WEST OF THE WESTEND LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-23 with no updates |
07/05/257 May 2025 | Change of details for Mr Colin Maclean Beattie as a person with significant control on 2024-08-06 |
07/05/257 May 2025 | Director's details changed for Mr Colin Maclean Beattie on 2024-08-06 |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-04-30 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
06/02/246 February 2024 | Registered office address changed from 3 Robertson Craig Clairmont Gardens Glasgow G3 7LW Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2024-02-06 |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-23 with updates |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-04-30 |
23/11/2223 November 2022 | Registered office address changed from C/O Oran Mor 721 Great Western Road Glasgow Strathclyde G12 8QX to 3 Robertson Craig Clairmont Gardens Glasgow G3 7LW on 2022-11-23 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-23 with no updates |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/04/2123 April 2021 | CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES |
23/04/2123 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
11/04/1811 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MACLEAN BEATTIE |
11/04/1811 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/04/2018 |
29/11/1729 November 2017 | 30/04/17 UNAUDITED ABRIDGED |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/04/1625 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1529 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
21/11/1421 November 2014 | APPOINTMENT TERMINATED, DIRECTOR GEORGE NIXON |
04/06/144 June 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/01/1424 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
22/08/1322 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC3575430002 |
17/08/1317 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC3575430001 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
24/04/1324 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MACLEAN BEATTIE / 01/04/2013 |
23/04/1323 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
04/04/134 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
19/02/1319 February 2013 | DIRECTOR APPOINTED MR GEORGE NIXON |
06/02/136 February 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN KERR |
06/02/136 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/04/1220 April 2012 | DIRECTOR APPOINTED MR JOHN BERNARD KERR |
20/04/1220 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
20/04/1220 April 2012 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA GOURLAY |
20/04/1220 April 2012 | DIRECTOR APPOINTED MR JOHN BERNARD KERR |
10/04/1210 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
14/04/1114 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
29/12/1029 December 2010 | REGISTERED OFFICE CHANGED ON 29/12/2010 FROM MURRAY & CO 149 DALSETTER AVENUE GLASGOW G15 8TE |
29/12/1029 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
14/04/1014 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA GOURLAY / 01/04/2010 |
01/04/091 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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