Company NameThe West End Grill Limited
DirectorsColin Stuart Jamieson and Elizabeth Jamieson
Company StatusActive
Company NumberSC479590
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Colin Stuart Jamieson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMrs Elizabeth Jamieson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMr Colin Stuart Jamieson
StatusCurrent
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Colin Stuart Jamieson
50.00%
Ordinary
50 at £1Elizabeth Jamieson
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Charges

20 October 2014Delivered on: 1 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 73-77 strathaven road kirkmuirhill lanark.
Outstanding
24 September 2014Delivered on: 25 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
24 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
6 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
27 July 2017Notification of Colin Stuart Jamieson as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Colin Stuart Jamieson as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Colin Stuart Jamieson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
26 July 2016Registered office address changed from 29 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 26 July 2016 (1 page)
26 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Registered office address changed from 29 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 26 July 2016 (1 page)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 March 2016Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
9 March 2016Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
15 February 2016Registered office address changed from Ia Stewart & Co the Mechanics Workshop New Lanark Lanark Lanarkshire ML11 9DB to 29 Brandon Street Hamilton Lanarkshire ML3 6DA on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Ia Stewart & Co the Mechanics Workshop New Lanark Lanark Lanarkshire ML11 9DB to 29 Brandon Street Hamilton Lanarkshire ML3 6DA on 15 February 2016 (1 page)
22 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
28 November 2014Appointment of Mrs Elizabeth Jamieson as a director on 9 June 2014 (2 pages)
28 November 2014Appointment of Mrs Elizabeth Jamieson as a director on 9 June 2014 (2 pages)
28 November 2014Appointment of Mrs Elizabeth Jamieson as a director on 9 June 2014 (2 pages)
1 November 2014Registration of charge SC4795900002, created on 20 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
1 November 2014Registration of charge SC4795900002, created on 20 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
25 September 2014Registration of charge SC4795900001, created on 24 September 2014 (8 pages)
25 September 2014Registration of charge SC4795900001, created on 24 September 2014 (8 pages)
29 August 2014Director's details changed for Mr Colin Stuart Jamieson on 9 June 2014
  • ANNOTATION Clarification rp CH01 Correction of a director's date of birth which was incorrectly stated on incorporation.
(5 pages)
29 August 2014Director's details changed for Mr Colin Stuart Jamieson on 9 June 2014
  • ANNOTATION Clarification rp CH01 Correction of a director's date of birth which was incorrectly stated on incorporation.
(5 pages)
29 August 2014Director's details changed for Mr Colin Stuart Jamieson on 9 June 2014
  • ANNOTATION Clarification rp CH01 Correction of a director's date of birth which was incorrectly stated on incorporation.
(5 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)