THE WEST END GALLERY (SCOTLAND) LTD.
STIRLINGSHIRE

Hellopages » Falkirk » Falkirk » FK1 1RA

Company number SC192159
Status Active
Incorporation Date 23 December 1998
Company Type Private Limited Company
Address 16-18 WEIR STREET, FALKIRK, STIRLINGSHIRE, FK1 1RA
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of THE WEST END GALLERY (SCOTLAND) LTD. are www.thewestendgalleryscotland.co.uk, and www.the-west-end-gallery-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The West End Gallery Scotland Ltd is a Private Limited Company. The company registration number is SC192159. The West End Gallery Scotland Ltd has been working since 23 December 1998. The present status of the company is Active. The registered address of The West End Gallery Scotland Ltd is 16 18 Weir Street Falkirk Stirlingshire Fk1 1ra. . DILLON, David Michael Ashley is a Secretary of the company. DILLON, Clare Elizabeth is a Director of the company. DILLON, Colin Fraser is a Director of the company. DILLON, David Michael Ashley is a Director of the company. Nominee Secretary TRAINER, Diane has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
DILLON, David Michael Ashley
Appointed Date: 23 December 1998

Director
DILLON, Clare Elizabeth
Appointed Date: 23 December 1998
79 years old

Director
DILLON, Colin Fraser
Appointed Date: 23 December 1998
56 years old

Director
DILLON, David Michael Ashley
Appointed Date: 23 December 1998
89 years old

Resigned Directors

Nominee Secretary
TRAINER, Diane
Resigned: 23 December 1998
Appointed Date: 23 December 1998

Nominee Director
MCINTOSH, Susan
Resigned: 23 December 1998
Appointed Date: 23 December 1998
55 years old

Nominee Director
TRAINER, Peter
Resigned: 23 December 1998
Appointed Date: 23 December 1998
73 years old

Persons With Significant Control

Mr David Michael Ashley Dillon
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Clare Elizabeth Dillon
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Fraser Dillon
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE WEST END GALLERY (SCOTLAND) LTD. Events

03 Feb 2017
Total exemption small company accounts made up to 30 April 2016
24 Dec 2016
Confirmation statement made on 14 December 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
04 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 90

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 45 more events
01 Apr 1999
Accounting reference date extended from 31/12/99 to 30/04/00
29 Jan 1999
Secretary resigned
29 Jan 1999
Director resigned
29 Jan 1999
Director resigned
23 Dec 1998
Incorporation

THE WEST END GALLERY (SCOTLAND) LTD. Charges

29 August 2012
Bond & floating charge
Delivered: 1 September 2012
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: Undertaking & all property & assets present & future…
17 April 2008
Bond & floating charge
Delivered: 22 April 2008
Status: Satisfied on 13 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
10 June 1999
Standard security
Delivered: 18 June 1999
Status: Satisfied on 24 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 & 45 west bridge street and 1 chapel lane, falkirk.