UKBizDB.co.uk

THE WEST END GALLERY (SCOTLAND) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The West End Gallery (scotland) Ltd.. The company was founded 25 years ago and was given the registration number SC192159. The firm's registered office is in STIRLINGSHIRE. You can find them at 16-18 Weir Street, Falkirk, Stirlingshire, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:THE WEST END GALLERY (SCOTLAND) LTD.
Company Number:SC192159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1998
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:16-18 Weir Street, Falkirk, Stirlingshire, FK1 1RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Newhouse Drive, Falkirk, FK1 5PG

Director23 December 1998Active
16-18 Weir Street, Falkirk, Stirlingshire, FK1 1RA

Director11 December 2023Active
15 Marchmont Avenue, Polmont, Falkirk, FK2 0PW

Secretary23 December 1998Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Secretary23 December 1998Active
15 Marchmont Avenue, Polmont, Falkirk, FK2 0PW

Director23 December 1998Active
15 Marchmont Avenue, Polmont, Falkirk, FK2 0PW

Director23 December 1998Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director23 December 1998Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director23 December 1998Active

People with Significant Control

Mrs Yvonne Dillon
Notified on:11 December 2023
Status:Active
Date of birth:March 1966
Nationality:British
Address:16-18 Weir Street, Stirlingshire, FK1 1RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Michael Ashley Dillon
Notified on:06 April 2016
Status:Active
Date of birth:August 1936
Nationality:British
Country of residence:Scotland
Address:West End Gallery, West Bridge Street, Falkirk, Scotland, FK1 5AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Clare Elizabeth Dillon
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:Scotland
Address:West End Gallery, West Bridge Street, Falkirk, Scotland, FK1 5AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Fraser Dillon
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:Scotland
Address:West End Gallery, 43-45 West Bridge Street, Falkirk, Scotland, FK1 5AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type micro entity.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Persons with significant control

Cessation of a person with significant control.

Download
2018-03-15Persons with significant control

Cessation of a person with significant control.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-03-15Officers

Termination secretary company with name termination date.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download
2016-12-24Confirmation statement

Confirmation statement with updates.

Download
2016-02-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.