Background WavePink WaveYellow Wave

WEST OF THE WESTEND LTD (SC357543)

WEST OF THE WESTEND LTD (SC357543) is an active UK company. incorporated on 1 April 2009. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WEST OF THE WESTEND LTD has been registered for 16 years. Current directors include BEATTIE, Colin Maclean.

Company Number
SC357543
Status
active
Type
ltd
Incorporated
1 April 2009
Age
16 years
Address
6th Floor Gordon Chambers, Glasgow, G1 3NQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BEATTIE, Colin Maclean
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST OF THE WESTEND LTD

WEST OF THE WESTEND LTD is an active company incorporated on 1 April 2009 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WEST OF THE WESTEND LTD was registered 16 years ago.(SIC: 55100)

Status

active

Active since 16 years ago

Company No

SC357543

LTD Company

Age

16 Years

Incorporated 1 April 2009

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

6th Floor Gordon Chambers 90 Mitchell Street Glasgow, G1 3NQ,

Previous Addresses

3 Robertson Craig Clairmont Gardens Glasgow G3 7LW Scotland
From: 23 November 2022To: 6 February 2024
C/O Oran Mor 721 Great Western Road Glasgow Strathclyde G12 8QX
From: 29 December 2010To: 23 November 2022
Murray & Co 149 Dalsetter Avenue Glasgow G15 8TE
From: 1 April 2009To: 29 December 2010
Timeline

10 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Feb 13
Director Joined
Feb 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Left
Nov 14
New Owner
Apr 18
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BEATTIE, Colin Maclean

Active
Gordon Chambers, GlasgowG1 3NQ
Born May 1953
Director
Appointed 01 Apr 2009

GOURLAY, Alexandra

Resigned
Riddrie Knowes, GlasgowG33 2QH
Born January 1967
Director
Appointed 01 Apr 2009
Resigned 20 Apr 2012

KERR, John Bernard

Resigned
Great Western Road, GlasgowG12 8QX
Born May 1965
Director
Appointed 20 Apr 2012
Resigned 06 Feb 2013

NIXON, George

Resigned
Craigmillar Avenue, GlasgowG62 8AX
Born January 1952
Director
Appointed 19 Feb 2013
Resigned 01 May 2014

Persons with significant control

1

Mr Colin Maclean Beattie

Active
Gordon Chambers, GlasgowG1 3NQ
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Incorporation Company
1 April 2009
NEWINCIncorporation