WILLOW ROLLING STOCK UK LIMITED: Filings
Overview
| Company Name | WILLOW ROLLING STOCK UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC177821 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WILLOW ROLLING STOCK UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Termination of appointment of Navodi Karunatilake as a director on Mar 05, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Niamh Ann Mcbreen as a director on Mar 05, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 02, 2020
| 7 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Miscellaneous Written consent to a variation of class rights 01/12/2020 | 1 pages | MISC | ||||||||||
Miscellaneous Written consent to a variation of class rights 01/12/2020 | 1 pages | MISC | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Nov 18, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kevin George Tribley as a director on Sep 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Malcolm Brown as a director on Jul 13, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Navodi Karunatilake as a director on Jul 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam James Petrie as a director on Jul 23, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ms Niamh Ann Mcbreen as a director on Jul 23, 2019 | 2 pages | AP01 | ||||||||||
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