WESTBOURNE MUSIC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWESTBOURNE MUSIC
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC112309
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WESTBOURNE MUSIC?

    • Performing arts (90010) / Arts, entertainment and recreation

    Where is WESTBOURNE MUSIC located?

    Registered Office Address
    George House, 36 North Hanover Street
    G1 2AD Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WESTBOURNE MUSIC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for WESTBOURNE MUSIC?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for WESTBOURNE MUSIC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Edward Cohen as a director on May 07, 2025

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2024

    11 pagesAA

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Ankna Arockiam as a director on Dec 05, 2024

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2023

    11 pagesAA

    Appointment of Mr Edward Cohen as a director on Feb 14, 2024

    2 pagesAP01

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ross Andrew Montgomery as a director on Jan 30, 2024

    1 pagesTM01

    Termination of appointment of Raymond Macleod Williamson as a director on Jun 30, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2022

    11 pagesAA

    Appointment of The Revd. Canon Neil Cameron Heavisides as a director on May 31, 2023

    2 pagesAP01

    Appointment of Mr Ross Andrew Montgomery as a director on May 31, 2023

    2 pagesAP01

    Director's details changed for Mr David Alexander Russell Ballantine on Feb 06, 2023

    2 pagesCH01

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Ankna Arockiam on Nov 08, 2022

    2 pagesCH01

    Appointment of Ms Ankna Arockiam as a director on Nov 02, 2022

    2 pagesAP01

    Director's details changed for Ailene Stevenson Hunter on Aug 11, 2022

    2 pagesCH01

    Termination of appointment of Gillian Ivy Horn as a director on May 28, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2021

    11 pagesAA

    Registered office address changed from 25 Bothwell Street C/O Scott-Moncrieff Glasgow G2 6NL Scotland to George House, 36 North Hanover Street Glasgow G1 2AD on Feb 17, 2022

    1 pagesAD01

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    11 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    12 pagesAA

