About

Registered Number: SC192159
Date of Incorporation: 23/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 16-18 Weir Street, Falkirk, Stirlingshire, FK1 1RA

 

The West End Gallery (Scotland) Ltd was founded on 23 December 1998 and are based in Stirlingshire, it's status is listed as "Active". There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILLON, Colin Fraser 23 December 1998 - 1
DILLON, Clare Elizabeth 23 December 1998 01 May 2017 1
DILLON, David Michael Ashley 23 December 1998 01 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 21 December 2018
CS01 - N/A 15 March 2018
PSC07 - N/A 15 March 2018
PSC07 - N/A 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
AA - Annual Accounts 31 January 2018
MR01 - N/A 16 June 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 24 December 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 18 December 2012
MG02s - Statement of satisfaction in full or in part of a charge 25 October 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 14 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 01 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 16 December 2008
410(Scot) - N/A 22 April 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 14 January 2008
AA - Annual Accounts 24 January 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 06 February 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 23 January 2004
363s - Annual Return 16 December 2003
287 - Change in situation or address of Registered Office 11 April 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 31 December 2002
287 - Change in situation or address of Registered Office 19 April 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 14 January 2002
363s - Annual Return 10 January 2001
AA - Annual Accounts 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2000
363s - Annual Return 20 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
410(Scot) - N/A 18 June 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
225 - Change of Accounting Reference Date 01 April 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
NEWINC - New incorporation documents 23 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2017 Outstanding

N/A

Bond & floating charge 29 August 2012 Outstanding

N/A

Bond & floating charge 17 April 2008 Fully Satisfied

N/A

Standard security 10 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.