WILLOW TEAROOMS LIMITED
Overview
| Company Name | WILLOW TEAROOMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC150642 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WILLOW TEAROOMS LIMITED?
- Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
Where is WILLOW TEAROOMS LIMITED located?
| Registered Office Address | Quantuma Llp, Third Floor Turnberry House 175 West George Street G2 2LB Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILLOW TEAROOMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROFTSTAR LIMITED | May 03, 1994 | May 03, 1994 |
What are the latest accounts for WILLOW TEAROOMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for WILLOW TEAROOMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 8 pages | LIQ13(Scot) | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from 57 Ascot Court Glasgow G12 0BB Scotland to Quantuma Llp, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on Mar 12, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 97 Buchanan Street Glasgow G1 3HF Scotland to 57 Ascot Court Glasgow G12 0BB on Oct 15, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 10 pages | AA | ||||||||||
Appointment of Mr David Cairns Mulhern as a director on May 23, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Sheila Elizabeth Proctor on Sep 01, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Anne Kenny Mulhern on Nov 16, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on May 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on May 03, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 217 Sauchiehall Street Glasgow G2 3EX to 97 Buchanan Street Glasgow G1 3HF on Jun 27, 2016 | 1 pages | AD01 | ||||||||||
Sub-division of shares on May 31, 2015 | 5 pages | SH02 | ||||||||||
| ||||||||||||
Annual return made up to May 03, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 6 pages | AA | ||||||||||
Sub-division of shares on May 31, 2015 | 5 pages | SH02 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WILLOW TEAROOMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PROCTOR, Sheila Elizabeth | Secretary | Ascot Court G12 0BB Glasgow 57 Scotland | British | 80401460001 | ||||||
| MULHERN, Anne Kenny | Director | Kelvin Court G12 0AE Glasgow 42 Scotland | Scotland | British | 38944650002 | |||||
| MULHERN, David Cairns | Director | Turnberry House 175 West George Street G2 2LB Glasgow Quantuma Llp, Third Floor | Scotland | Scottish | 258832790001 | |||||
| GILLESPIE, Alan Lindsay | Secretary | Caoldarach Drymen G63 0EB Glasgow Stirlingshire | British | 40330970001 | ||||||
| MORAN, Ann | Secretary | 2 Dunkeld Drive Bearsden G61 2AW Glasgow | British | 58712960001 | ||||||
| MORAN, Timothy James | Secretary | 2 Dunkeld Drive Bearsden G61 2AW Glasgow | British | 38944690001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 |
Who are the persons with significant control of WILLOW TEAROOMS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Anne Kenny Mulhern | May 10, 2016 | Turnberry House 175 West George Street G2 2LB Glasgow Quantuma Llp, Third Floor | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does WILLOW TEAROOMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Oct 28, 2002 Delivered On Nov 05, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does WILLOW TEAROOMS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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