West End Festival (glasgow) GLASGOW


Founded in 2001, West End Festival (glasgow), classified under reg no. SC224775 is an active company. Currently registered at The White House Dowanhill Park G11 5JE, Glasgow the company has been in the business for twenty three years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

At present there are 5 directors in the the company, namely Elizabeth C., Lynn D. and Robert W. and others. In addition one secretary - Lynn D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael D. who worked with the the company until 13 December 2021.

West End Festival (glasgow) Address / Contact

Office Address The White House Dowanhill Park
Office Address2 50 Havelock Street
Town Glasgow
Post code G11 5JE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC224775
Date of Incorporation Wed, 31st Oct 2001
Industry Performing arts
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Lynn D.

Position: Secretary

Appointed: 13 December 2021

Elizabeth C.

Position: Director

Appointed: 03 December 2018

Lynn D.

Position: Director

Appointed: 03 February 2014

Robert W.

Position: Director

Appointed: 19 November 2012

James M.

Position: Director

Appointed: 06 December 2011

Elizabeth S.

Position: Director

Appointed: 31 October 2001

Caroline M.

Position: Director

Appointed: 09 October 2017

Resigned: 21 December 2017

Angela M.

Position: Director

Appointed: 09 October 2017

Resigned: 20 December 2017

Alan H.

Position: Director

Appointed: 19 February 2014

Resigned: 01 July 2017

Amanda M.

Position: Director

Appointed: 06 December 2011

Resigned: 31 October 2013

Kenneth E.

Position: Director

Appointed: 06 December 2011

Resigned: 30 July 2019

Alan B.

Position: Director

Appointed: 01 December 2008

Resigned: 21 December 2017

Norrie G.

Position: Director

Appointed: 01 December 2007

Resigned: 02 July 2014

Ronald C.

Position: Director

Appointed: 31 October 2001

Resigned: 30 June 2005

Robert B.

Position: Director

Appointed: 31 October 2001

Resigned: 06 December 2011

Patricia C.

Position: Director

Appointed: 31 October 2001

Resigned: 30 September 2003

Michael D.

Position: Secretary

Appointed: 31 October 2001

Resigned: 13 December 2021

David D.

Position: Director

Appointed: 31 October 2001

Resigned: 30 June 2004

James M.

Position: Director

Appointed: 31 October 2001

Resigned: 30 June 2007

Alexander M.

Position: Director

Appointed: 31 October 2001

Resigned: 30 June 2004

People with significant control

The list of PSCs that own or control the company includes 2 names. As we identified, there is Elizabeth S. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Michael D. This PSC has significiant influence or control over the company,.

Elizabeth S.

Notified on 13 December 2021
Nature of control: significiant influence or control

Michael D.

Notified on 1 May 2016
Ceased on 6 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-31
Balance Sheet
Cash Bank On Hand 4 9986876 983
Current Assets4 2826 1043 8908 060
Debtors4 2821 1063 2031 077
Net Assets Liabilities30 98320 89612 7708 326
Other
Charity Funds30 98320 89612 7708 326
Cost Charitable Activity83 57256 1504 21935 500
Donations Legacies73 52963 42565 30340 935
Expenditure83 572 78 94741 933
Expenditure Material Fund 77 930 41 933
Further Item Donations Legacies Component Total Donations Legacies5 1786 7751 168410
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities8 3506 2672 9592 999
Income Endowments100 85888 01787 07346 377
Income From Other Trading Activities27 32924 59221 7705 442
Income From Other Trading Activity8 7136 7466 271 
Income Material Fund 88 017 46 377
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses17 28610 0878 1264 444
Other General Grants68 35156 65064 13540 525
Accrued Liabilities 700700700
Accrued Liabilities Deferred Income4 500   
Bank Borrowings Overdrafts4 077   
Bank Overdrafts4 077   
Creditors35 26527 00016 66016 386
Net Current Assets Liabilities30 98320 89612 7708 326
Prepayments Accrued Income4 282   
Recoverable Value-added Tax 1 1063 2031 077
Total Assets Less Current Liabilities30 98320 89612 7708 326
Trade Creditors Trade Payables26 40026 30015 60015 600
Costs Raising Funds  74 72836 908
Other Creditors  36086

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 20th, October 2023
Free Download (16 pages)

Company search

Advertisements