Company NameWillowbank Dairy Company Limited
DirectorsHugh Wallace and Angela Giovannetti Watson
Company StatusActive
Company NumberSC021209
CategoryPrivate Limited Company
Incorporation Date1 September 1939(84 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hugh Wallace
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(49 years, 4 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Morton Park Drive
Darvel
Ayrshire
KA17 0FB
Scotland
Director NameMrs Angela Giovannetti Watson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(49 years, 4 months after company formation)
Appointment Duration35 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address35 Morton Park Drive
Darvel
Ayrshire
KA17 0FB
Scotland
Secretary NameMrs Angela Giovannetti Watson
NationalityBritish
StatusCurrent
Appointed31 December 1989(50 years, 4 months after company formation)
Appointment Duration34 years, 3 months
RoleClerkess/Typist
Country of ResidenceScotland
Correspondence Address35 Morton Park Drive
Darvel
Ayrshire
KA17 0FB
Scotland
Director NameDino Joseppi Giovannetti
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1988(49 years, 4 months after company formation)
Appointment Duration27 years, 4 months (resigned 07 May 2016)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address35 Morton Park Drive
Darvel
Ayrshire
KA17 0FB
Scotland
Secretary NameHugh Wallace
NationalityBritish
StatusResigned
Appointed31 December 1988(49 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence Address70 Loudoun Road
Newmilns
Ayrshire
KA16 9HF
Scotland

Location

Registered Address35 Morton Park Drive
Darvel
Ayrshire
KA17 0FB
Scotland
ConstituencyKilmarnock and Loudoun
WardIrvine Valley

Shareholders

4.1k at £1Dino Joseppi Giovannetti
43.00%
Ordinary
1.8k at £1Hugh Wallace
19.00%
Ordinary
1.8k at £1Janet Alexander
19.00%
Ordinary
1.8k at £1Mrs Angela Giovannetti Watson
19.00%
Ordinary

