The West End Gallery (Scotland) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-04-30
Employees£13 -7.70%
Total assets£28,754 -43.41%

Details

Company type Private Limited Company, Active
Company Number SC192159
Record last updated Friday, December 22, 2023 10:26:50 AM UTC
Official Address 16 Weir Street Falkirk North
There are 194 companies registered at this street
Locality Falkirk North
Region Scotland
Postal Code FK11RA
Sector Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Charts

Visits

THE WEST END GALLERY (SCOTLAND) LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-1101

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 11, 2023 Appointment of a woman Appointment of a woman
Registry Dec 11, 2023 Resignation of 3 people: one Shareholder (25-50%), one Member Of a Firm With Significant Influence Or Control, one Individual Or Entity With 25-50% Of Voting Rights and one Member Of a Firm With 25-50% Of Voting Rights Resignation of 3 people: one Shareholder (25-50%), one Member Of a Firm With Significant Influence Or Control, one Individual Or Entity With 25-50% Of Voting Rights and one Member Of a Firm With 25-50% Of Voting Rights
Registry Apr 6, 2016 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Financials Jan 4, 2013 Annual accounts Annual accounts
Registry Dec 18, 2012 Annual return Annual return
Registry Oct 25, 2012 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Sep 14, 2012 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Sep 1, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Jan 5, 2012 Annual accounts Annual accounts
Registry Dec 20, 2011 Annual return Annual return
Financials Jan 28, 2011 Annual accounts Annual accounts
Registry Dec 14, 2010 Annual return Annual return
Financials Jan 28, 2010 Annual accounts Annual accounts
Registry Dec 18, 2009 Annual return Annual return
Registry Dec 18, 2009 Change of particulars for director Change of particulars for director
Registry Dec 18, 2009 Change of particulars for director 14192... Change of particulars for director 14192...
Registry Dec 18, 2009 Change of particulars for director Change of particulars for director
Financials Jan 30, 2009 Annual accounts Annual accounts
Registry Dec 16, 2008 Annual return Annual return
Registry Apr 22, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 21, 2008 Annual return Annual return
Financials Jan 14, 2008 Annual accounts Annual accounts
Financials Jan 24, 2007 Annual accounts 14192... Annual accounts 14192...
Registry Jan 10, 2007 Annual return Annual return
Financials Feb 6, 2006 Annual accounts Annual accounts
Registry Dec 20, 2005 Annual return Annual return
Financials Feb 24, 2005 Annual accounts Annual accounts
Registry Jan 11, 2005 Annual return Annual return
Financials Jan 23, 2004 Annual accounts Annual accounts
Registry Dec 16, 2003 Annual return Annual return
Registry Apr 11, 2003 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 2, 2003 Annual accounts Annual accounts
Registry Dec 31, 2002 Annual return Annual return
Registry Apr 19, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 25, 2002 Annual accounts Annual accounts
Registry Jan 14, 2002 Annual return Annual return
Registry Jan 10, 2001 Annual return 14192... Annual return 14192...
Financials Nov 27, 2000 Annual accounts Annual accounts
Registry Feb 10, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 20, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves 14192... Return of allotment of shares issued for cash or by way of capitalisation of reserves 14192...
Registry Dec 20, 1999 Annual return Annual return
Registry Jun 18, 1999 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 1, 1999 Appointment of a director Appointment of a director
Registry Apr 1, 1999 Change of accounting reference date Change of accounting reference date
Registry Apr 1, 1999 Appointment of a director Appointment of a director
Registry Apr 1, 1999 Appointment of a director 14192... Appointment of a director 14192...
Registry Jan 29, 1999 Resignation of a secretary Resignation of a secretary
Registry Jan 29, 1999 Resignation of a director Resignation of a director
Registry Jan 29, 1999 Resignation of a director 14192... Resignation of a director 14192...
Registry Dec 23, 1998 Six appointments: 3 men and 3 women Six appointments: 3 men and 3 women
Registry Dec 23, 1998 Resignation of one Nominee Director (a man) Resignation of one Nominee Director (a man)
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)