UKBizDB.co.uk

WEST END FESTIVAL (GLASGOW)

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

This company is commonly known as West End Festival (glasgow). The company was founded 22 years ago and was given the registration number SC224775. The firm's registered office is in GLASGOW. You can find them at The White House Dowanhill Park, 50 Havelock Street, Glasgow, Lanarkshire. This company's SIC code is 90010 - Performing arts.

Company Information

Name:WEST END FESTIVAL (GLASGOW)
Company Number:SC224775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2001
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:The White House Dowanhill Park, 50 Havelock Street, Glasgow, Lanarkshire, G11 5JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Erroldene, Bridge Of Weir Road, Kilmacolm, Scotland, PA13 4NX

Secretary13 December 2021Active
The White House, Dowanhill Park, 50 Havelock Street, Glasgow, G11 5JE

Director03 December 2018Active
The White House, Dowanhill Park, 50 Havelock Street, Glasgow, G11 5JE

Director03 February 2014Active
The White House, Dowanhill Park, 50 Havelock Street, Glasgow, Scotland, G11 5JE

Director06 December 2011Active
45 Hyndland Road, Glasgow, G12 9UX

Director31 October 2001Active
46, Cleveden Drive, Glasgow, Scotland, G12 0NU

Director19 November 2012Active
4 Kirklee Circus, Glasgow, Scotland, G12 0TW

Secretary31 October 2001Active
4 Harestanes Gardens, Kirkintilloch, Glasgow, G66 2BT

Director31 October 2001Active
12 Bowmont Gardens, Glasgow, G12 9LR

Director01 December 2008Active
92 Southbrae Drive, Glasgow, G13 1TZ

Director31 October 2001Active
12 Queensgate, Glasgow, G12 9DN

Director31 October 2001Active
46 Kingsborough Gardens, Glasgow, G12 9NL

Director31 October 2001Active
The White House, Dowanhill Park, 50 Havelock Street, Glasgow, Scotland, G11 5JE

Director06 December 2011Active
13 Queensborough Gardens, Glasgow, G12 9PP

Director01 December 2007Active
The White House, Dowanhill Park, 50 Havelock Street, Glasgow, G11 5JE

Director19 February 2014Active
14 Caird Drive, Glasgow, G11 5DT

Director31 October 2001Active
Top Right, 69 Hyndland Street, Glasgow, G11 5PS

Director31 October 2001Active
The White House, Dowanhill Park, 50 Havelock Street, Glasgow, Scotland, G11 5JE

Director06 December 2011Active
The White House, Dowanhill Park, 50 Havelock Street, Glasgow, G11 5JE

Director09 October 2017Active
The White House, Dowanhill Park, 50 Havelock Street, Glasgow, G11 5JE

Director09 October 2017Active

People with Significant Control

Ms Elizabeth Mary Scobie
Notified on:13 December 2021
Status:Active
Date of birth:February 1958
Nationality:British
Address:The White House, Dowanhill Park, Glasgow, G11 5JE
Nature of control:
  • Significant influence or control as trust
Mr Michael Delanoy Dale
Notified on:01 May 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:The White House, Dowanhill Park, Glasgow, G11 5JE
Nature of control:
  • Significant influence or control as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Officers

Appoint person secretary company with name date.

Download
2021-12-13Officers

Termination secretary company with name termination date.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-04-06Officers

Appoint person director company with name date.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-08-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.