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Who are the officers of WESTBOURNE MUSIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELLS ROBERTON
    36 North Hanover Street
    G1 2AD Glasgow
    George House
    Lanarkshire
    Scotland
    Secretary
    36 North Hanover Street
    G1 2AD Glasgow
    George House
    Lanarkshire
    Scotland
    Identification TypeUK Limited Company
    Registration NumberN/A
    79190001
    ARMOUR, Gordon William
    North Hanover Street
    G1 2AD Glasgow
    George House, 36
    Scotland
    Director
    North Hanover Street
    G1 2AD Glasgow
    George House, 36
    Scotland
    ScotlandBritishChartered Accountant1096430001
    BALLANTINE, David Alexander Russell
    North Hanover Street
    G1 2AD Glasgow
    George House, 36
    Scotland
    Director
    North Hanover Street
    G1 2AD Glasgow
    George House, 36
    Scotland
    ScotlandBritishSolicitor348120003
    HEAVISIDES, Neil Cameron, The Revd. Canon
    North Hanover Street
    G1 2AD Glasgow
    George House, 36
    Scotland
    Director
    North Hanover Street
    G1 2AD Glasgow
    George House, 36
    Scotland
    United KingdomBritishRetired310023250001
    HUNTER, Ailene Stevenson
    North Hanover Street
    G1 2AD Glasgow
    George House, 36
    Scotland
    Director
    North Hanover Street
    G1 2AD Glasgow
    George House, 36
    Scotland
    ScotlandBritishRetired133135670001
    MACKAY, Stewart
    North Hanover Street
    G1 2AD Glasgow
    George House, 36
    Scotland
    Director
    North Hanover Street
    G1 2AD Glasgow
    George House, 36
    Scotland
    ScotlandBritishRetired530260001
    BOWLER, Amanda Jayne
    41 Pettycur Bay
    Kinghorn
    KY3 9SB Burntisland
    Fife
    Secretary
    41 Pettycur Bay
    Kinghorn
    KY3 9SB Burntisland
    Fife
    British62990210001
    MCIVER, Malcolm
    16 Westbourne Gardens
    G12 9XD Glasgow
    Secretary
    16 Westbourne Gardens
    G12 9XD Glasgow
    British725340001
    SWANSON, Alayne Elizabeth
    15 Mirrlees Drive
    G12 0SH Glasgow
    Secretary
    15 Mirrlees Drive
    G12 0SH Glasgow
    British1093620001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    AROCKIAM, Ankna
    North Hanover Street
    G1 2AD Glasgow
    George House, 36
    Scotland
    Director
    North Hanover Street
    G1 2AD Glasgow
    George House, 36
    Scotland
    ScotlandIndianMusician301919620001
    BLUE, John
    30 Kensington Court
    20 Kensington Road
    G12 9NX Glasgow
    Strathclyde
    Director
    30 Kensington Court
    20 Kensington Road
    G12 9NX Glasgow
    Strathclyde
    ScotlandBritishCompany Director46246610001
    BOYLE, John Sebastian
    5 Great Western Road
    G12 0XR Glasgow
    Lanarkshire
    Director
    5 Great Western Road
    G12 0XR Glasgow
    Lanarkshire
    BritishSheriff728060001
    BRYSON, Evelyn Mary
    Bothwell Street
    C/O Scott-Moncrieff
    G2 6NL Glasgow
    25
    Scotland
    Director
    Bothwell Street
    C/O Scott-Moncrieff
    G2 6NL Glasgow
    25
    Scotland
    ScotlandBritishRetired160446420001
    BYRON, Stuart
    4/42 Speirs Wharf
    G4 9TB Glasgow
    Director
    4/42 Speirs Wharf
    G4 9TB Glasgow
    BritishChartered Accountant39456030001
    CLAYTON, Julian
    c/o Mitchells Roberton
    36 North Hanover Street
    G1 2AD Glasgow
    George House
    Scotland
    Director
    c/o Mitchells Roberton
    36 North Hanover Street
    G1 2AD Glasgow
    George House
    Scotland
    ScotlandBritishMusician109634830001
    COHEN, Edward
    North Hanover Street
    G1 2AD Glasgow
    George House, 36
    Scotland
    Director
    North Hanover Street
    G1 2AD Glasgow
    George House, 36
    Scotland
    ScotlandBritishLecturer319570470001
    DUNBAR, Morrison Alexander Rankin
    18 Devonshire Terrace Lane
    G12 9XT Glasgow
    Lanarkshire
    Director
    18 Devonshire Terrace Lane
    G12 9XT Glasgow
    Lanarkshire
    ScotlandBritishCompany Director129920001
    DUNBAR, Morrison Alexander Rankin
    18 Devonshire Terrace Lane
    G12 9XT Glasgow
    Lanarkshire
    Director
    18 Devonshire Terrace Lane
    G12 9XT Glasgow
    Lanarkshire
    ScotlandBritishProperty Company Director129920001
    HORN, Gillian Ivy
    North Hanover Street
    G1 2AD Glasgow
    George House, 36
    Scotland
    Director
    North Hanover Street
    G1 2AD Glasgow
    George House, 36
    Scotland
    ScotlandBritishDirector247701010001
    HORSPOOL, George Borland
    8 Spean Avenue
    Calderwood
    G74 2HY East Kilbride
    Director
    8 Spean Avenue
    Calderwood
    G74 2HY East Kilbride
    ScotlandBritishArchitect92750001
    HUTCHISON, Fiona Kathleen
    30 Clarendon Crescent
    EH49 6AW Linlithgow
    West Lothian
    Director
    30 Clarendon Crescent
    EH49 6AW Linlithgow
    West Lothian
    BritishSolicitor45054080002
    HUTCHISON, Fiona Kathleen
    15 Grosvenor Crescent Lane
    G12 9AB Glasgow
    Lanarkshire
    Director
    15 Grosvenor Crescent Lane
    G12 9AB Glasgow
    Lanarkshire
    BritishSolicitor45054080001
    KER ARMSTRONG, David
    25 Happyhills
    KA23 9EP West Kilbride
    Ayrshire
    Director
    25 Happyhills
    KA23 9EP West Kilbride
    Ayrshire
    BritishRetired Engineer35383650001
    LOGAN, Robert Noel Sangster
    2a Westbourne Gardens
    G12 9XD Glasgow
    Director
    2a Westbourne Gardens
    G12 9XD Glasgow
    BritishBroadcaster118940001
    LOVE, Robert Malcolm
    Bothwell Street
    C/O Scott-Moncrieff
    G2 6NL Glasgow
    25
    Scotland
    Director
    Bothwell Street
    C/O Scott-Moncrieff
    G2 6NL Glasgow
    25
    Scotland
    ScotlandBritishRetired202253900001
    MCIVER, Malcolm
    16 Westbourne Gardens
    G12 9XD Glasgow
    Director
    16 Westbourne Gardens
    G12 9XD Glasgow
    BritishSolicitor725340001
    MCIVER, Margaret Fox
    c/o Mitchells Roberton
    36 North Hanover Street
    G1 2AD Glasgow
    George House
    Scotland
    Director
    c/o Mitchells Roberton
    36 North Hanover Street
    G1 2AD Glasgow
    George House
    Scotland
    ScotlandBritishCompany Director59317180002
    MCIVER O.B.E, Malcolm
    c/o Mitchells Roberton
    36 North Hanover Street
    G1 2AD Glasgow
    George House
    Scotland
    Director
    c/o Mitchells Roberton
    36 North Hanover Street
    G1 2AD Glasgow
    George House
    Scotland
    ScotlandBritishSolicitor725340004
    MCKERRELL, Elizabeth Anne
    George House
    36 North Hanover Street
    G1 2AD Glasgow
    C/O Mitchells Roberton
    Scotland
    Director
    George House
    36 North Hanover Street
    G1 2AD Glasgow
    C/O Mitchells Roberton
    Scotland
    ScotlandBritishArts And Event Manager49050450004
    MONTGOMERY, Ross Andrew
    North Hanover Street
    G1 2AD Glasgow
    George House, 36
    Scotland
    Director
    North Hanover Street
    G1 2AD Glasgow
    George House, 36
    Scotland
    ScotlandBritishPsychological Well-Being Practitioner309995310001
    PATERSON, Iain Angus
    George House
    36 North Hanover Street
    G1 2AD Glasgow
    C/O Mitchells Roberton
    Scotland
    Director
    George House
    36 North Hanover Street
    G1 2AD Glasgow
    C/O Mitchells Roberton
    Scotland
    United KingdomBritishChartered Accountant979510001
    RYCROFT, Marjorie Elizabeth, Professor
    George House
    36 North Hanover Street
    G1 2AD Glasgow
    C/O Mitchells Roberton
    Scotland
    Director
    George House
    36 North Hanover Street
    G1 2AD Glasgow
    C/O Mitchells Roberton
    Scotland
    ScotlandBritishProfessor31688870001
    SANDFORD, Fiona Kay
    1a Westbourne Gardens
    G12 9XA Glasgow
    Lanarkshire
    Director
    1a Westbourne Gardens
    G12 9XA Glasgow
    Lanarkshire
    BritishChartered Accountant133440004
    SINGLETON, Gwynifer Vaughan
    29 Apsley Street
    G11 7SP Glasgow
    Director
    29 Apsley Street
    G11 7SP Glasgow
    BritishSchool Teacher1000550003

    What are the latest statements on persons with significant control for WESTBOURNE MUSIC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0