Company NameWillow Tree Catering Limited
DirectorIan Rae Stirrat
Company StatusActive
Company NumberSC361999
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ian Rae Stirrat
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(6 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Commercial Street
Dundee
DD1 3DG
Scotland
Director NameMr Iain Stirrat
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Avon Crescent
Broughty Ferry
Dundee
Angus
DD5 3TX
Scotland

Location

Registered Address29 Commercial Street
Dundee
DD1 3DG
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Iain Stirrat
50.00%
Ordinary
50 at £1Shona Romanowski
50.00%
Ordinary

Financials

Year2014
Net Worth£49,481
Current Liabilities£25,635

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
2 November 2023Change of details for Mr Ian Rae Stirrat as a person with significant control on 1 September 2023 (2 pages)
2 November 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
3 October 2023Cessation of Shona Elizabeth Romanowski as a person with significant control on 1 September 2023 (1 page)
17 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (8 pages)
6 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
15 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
28 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
24 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 28 February 2019 (9 pages)
28 November 2019Previous accounting period shortened from 31 August 2019 to 28 February 2019 (1 page)
15 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
9 April 2019Registered office address changed from Limetree Garage Glasgow Road Hamilton ML3 0RA Scotland to 29 Commercial Street Dundee DD1 3DG on 9 April 2019 (1 page)
12 February 2019Registered office address changed from 61 Scott Street Dundee DD2 2BA Scotland to Limetree Garage Glasgow Road Hamilton ML3 0RA on 12 February 2019 (1 page)
29 November 2018Registered office address changed from 7 Woodland Gardens Hamilton ML3 7JE to 61 Scott Street Dundee DD2 2BA on 29 November 2018 (1 page)
25 September 2018Compulsory strike-off action has been discontinued (1 page)
24 September 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
4 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 April 2017Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
19 April 2017Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Micro company accounts made up to 31 July 2015 (2 pages)
19 July 2016Micro company accounts made up to 31 July 2015 (2 pages)
19 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
21 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
21 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 August 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012Compulsory strike-off action has been discontinued (1 page)
27 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
21 January 2010Termination of appointment of Iain Stirrat as a director (1 page)
21 January 2010Director's details changed for Mr Iain Stirrat on 31 October 2009 (2 pages)
21 January 2010Appointment of Mr Ian Stirrat as a director (2 pages)
21 January 2010Director's details changed for Mr Iain Stirrat on 31 October 2009 (2 pages)
21 January 2010Appointment of Mr Ian Stirrat as a director (2 pages)
21 January 2010Termination of appointment of Iain Stirrat as a director (1 page)
1 July 2009Incorporation (17 pages)
1 July 2009Incorporation (17 pages)