Address. Old address: 3 Robertson Craig Clairmont Gardens Glasgow G3 7LW Scotland. New address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ. Change date: 2024-02-06. 2024-02-06 View Report
Accounts. Accounts type total exemption full. 2024-01-17 View Report
Confirmation statement. Statement with updates. 2023-04-24 View Report
Accounts. Accounts type total exemption full. 2023-04-18 View Report
Address. Old address: C/O Oran Mor 721 Great Western Road Glasgow Strathclyde G12 8QX. Change date: 2022-11-23. New address: 3 Robertson Craig Clairmont Gardens Glasgow G3 7LW. 2022-11-23 View Report
Confirmation statement. Statement with no updates. 2022-04-25 View Report
Accounts. Accounts type total exemption full. 2022-01-19 View Report
Confirmation statement. Statement with no updates. 2021-04-23 View Report
Accounts. Accounts type total exemption full. 2021-04-23 View Report
Confirmation statement. Statement with updates. 2020-05-06 View Report
Accounts. Accounts type total exemption full. 2020-04-28 View Report
Accounts. Change account reference date company previous shortened. 2020-01-30 View Report
Confirmation statement. Statement with updates. 2019-05-07 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Confirmation statement. Statement with no updates. 2018-05-04 View Report
Persons with significant control. Psc name: Colin Maclean Beattie. Notification date: 2016-04-06. 2018-04-11 View Report
Persons with significant control. Withdrawal date: 2018-04-11. 2018-04-11 View Report
Accounts. Accounts type unaudited abridged. 2017-11-29 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Accounts. Accounts type total exemption small. 2017-01-24 View Report
Annual return. With made up date full list shareholders. 2016-04-25 View Report
Accounts. Accounts type total exemption small. 2016-01-26 View Report
Annual return. With made up date full list shareholders. 2015-04-29 View Report
Accounts. Accounts type total exemption small. 2015-01-29 View Report
Officers. Officer name: George Nixon. Termination date: 2014-05-01. 2014-11-21 View Report
Annual return. With made up date full list shareholders. 2014-06-04 View Report
Accounts. Accounts type dormant. 2014-01-24 View Report
Mortgage. Charge number: 3575430002. 2013-08-22 View Report
Mortgage. Charge number: 3575430001. 2013-08-17 View Report
Officers. Change date: 2013-04-01. Officer name: Mr Colin Maclean Beattie. 2013-04-24 View Report
Annual return. With made up date full list shareholders. 2013-04-23 View Report
Annual return. With made up date full list shareholders. 2013-04-04 View Report
Officers. Officer name: Mr George Nixon. 2013-02-19 View Report
Officers. Officer name: John Kerr. 2013-02-06 View Report
Accounts. Accounts type dormant. 2013-02-06 View Report
Annual return. With made up date full list shareholders. 2012-04-20 View Report
Officers. Officer name: Mr John Bernard Kerr. 2012-04-20 View Report
Officers. Officer name: Mr John Bernard Kerr. 2012-04-20 View Report
Officers. Officer name: Alexandra Gourlay. 2012-04-20 View Report
Accounts. Accounts type dormant. 2012-04-10 View Report
Annual return. With made up date full list shareholders. 2011-04-14 View Report
Accounts. Accounts type dormant. 2010-12-29 View Report
Address. Change date: 2010-12-29. Old address: Murray & Co 149 Dalsetter Avenue Glasgow G15 8TE. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-04-14 View Report
Officers. Change date: 2010-04-01. Officer name: Miss Alexandra Gourlay. 2010-04-14 View Report
Incorporation. Incorporation company. 2009-04-01 View Report