WEST END PROPERTIES (GLASGOW) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/01/2419 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-11-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Mrs Dianna Abigail Mcmillan as a director on 2021-12-22

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

18/12/2018 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5706000006

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5706000005

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5706000004

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5706000003

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5706000002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

13/09/1813 September 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM SOUTH LODGE GARTMORE STIRLING FK8 3SB UNITED KINGDOM

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5706000001

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

06/07/176 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company