WILLOW TEAROOMS LIMITED

WILLOW TEAROOMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWILLOW TEAROOMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC150642
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WILLOW TEAROOMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROFTSTAR LIMITEDMay 03, 1994May 03, 1994

    What are the latest accounts for WILLOW TEAROOMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for WILLOW TEAROOMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Satisfaction of charge 1 in full

    1 pagesMR04

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 09, 2020

    LRESSP

    Registered office address changed from 97 Buchanan Street Glasgow G1 3HF Scotland to 57 Ascot Court Glasgow G12 0BB on Oct 15, 2019

    1 pagesAD01

    Total exemption full accounts made up to Aug 31, 2018

    10 pagesAA

    Appointment of Mr David Cairns Mulhern as a director on May 23, 2019

    2 pagesAP01

    Confirmation statement made on May 03, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Sheila Elizabeth Proctor on Sep 01, 2017

    1 pagesCH03

    Director's details changed for Mrs Anne Kenny Mulhern on Nov 16, 2018

    2 pagesCH01

    Total exemption full accounts made up to Aug 31, 2017

    10 pagesAA

    Confirmation statement made on May 03, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    7 pagesAA

    Confirmation statement made on May 03, 2017 with updates

    6 pagesCS01

    Registered office address changed from 217 Sauchiehall Street Glasgow G2 3EX to 97 Buchanan Street Glasgow G1 3HF on Jun 27, 2016

    1 pagesAD01

    Sub-division of shares on May 31, 2015

    5 pagesSH02
    Annotations
    DateAnnotation
    Jun 06, 2016Second Filing This form is filed in place of the previous SH02 registered on 20/14/2016

    Annual return made up to May 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 102
    SH01

    Total exemption small company accounts made up to Aug 31, 2015

    6 pagesAA

    Sub-division of shares on May 31, 2015

    5 pagesSH02
    Annotations
    DateAnnotation
    Jun 06, 2016Second Filing This form was filed again on 06/06/2016, to show a corrected statement of capital.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Shares sub-divided 31/05/2015
    RES13

    Annual return made up to May 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 102
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    6 pagesAA

    Total exemption small company accounts made up to Aug 31, 2013

    6 pagesAA

    Annual return made up to May 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 102
    SH01

    Who are the officers of WILLOW TEAROOMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PROCTOR, Sheila Elizabeth
    Ascot Court
    G12 0BB Glasgow
    57
    Scotland
    Secretary
    Ascot Court
    G12 0BB Glasgow
    57
    Scotland
    British80401460001
    MULHERN, Anne Kenny
    Kelvin Court
    G12 0AE Glasgow
    42
    Scotland
    Director
    Kelvin Court
    G12 0AE Glasgow
    42
    Scotland
    ScotlandBritish38944650002
    MULHERN, David Cairns
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Quantuma Llp, Third Floor
    Director
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Quantuma Llp, Third Floor
    ScotlandScottish258832790001
    GILLESPIE, Alan Lindsay
    Caoldarach
    Drymen
    G63 0EB Glasgow
    Stirlingshire
    Secretary
    Caoldarach
    Drymen
    G63 0EB Glasgow
    Stirlingshire
    British40330970001
    MORAN, Ann
    2 Dunkeld Drive
    Bearsden
    G61 2AW Glasgow
    Secretary
    2 Dunkeld Drive
    Bearsden
    G61 2AW Glasgow
    British58712960001
    MORAN, Timothy James
    2 Dunkeld Drive
    Bearsden
    G61 2AW Glasgow
    Secretary
    2 Dunkeld Drive
    Bearsden
    G61 2AW Glasgow
    British38944690001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001

    Who are the persons with significant control of WILLOW TEAROOMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Anne Kenny Mulhern
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Quantuma Llp, Third Floor
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WILLOW TEAROOMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 05, 2002Registration of a charge (410)
    • Mar 31, 2020Satisfaction of a charge (MR04)

    Does WILLOW TEAROOMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 05, 2023Due to be dissolved on
    Mar 09, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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