Company NameWest End Theatre (Glasgow) Limited
Company StatusDissolved
Company NumberSC090877
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 December 1984(39 years, 5 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Secretary NameGillian Morrison
NationalityBritish
StatusClosed
Appointed24 September 1990(5 years, 9 months after company formation)
Appointment Duration29 years, 3 months (closed 24 December 2019)
RoleInvestment Dealer
Correspondence Address10 Sydenham Road
Glasgow
Lanarkshire
G12 9NP
Scotland
Director NameMrs Jacqueline Elsie Margaret Ley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(12 years, 12 months after company formation)
Appointment Duration22 years (closed 24 December 2019)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address5 Myvot Road
Condorrat
Glasgow
G67 4NA
Scotland
Director NameMr Gregg Norman Morrison
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(12 years, 12 months after company formation)
Appointment Duration22 years (closed 24 December 2019)
RoleBanker
Country of ResidenceScotland
Correspondence AddressFlat 1 10 Crown Circus
Glasgow
G12 9HB
Scotland
Director NameMiss Lorraine Magee
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(14 years, 7 months after company formation)
Appointment Duration20 years, 6 months (closed 24 December 2019)
RoleSales Administration
Country of ResidenceScotland
Correspondence Address51 Hermitage Avenue
Glasgow
G13 3QL
Scotland
Director NameSimon Dunkley
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 September 1990)
RoleSelf Employed
Correspondence Address80 Overdale Street
Langside
Glasgow
Lanarkshire
G42 9PZ
Scotland
Director NameDavid Sanderson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 1991)
RoleTravel Agent
Correspondence Address10 Cadder Way
Bishopbriggs
Glasgow
Lanarkshire
G64 3JP
Scotland
Director NameMrs Jacqueline Elsie Margaret Riley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 1992)
RoleNurse
Correspondence Address14 Glengavel Crescent
Glasgow
G33 1HJ
Scotland
Director NameGail Jarvis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1995)
RoleSecretary
Correspondence Address23 Revoch Drive
Knightswood
Glasgow
Lanarkshire
G13 4SA
Scotland
Director NameAileen Neville
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 September 1990)
RoleSecretary
Correspondence Address4 Crawford Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 5HW
Scotland
Director NameGillian Morrison
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 September 1990)
RoleStockbroker
Correspondence Address60 Polwarth Street
Hyndland
Glasgow
Lanarkshire
G12 9TL
Scotland
Secretary NameSimon Dunkley
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 September 1990)
RoleCompany Director
Correspondence Address80 Overdale Street
Langside
Glasgow
Lanarkshire
G42 9PZ
Scotland
Director NameGregg Morrison
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1990(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 1995)
RoleBanker
Correspondence Address14 Hamilton Crescent
Bishopton
Renfrewshire
PA7 5JT
Scotland
Director NameMiss Lorraine Magee
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(6 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 December 1991)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Alderman Place
Glasgow
G13 3YN
Scotland
Director NameEdward Jordan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(6 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 December 1991)
RolePcv Mechanic
Correspondence Address340 Alderman Road
Glasgow
G13 3TX
Scotland
Director NameEdward Jordan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1995)
RolePcv Mechanic
Correspondence Address340 Alderman Road
Glasgow
G13 3TX
Scotland
Director NameIan Thorpe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1995)
RoleGraphic Deisgner
Correspondence Address13 Amisfield Street
Glasgow
G20 8LD
Scotland
Director NameElayne Duffy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1995)
RoleExhibitions Executive
Correspondence Address15 Hawthorn Avenue
Erskine
Renfrewshire
PA8 7BU
Scotland
Director NameRachael Kerr
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1997)
RoleOptometrist
Correspondence Address25 Battlefield Avenue
Glasgow
G42 9HT
Scotland
Director NameElizabeth Jacqueline Espie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(10 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 December 1995)
RoleTechnician
Correspondence Address55 Eaglesham Road
Clarkston
Glasgow
G76 7TR
Scotland
Director NameAlison Wright
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 1997)
RoleAccounting Service Administrat
Correspondence Address33 Cleveden Drive
Glasgow
G12 0SD
Scotland
Director NameAngela Colville
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(10 years, 12 months after company formation)
Appointment Duration4 years (resigned 01 December 1999)
RoleCAD Artist
Correspondence Address51 Hyndland Road
Glasgow
G12 9UX
Scotland
Director NameMr Matthew Mark Higgins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(14 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 November 2011)
RoleSchool Teacher
Country of ResidenceNorthern Ireland
Correspondence Address2 Ferndale Court
Glasgow
Lanarkshire
G23 5AT
Scotland

