Company NameThe West End Gallery (Scotland) Ltd.
DirectorsColin Fraser Dillon and Yvonne Dillon
Company StatusActive
Company NumberSC192159
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Colin Fraser Dillon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1998(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address4 Newhouse Drive
Falkirk
FK1 5PG
Scotland
Director NameMrs Yvonne Dillon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(24 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16-18 Weir Street
Falkirk
Stirlingshire
FK1 1RA
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMrs Clare Elizabeth Dillon
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address15 Marchmont Avenue
Polmont
Falkirk
FK2 0PW
Scotland
Director NameMr David Michael Ashley Dillon
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address15 Marchmont Avenue
Polmont
Falkirk
FK2 0PW
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr David Michael Ashley Dillon
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address15 Marchmont Avenue
Polmont
Falkirk
FK2 0PW
Scotland

Location

Registered Address16-18 Weir Street
Falkirk
Stirlingshire
FK1 1RA
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 60 other UK companies use this postal address

Shareholders

30 at £1Clare Elizabeth Dillon
33.33%
Ordinary
30 at £1Colin Fraser Dillon
33.33%
Ordinary
30 at £1David Michael Ashley Dillon
33.33%
Ordinary

Financials

Year2014
Net Worth-£20,098
Cash£4,340
Current Liabilities£103,342

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

12 June 2017Delivered on: 16 June 2017
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding
29 August 2012Delivered on: 1 September 2012
Persons entitled: Airdrie Savings Bank

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 April 2008Delivered on: 22 April 2008
Satisfied on: 13 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
10 June 1999Delivered on: 18 June 1999
Satisfied on: 24 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 & 45 west bridge street and 1 chapel lane, falkirk.
Fully Satisfied

Filing History

27 January 2023Micro company accounts made up to 30 April 2022 (8 pages)
20 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (8 pages)
22 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 30 April 2020 (8 pages)
23 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (8 pages)
20 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (8 pages)
21 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
15 March 2018Cessation of Clare Elizabeth Dillon as a person with significant control on 1 May 2017 (1 page)
15 March 2018Termination of appointment of David Michael Ashley Dillon as a director on 1 May 2017 (1 page)
15 March 2018Termination of appointment of Clare Elizabeth Dillon as a director on 1 May 2017 (1 page)
15 March 2018Cessation of David Michael Ashley Dillon as a person with significant control on 1 May 2017 (1 page)
15 March 2018Confirmation statement made on 14 December 2017 with updates (4 pages)
15 March 2018Termination of appointment of David Michael Ashley Dillon as a secretary on 1 May 2017 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
16 June 2017Registration of charge SC1921590005, created on 12 June 2017 (17 pages)
16 June 2017Registration of charge SC1921590005, created on 12 June 2017 (17 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
24 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 90
(7 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 90
(7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 90
(7 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 90
(7 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 90
(7 pages)
28 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 90
(7 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
25 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
25 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
14 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages)
14 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
18 December 2009Director's details changed for David Michael Ashley Dillon on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Colin Fraser Dillon on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Clare Elizabeth Dillon on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Clare Elizabeth Dillon on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for David Michael Ashley Dillon on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Colin Fraser Dillon on 1 October 2009 (2 pages)
18 December 2009Director's details changed for David Michael Ashley Dillon on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Colin Fraser Dillon on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Clare Elizabeth Dillon on 1 October 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 December 2008Return made up to 14/12/08; full list of members (4 pages)
16 December 2008Return made up to 14/12/08; full list of members (4 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 April 2008Return made up to 14/12/07; full list of members (4 pages)
21 April 2008Return made up to 14/12/07; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 January 2007Return made up to 14/12/06; full list of members (7 pages)
10 January 2007Return made up to 14/12/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 December 2005Return made up to 14/12/05; full list of members (7 pages)
20 December 2005Return made up to 14/12/05; full list of members (7 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 January 2005Return made up to 14/12/04; full list of members (7 pages)
11 January 2005Return made up to 14/12/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 December 2003Return made up to 14/12/03; full list of members (7 pages)
16 December 2003Return made up to 14/12/03; full list of members (7 pages)
11 April 2003Registered office changed on 11/04/03 from: unit 3, gateway business park beancross road grangemouth stirlingshire FK3 8WX (1 page)
11 April 2003Registered office changed on 11/04/03 from: unit 3, gateway business park beancross road grangemouth stirlingshire FK3 8WX (1 page)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 December 2002Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Registered office changed on 19/04/02 from: 37 wellside place falkirk FK1 5RL (1 page)
19 April 2002Registered office changed on 19/04/02 from: 37 wellside place falkirk FK1 5RL (1 page)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 January 2002Return made up to 14/12/01; full list of members (7 pages)
14 January 2002Return made up to 14/12/01; full list of members (7 pages)
10 January 2001Return made up to 14/12/00; full list of members (7 pages)
10 January 2001Return made up to 14/12/00; full list of members (7 pages)
27 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
27 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
10 February 2000Ad 10/05/99--------- £ si 87@1 (2 pages)
10 February 2000Ad 10/05/99--------- £ si 87@1 (2 pages)
20 December 1999Ad 13/12/99--------- £ si 87@1=87 £ ic 2/89 (2 pages)
20 December 1999Return made up to 14/12/99; full list of members (7 pages)
20 December 1999Ad 13/12/99--------- £ si 87@1=87 £ ic 2/89 (2 pages)
20 December 1999Return made up to 14/12/99; full list of members (7 pages)
18 June 1999Partic of mort/charge * (5 pages)
18 June 1999Partic of mort/charge * (5 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
1 April 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New secretary appointed;new director appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
23 December 1998Incorporation (15 pages)
23 December 1998Incorporation (15 pages)