Company NameWilawan Thai Restaurant Ltd.
Company StatusDissolved
Company NumberSC236768
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr John Shedden Hunston
NationalityBritish
StatusClosed
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Wall Street
Falkirk
FK1 4QB
Scotland
Director NameMs Wanida Chinnapong
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2014(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Baker Street
Stirling
FK8 1BJ
Scotland
Director NameMrs Saowanee Sim
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 13 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosemary
Marine Terrace
Gullane
East Lothian
EH31 2AZ
Scotland
Director NameWilawan Bunjobphon
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(6 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 13 May 2003)
RoleCompany Director
Correspondence Address42/6 Annandale Street
Edinburgh
Lothian
EH7 4AZ
Scotland
Director NameMs Wanida Chinnapong
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(8 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cultenhove Place
Stirling
Stirlingshire
FK7 9DU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Baker Street
Stirling
FK8 1BJ
Scotland
ConstituencyStirling
WardCastle

Shareholders

2 at £1Mr John Hunston
33.33%
Ordinary
2 at £1Saowanee Sim
33.33%
Ordinary
2 at £1Wilawan Bunjobpol
33.33%
Ordinary

Financials

Year2014
Net Worth£67,992
Cash£24,885

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
30 September 2016Voluntary strike-off action has been suspended (1 page)
30 September 2016Voluntary strike-off action has been suspended (1 page)
23 September 2016Application to strike the company off the register (3 pages)
23 September 2016Application to strike the company off the register (3 pages)
28 January 2016Compulsory strike-off action has been suspended (1 page)
28 January 2016Compulsory strike-off action has been suspended (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 6
(3 pages)
28 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 6
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 March 2014Termination of appointment of Wanida Chinnapong as a director (1 page)
27 March 2014Termination of appointment of Wanida Chinnapong as a director (1 page)
27 March 2014Appointment of Ms Wanida Chinnapong as a director (2 pages)
27 March 2014Appointment of Ms Wanida Chinnapong as a director (2 pages)
30 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 6
(4 pages)
30 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 6
(4 pages)
23 October 2013Amended accounts made up to 30 September 2012 (3 pages)
23 October 2013Amended accounts made up to 30 September 2012 (3 pages)
25 September 2013Registered office address changed from Athena & Co 130/9 Leith Walk Edinburgh EH6 5DT on 25 September 2013 (1 page)
25 September 2013Registered office address changed from Athena & Co 130/9 Leith Walk Edinburgh EH6 5DT on 25 September 2013 (1 page)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 December 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
1 August 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
24 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
17 February 2011Secretary's details changed for John Shedden Hunston on 13 September 2010 (1 page)
17 February 2011Director's details changed for Wanida Chinnapong on 13 September 2010 (2 pages)
17 February 2011Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
17 February 2011Secretary's details changed for John Shedden Hunston on 13 September 2010 (1 page)
17 February 2011Director's details changed for Wanida Chinnapong on 13 September 2010 (2 pages)
7 January 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 January 2010Annual return made up to 13 September 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 13 September 2009 with a full list of shareholders (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 April 2009Amended accounts made up to 30 September 2007 (4 pages)
2 April 2009Amended accounts made up to 30 September 2007 (4 pages)
2 February 2009Return made up to 13/09/08; full list of members (6 pages)
2 February 2009Return made up to 13/09/08; full list of members (6 pages)
4 November 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 November 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 April 2008Return made up to 13/09/07; full list of members (6 pages)
11 April 2008Return made up to 13/09/07; full list of members (6 pages)
1 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 June 2007Registered office changed on 28/06/07 from: 9 baker street stirling central FK8 1BJ (1 page)
28 June 2007Registered office changed on 28/06/07 from: 9 baker street stirling central FK8 1BJ (1 page)
20 September 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 June 2006Director resigned (2 pages)
21 June 2006Director resigned (2 pages)
13 September 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
12 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
29 October 2004Return made up to 13/09/04; full list of members (7 pages)
29 October 2004Return made up to 13/09/04; full list of members (7 pages)
13 September 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 September 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 November 2003Return made up to 13/09/03; full list of members (7 pages)
26 November 2003Return made up to 13/09/03; full list of members (7 pages)
12 September 2003Director's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
2 June 2003Registered office changed on 02/06/03 from: 102 manor street falkirk FK1 1NU (1 page)
2 June 2003Registered office changed on 02/06/03 from: 102 manor street falkirk FK1 1NU (1 page)
2 June 2003Ad 02/05/03--------- £ si 4@1=4 £ ic 2/6 (2 pages)
2 June 2003Ad 02/05/03--------- £ si 4@1=4 £ ic 2/6 (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Secretary resigned (1 page)
13 September 2002Incorporation (15 pages)
13 September 2002Incorporation (15 pages)