Background WavePink WaveYellow Wave

WESTEND ENTERTAINMENT LIMITED (SC583890)

WESTEND ENTERTAINMENT LIMITED (SC583890) is an active UK company. incorporated on 14 December 2017. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. WESTEND ENTERTAINMENT LIMITED has been registered for 8 years. Current directors include BARRATT, Walter.

Company Number
SC583890
Status
active
Type
ltd
Incorporated
14 December 2017
Age
8 years
Address
27 Ingram Street, Glasgow, G1 1HA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BARRATT, Walter
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTEND ENTERTAINMENT LIMITED

WESTEND ENTERTAINMENT LIMITED is an active company incorporated on 14 December 2017 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. WESTEND ENTERTAINMENT LIMITED was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

SC583890

LTD Company

Age

8 Years

Incorporated 14 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 13 December 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)

Next Due

Due by 27 December 2025
For period ending 13 December 2025
Contact
Address

27 Ingram Street Glasgow, G1 1HA,

Previous Addresses

29 Cochrane Street Glasgow G1 1HL
From: 11 February 2019To: 16 December 2025
Grand Administration Services Limited 3 Robert Drive Glasgow Lanarkshire G51 3HE
From: 5 June 2018To: 11 February 2019
216 West Gearge Street West George Street Glasgow G2 2PQ United Kingdom
From: 14 December 2017To: 5 June 2018
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
May 19
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Dec 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BARRATT, Walter

Active
Ingram Street, GlasgowG1 1HA
Born January 1953
Director
Appointed 29 Apr 2025

GREEN, Simon Charles

Resigned
3 Robert Drive, GlasgowG51 3HE
Born May 1968
Director
Appointed 14 Dec 2017
Resigned 31 May 2018

NORMAN, Oliver James

Resigned
Cochrane Street, GlasgowG1 1HL
Born February 1978
Director
Appointed 31 May 2018
Resigned 29 Apr 2025

WHITE, Stephen Richard

Resigned
3 Robert Drive, GlasgowG51 3HE
Born April 1960
Director
Appointed 31 May 2018
Resigned 24 May 2019

Persons with significant control

3

1 Active
2 Ceased
Ingram Street, GlasgowG1 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2025
Cochrane Street, GlasgowG1 1HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2018
Ceased 29 Apr 2025
West George Street, GlasgowG2 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 14 Dec 2017
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

33

Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
4 September 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Incorporation Company
14 December 2017
NEWINCIncorporation