Financials

Year2014
Net Worth£50,582
Cash£26,867
Current Liabilities£1,242

Accounts

Latest Accounts28 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

16 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 28 November 2022 (8 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 28 November 2021 (8 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 December 2021Director's details changed for Mrs Angela Giovannetti Watson on 10 December 2021 (2 pages)
2 August 2021Total exemption full accounts made up to 28 November 2020 (8 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 28 November 2019 (8 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 28 November 2018 (7 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 28 November 2017 (7 pages)
22 January 2018Change of details for Mrs Angela Giovannetti Watson as a person with significant control on 10 January 2017 (2 pages)
22 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 January 2018Change of details for Mrs Angela Giovannetti Watson as a person with significant control on 10 January 2017 (2 pages)
22 August 2017Total exemption small company accounts made up to 28 November 2016 (4 pages)
22 August 2017Total exemption small company accounts made up to 28 November 2016 (4 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 28 November 2015 (4 pages)
16 August 2016Total exemption small company accounts made up to 28 November 2015 (4 pages)
8 July 2016Termination of appointment of Dino Joseppi Giovannetti as a director on 7 May 2016 (1 page)
8 July 2016Termination of appointment of Dino Joseppi Giovannetti as a director on 7 May 2016 (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 9,500
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 9,500
(6 pages)
21 July 2015Total exemption small company accounts made up to 28 November 2014 (5 pages)
21 July 2015Total exemption small company accounts made up to 28 November 2014 (5 pages)
7 January 2015Director's details changed for Mr Hugh Wallace on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Mrs Angela Giovannetti Watson on 1 December 2014 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 9,500
(6 pages)
7 January 2015Director's details changed for Mrs Angela Giovannetti Watson on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Hugh Wallace on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Mrs Angela Giovannetti Watson on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Hugh Wallace on 1 December 2014 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 9,500
(6 pages)
1 May 2014Total exemption small company accounts made up to 28 November 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 28 November 2013 (4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 9,500
(6 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 9,500
(6 pages)
17 June 2013Total exemption small company accounts made up to 28 November 2012 (4 pages)
17 June 2013Total exemption small company accounts made up to 28 November 2012 (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
1 August 2012Total exemption small company accounts made up to 28 November 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 28 November 2011 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 July 2011Total exemption small company accounts made up to 28 November 2010 (4 pages)
7 July 2011Total exemption small company accounts made up to 28 November 2010 (4 pages)
18 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 June 2010Total exemption small company accounts made up to 28 November 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 28 November 2009 (5 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mrs Angela Giovannetti Watson on 31 December 2009 (2 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mrs Angela Giovannetti Watson on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Dino Joseppi Giovannetti on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Dino Joseppi Giovannetti on 31 December 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 28 November 2008 (5 pages)
25 September 2009Total exemption small company accounts made up to 28 November 2008 (5 pages)
23 June 2009Return made up to 31/12/08; full list of members (4 pages)
23 June 2009Return made up to 31/12/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 28 November 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 28 November 2007 (6 pages)
24 April 2008Return made up to 31/12/07; full list of members (4 pages)
24 April 2008Return made up to 31/12/07; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 28 November 2006 (5 pages)
24 September 2007Total exemption small company accounts made up to 28 November 2006 (5 pages)
26 April 2007Return made up to 31/12/06; full list of members (3 pages)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007Return made up to 31/12/06; full list of members (3 pages)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Registered office changed on 25/04/07 from: willowbank,70 loudoun road newmilns ayrshire KA16 9HF (1 page)
25 April 2007Registered office changed on 25/04/07 from: willowbank,70 loudoun road newmilns ayrshire KA16 9HF (1 page)
1 August 2006Total exemption small company accounts made up to 28 November 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 28 November 2005 (6 pages)
25 April 2006Return made up to 31/12/05; full list of members (3 pages)
25 April 2006Return made up to 31/12/05; full list of members (3 pages)
15 August 2005Total exemption small company accounts made up to 28 November 2004 (6 pages)
15 August 2005Total exemption small company accounts made up to 28 November 2004 (6 pages)
2 February 2005Return made up to 31/12/04; full list of members (8 pages)
2 February 2005Return made up to 31/12/04; full list of members (8 pages)
21 April 2004Total exemption small company accounts made up to 28 November 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 28 November 2003 (5 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
1 September 2003Total exemption small company accounts made up to 28 November 2002 (6 pages)
1 September 2003Total exemption small company accounts made up to 28 November 2002 (6 pages)
24 February 2003Return made up to 31/12/02; full list of members (8 pages)
24 February 2003Return made up to 31/12/02; full list of members (8 pages)
10 May 2002Total exemption small company accounts made up to 28 November 2001 (6 pages)
10 May 2002Total exemption small company accounts made up to 28 November 2001 (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (8 pages)
31 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 August 2001Total exemption small company accounts made up to 28 November 2000 (6 pages)
10 August 2001Total exemption small company accounts made up to 28 November 2000 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
28 July 2000Accounts for a small company made up to 28 November 1999 (6 pages)
28 July 2000Accounts for a small company made up to 28 November 1999 (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
12 April 1999Accounts for a small company made up to 28 November 1998 (6 pages)
12 April 1999Accounts for a small company made up to 28 November 1998 (6 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 28 November 1997 (7 pages)
1 April 1998Accounts for a small company made up to 28 November 1997 (7 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 March 1997Accounts for a small company made up to 28 November 1996 (7 pages)
21 March 1997Accounts for a small company made up to 28 November 1996 (7 pages)
19 March 1996Accounts for a small company made up to 28 November 1995 (7 pages)
19 March 1996Accounts for a small company made up to 28 November 1995 (7 pages)
8 February 1996Return made up to 31/12/95; no change of members (4 pages)
8 February 1996Return made up to 31/12/95; no change of members (4 pages)
9 December 1988Restoration by order of the court (6 pages)
1 September 1939Incorporation (19 pages)
1 September 1939Incorporation (19 pages)