Location

Registered AddressC/O Mitchells Roberton George House
36 North Hanover Street
Glasgow
Lanarkshire
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£891
Cash£891

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
1 October 2019Application to strike the company off the register (4 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 January 2019Director's details changed for Miss Lorraine Magee on 1 January 2019 (2 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
10 August 2018Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD on 10 August 2018 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
27 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
27 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
20 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
20 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
22 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
22 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
21 January 2014Director's details changed for Mrs Jacqueline Elsie Margaret Ley on 15 November 2013 (2 pages)
21 January 2014Director's details changed for Mr Gregg Norman Morrison on 2 September 2013 (2 pages)
21 January 2014Director's details changed for Mr Gregg Norman Morrison on 2 September 2013 (2 pages)
21 January 2014Director's details changed for Mrs Jacqueline Elsie Margaret Ley on 15 November 2013 (2 pages)
21 January 2014Director's details changed for Mr Gregg Norman Morrison on 2 September 2013 (2 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
16 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
16 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
10 January 2012Termination of appointment of Matthew Higgins as a director (1 page)
10 January 2012Director's details changed for Mr Gregg Norman Morrison on 1 November 2011 (2 pages)
10 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
10 January 2012Termination of appointment of Matthew Higgins as a director (1 page)
10 January 2012Director's details changed for Mr Gregg Norman Morrison on 1 November 2011 (2 pages)
10 January 2012Director's details changed for Mr Gregg Norman Morrison on 1 November 2011 (2 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
24 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
10 November 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 November 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 January 2010Director's details changed for Mrs Jacqueline Elsie Margaret Ley on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Jacqueline Elsie Margaret Ley on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
13 January 2010Director's details changed for Matthew Mark Higgins on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Matthew Mark Higgins on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Lorraine Magee on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Lorraine Magee on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Gregg Norman Morrison on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
13 January 2010Director's details changed for Mr Gregg Norman Morrison on 12 January 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 January 2009Annual return made up to 31/12/08 (3 pages)
28 January 2009Annual return made up to 31/12/08 (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 June 2008Registered office changed on 05/06/2008 from 53 bothwell street glasgow G2 6TA (1 page)
5 June 2008Registered office changed on 05/06/2008 from 53 bothwell street glasgow G2 6TA (1 page)
7 January 2008Annual return made up to 31/12/07 (2 pages)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Annual return made up to 31/12/07 (2 pages)
7 January 2008Secretary's particulars changed (1 page)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 January 2007Annual return made up to 31/12/06 (5 pages)
9 January 2007Annual return made up to 31/12/06 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
17 January 2006Annual return made up to 31/12/05 (5 pages)
17 January 2006Annual return made up to 31/12/05 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
27 January 2004Annual return made up to 31/12/03 (5 pages)
27 January 2004Annual return made up to 31/12/03 (5 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
27 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
21 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
18 January 2001Annual return made up to 31/12/00 (4 pages)
18 January 2001Annual return made up to 31/12/00 (4 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
26 January 1999Annual return made up to 31/12/98 (4 pages)
26 January 1999Annual return made up to 31/12/98 (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
29 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
29 January 1998New director appointed (2 pages)
8 December 1997Accounts for a small company made up to 31 December 1996 (2 pages)
8 December 1997Accounts for a small company made up to 31 December 1996 (2 pages)
29 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(4 pages)
29 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(4 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (1 page)
28 October 1996Accounts for a small company made up to 31 December 1995 (1 page)
24 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(4 pages)
24 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(4 pages)
9 November 1995Accounts for a small company made up to 31 December 1994 (1 page)
9 November 1995Accounts for a small company made up to 31 December 1994 (1 page)