West Of The Westend Ltd

DataGardener
live
Micro

West Of The Westend Ltd

sc357543Private Limited With Share Capital

6Th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G13NQ
Incorporated

01/04/2009

Company Age

17 years

Directors

1

Employees

1

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

West Of The Westend Ltd (sc357543) is a private limited with share capital incorporated on 01/04/2009 (17 years old) and registered in glasgow, G13NQ. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 01/04/2009
G13NQ
1 employees

Financial Overview

Total Assets

£100

Liabilities

£0

Net Assets

£100

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-02-2013
Termination Director Company With Name
Category:Officers
Date:06-02-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-04-2012
Termination Director Company With Name
Category:Officers
Date:20-04-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Incorporation Company
Category:Incorporation
Date:01-04-2009

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date29/01/2027
Filing Date21/01/2026
Latest Accounts30/04/2025

Trading Addresses

721-723 Great Western Road, Glasgow, Lanarkshire, G128QX
3 Robertson Craig, Clairmont Gardens, Glasgow, G3 7Lw, G37LWRegistered
6Th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3Nq, G13NQRegistered
6Th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3Nq, G13NQRegistered
3 Clairmont Gardens Robertson Craig, Glasgow, Lanarkshire, G37LW

Contact

01397702614
westend-hotel.co.uk
6Th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G13NQ