Company NameWillowmill Limited
Company StatusDissolved
Company NumberSC323073
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stephen Martin
Date of BirthApril 1977 (Born 47 years ago)
NationalityScottish
StatusClosed
Appointed11 May 2007(3 days after company formation)
Appointment Duration12 years, 6 months (closed 26 November 2019)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Director NameMr Stuart Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed11 May 2007(3 days after company formation)
Appointment Duration12 years, 6 months (closed 26 November 2019)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
Director NameMr Joseph Martin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(3 days after company formation)
Appointment Duration10 years, 8 months (resigned 03 January 2018)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence AddressC/O Griffiths Wilcock & Co
24 Sandyford Place
Glasgow
G3 7NG
Scotland
Secretary NameMr Joseph Martin
NationalityBritish
StatusResigned
Appointed11 May 2007(3 days after company formation)
Appointment Duration10 years, 8 months (resigned 03 January 2018)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence AddressC/O Griffiths Wilcock & Co
24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

34 at £1Joseph Martin
34.00%
Ordinary
33 at £1Stephen Martin
33.00%
Ordinary
33 at £1Stewart Martin
33.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£3,264
Current Liabilities£29,300

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
3 September 2019Application to strike the company off the register (1 page)
12 August 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
12 August 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
24 June 2019Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 24 June 2019 (1 page)
21 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
9 May 2018Cessation of Joseph Martin as a person with significant control on 4 January 2018 (1 page)
8 May 2018Notification of Stephen Martin as a person with significant control on 4 January 2018 (2 pages)
8 May 2018Notification of Stuart Martin as a person with significant control on 4 January 2018 (2 pages)
3 January 2018Termination of appointment of Joseph Martin as a director on 3 January 2018 (1 page)
3 January 2018Termination of appointment of Joseph Martin as a secretary on 3 January 2018 (1 page)
3 January 2018Termination of appointment of Joseph Martin as a director on 3 January 2018 (1 page)
3 January 2018Termination of appointment of Joseph Martin as a secretary on 3 January 2018 (1 page)
16 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Director's details changed for Joseph Martin on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Stephen Martin on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Stephen Martin on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Stuart Martin on 9 May 2013 (2 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Joseph Martin on 9 May 2013 (2 pages)
9 May 2013Secretary's details changed for Joseph Martin on 9 May 2013 (1 page)
9 May 2013Director's details changed for Joseph Martin on 9 May 2013 (2 pages)
9 May 2013Secretary's details changed for Joseph Martin on 9 May 2013 (1 page)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Stuart Martin on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Stephen Martin on 9 May 2013 (2 pages)
9 May 2013Secretary's details changed for Joseph Martin on 9 May 2013 (1 page)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Stuart Martin on 9 May 2013 (2 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Director's details changed for Stuart Martin on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Stuart Martin on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Stuart Martin on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Joseph Martin on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Joseph Martin on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Joseph Martin on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Stephen Martin on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Stephen Martin on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Stephen Martin on 1 October 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 May 2008Return made up to 08/05/08; full list of members (4 pages)
19 May 2008Return made up to 08/05/08; full list of members (4 pages)
6 July 2007Registered office changed on 06/07/07 from: c/o griffiths wilock & co 24 sandyford place glasgow G3 7NG (1 page)
6 July 2007Registered office changed on 06/07/07 from: c/o griffiths wilock & co 24 sandyford place glasgow G3 7NG (1 page)
13 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
13 June 2007Ad 15/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007Ad 15/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Registered office changed on 15/05/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
15 May 2007Registered office changed on 15/05/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
8 May 2007Incorporation (17 pages)
8 May 2007Incorporation (17 pages)