Background WavePink WaveYellow Wave

WEST END FESTIVAL (GLASGOW) (SC224775)

WEST END FESTIVAL (GLASGOW) (SC224775) is an active UK company. incorporated on 31 October 2001. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. WEST END FESTIVAL (GLASGOW) has been registered for 24 years. Current directors include CAMERON, Elizabeth Anne, DALGLEISH, Lynn, MACKECHNIE, James William and 2 others.

Company Number
SC224775
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 October 2001
Age
24 years
Address
45 Hyndland Road, Glasgow, G12 9UX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CAMERON, Elizabeth Anne, DALGLEISH, Lynn, MACKECHNIE, James William, SCOBIE, Elizabeth Mary, WINTER, Robert Rickaby
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST END FESTIVAL (GLASGOW)

WEST END FESTIVAL (GLASGOW) is an active company incorporated on 31 October 2001 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. WEST END FESTIVAL (GLASGOW) was registered 24 years ago.(SIC: 90010)

Status

active

Active since 24 years ago

Company No

SC224775

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 31 October 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 1 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

45 Hyndland Road Glasgow, G12 9UX,

Previous Addresses

The White House Dowanhill Park 50 Havelock Street Glasgow Lanarkshire G11 5JE
From: 25 November 2009To: 7 May 2025
, the White House, Dowanhill Park, Havelock Street, Glasgow, G11 5JE
From: 31 October 2001To: 25 November 2009
Timeline

20 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Nov 12
Director Left
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jul 14
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Apr 19
Director Left
Jul 19
Owner Exit
Dec 21
New Owner
Dec 21
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

DALGLEISH, Lynn

Active
Bridge Of Weir Road, KilmacolmPA13 4NX
Secretary
Appointed 13 Dec 2021

CAMERON, Elizabeth Anne

Active
Hyndland Road, GlasgowG12 9UX
Born July 1949
Director
Appointed 03 Dec 2018

DALGLEISH, Lynn

Active
Hyndland Road, GlasgowG12 9UX
Born April 1954
Director
Appointed 03 Feb 2014

MACKECHNIE, James William

Active
Hyndland Road, GlasgowG12 9UX
Born June 1946
Director
Appointed 06 Dec 2011

SCOBIE, Elizabeth Mary

Active
45 Hyndland Road, GlasgowG12 9UX
Born February 1958
Director
Appointed 31 Oct 2001

WINTER, Robert Rickaby

Active
Cleveden Drive, GlasgowG12 0NU
Born March 1937
Director
Appointed 19 Nov 2012

DALE, Michael Delanoy

Resigned
4 Kirklee Circus, GlasgowG12 0TW
Secretary
Appointed 31 Oct 2001
Resigned 13 Dec 2021

BAIN, Robert Hugh

Resigned
4 Harestanes Gardens, GlasgowG66 2BT
Born September 1952
Director
Appointed 31 Oct 2001
Resigned 06 Dec 2011

BRADFORD, Alan David

Resigned
12 Bowmont Gardens, GlasgowG12 9LR
Born July 1962
Director
Appointed 01 Dec 2008
Resigned 21 Dec 2017

CHALMERS, Patricia

Resigned
92 Southbrae Drive, GlasgowG13 1TZ
Born August 1942
Director
Appointed 31 Oct 2001
Resigned 30 Sept 2003

CLYDESDALE, Ronald

Resigned
12 Queensgate, GlasgowG12 9DN
Born February 1936
Director
Appointed 31 Oct 2001
Resigned 30 Jun 2005

DONALDSON, David Lennox

Resigned
46 Kingsborough Gardens, GlasgowG12 9NL
Born July 1943
Director
Appointed 31 Oct 2001
Resigned 30 Jun 2004

ELDER, Kenneth Carmichael

Resigned
Dowanhill Park, GlasgowG11 5JE
Born January 1968
Director
Appointed 06 Dec 2011
Resigned 30 Jul 2019

GILLILAND, Norrie

Resigned
13 Queensborough Gardens, GlasgowG12 9PP
Born August 1948
Director
Appointed 01 Dec 2007
Resigned 02 Jul 2014

HORN, Alan Charles

Resigned
Dowanhill Park, GlasgowG11 5JE
Born December 1965
Director
Appointed 19 Feb 2014
Resigned 01 Jul 2017

MACKIE, James Gordon

Resigned
14 Caird Drive, GlasgowG11 5DT
Born February 1953
Director
Appointed 31 Oct 2001
Resigned 30 Jun 2007

MAXWELL, Alexander Ewing

Resigned
Top Right, GlasgowG11 5PS
Born February 1960
Director
Appointed 31 Oct 2001
Resigned 30 Jun 2004

MCKEOWN, Amanda

Resigned
Dowanhill Park, GlasgowG11 5JE
Born November 1970
Director
Appointed 06 Dec 2011
Resigned 31 Oct 2013

MCKOEN, Caroline Mary Holmes Higgins

Resigned
Dowanhill Park, GlasgowG11 5JE
Born February 1962
Director
Appointed 09 Oct 2017
Resigned 21 Dec 2017

MCMANUS, Angela Ireland

Resigned
Dowanhill Park, GlasgowG11 5JE
Born October 1966
Director
Appointed 09 Oct 2017
Resigned 20 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Ms Elizabeth Mary Scobie

Active
Hyndland Road, GlasgowG12 9UX
Born February 1958

Nature of Control

Significant influence or control as trust
Notified 13 Dec 2021

Mr Michael Delanoy Dale

Ceased
Dowanhill Park, GlasgowG11 5JE
Born October 1949

Nature of Control

Significant influence or control as trust
Notified 01 May 2016
Ceased 06 Dec 2021
Fundings
Financials
Latest Activities

Filing History

82

Dissolution Voluntary Strike Off Suspended
14 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 November 2025
DS01DS01
Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 November 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2009
AAAnnual Accounts
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
24 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Incorporation Company
31 October 2001
NEWINCIncorporation