Company NameNumber Sixteen West End Limited
DirectorsGerard Mulholland and Joel Pomfret
Company StatusActive
Company NumberSC356908
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Gerard Mulholland
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2009(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address12 Rankin Drive
Newton Mearns
Glasgow
G77 6JJ
Scotland
Director NameMr Joel Pomfret
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressFlat 1
15 Queens Crescent
Glasgow
G4 9BL
Scotland
Secretary NameMr Joel Pomfret
NationalityBritish
StatusCurrent
Appointed20 March 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressFlat 1
15 Queens Crescent
Glasgow
G4 9BL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Westendbookkeeping Ltd
180 West Regent Street
Glasgow
Glasgow (City Of)
G2 4RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Joel Pomfret
50.51%
Ordinary
49 at £1Gerard Mulholland
49.49%
Ordinary

Financials

Year2014
Net Worth£8,207
Cash£42,006
Current Liabilities£74,753

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

25 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
20 May 2019Registered office address changed from 12 Rankine Drive Newton Mearns Glasgow G77 6JJ to C/O Westendbookkeeping Ltd 180 West Regent Street Glasgow Glasgow (City Of) G2 4RW on 20 May 2019 (1 page)
20 May 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
4 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
11 July 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
22 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
3 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 99
(5 pages)
11 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 99
(5 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 99
(5 pages)
5 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 99
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
10 August 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 99
(5 pages)
10 August 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 99
(5 pages)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 June 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 99
(5 pages)
3 June 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 99
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
28 June 2011Registered office address changed from 12 Rankin Drive Glasgow G77 6JJ on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 12 Rankin Drive Glasgow G77 6JJ on 28 June 2011 (1 page)
28 June 2011Director's details changed for Joel Pomfret on 20 March 2011 (3 pages)
28 June 2011Secretary's details changed for Joel Pomfret on 20 March 2011 (2 pages)
28 June 2011Secretary's details changed for Joel Pomfret on 20 March 2011 (2 pages)
28 June 2011Director's details changed for Joel Pomfret on 20 March 2011 (3 pages)
27 June 2011Director's details changed for Gerard Mulholland on 20 March 2011 (2 pages)
27 June 2011Director's details changed for Gerard Mulholland on 20 March 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2009 (3 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2009 (3 pages)
22 December 2010Current accounting period shortened from 31 March 2010 to 31 May 2009 (3 pages)
22 December 2010Current accounting period shortened from 31 March 2010 to 31 May 2009 (3 pages)
1 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
1 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
31 March 2009Ad 20/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 March 2009Ad 20/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 March 2009Director and secretary appointed joel pomfret (2 pages)
28 March 2009Appointment terminated secretary brian reid LTD. (1 page)
28 March 2009Appointment terminated director stephen george mabbott (1 page)
28 March 2009Appointment terminated secretary brian reid LTD. (1 page)
28 March 2009Director appointed gerard mulholland (2 pages)
28 March 2009Director and secretary appointed joel pomfret (2 pages)
28 March 2009Appointment terminated director stephen george mabbott (1 page)
28 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
28 March 2009Director appointed gerard mulholland (2 pages)
28 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
20 March 2009Incorporation (18 pages)
20 March 2009Incorporation (18 pages)