Company NameWillows Broughty Ferry Limited
DirectorIan Rae Stirrat
Company StatusActive
Company NumberSC464138
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 5 months ago)

Business Activity

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

Director

Director NameMr Ian Rae Stirrat
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Commercial Street
Dundee
DD1 3DG
Scotland

Location

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

Shareholders

100 at £1Ian Rae Stirrat
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

28 February 2023Total exemption full accounts made up to 28 February 2022 (10 pages)
28 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
24 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
28 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
4 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
27 November 2019Director's details changed for Mr Ian Rae Stirrat on 14 November 2019 (2 pages)
27 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
9 April 2019Registered office address changed from 61 Scott Street Dundee DD2 2BA Scotland to 29 Commercial Street Dundee DD1 3DG on 9 April 2019 (1 page)
29 November 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
14 November 2018Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA to 61 Scott Street Dundee DD2 2BA on 14 November 2018 (1 page)
3 September 2018Previous accounting period extended from 30 November 2017 to 28 February 2018 (1 page)
20 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
25 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
25 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 June 2017Registered office address changed from Limetree Garage Glasgow Road Hamilton ML3 0RA to 15 Academy Street Forfar Angus DD8 2HA on 7 June 2017 (2 pages)
7 June 2017Registered office address changed from Limetree Garage Glasgow Road Hamilton ML3 0RA to 15 Academy Street Forfar Angus DD8 2HA on 7 June 2017 (2 pages)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
3 March 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
3 March 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 August 2016Administrative restoration application (3 pages)
22 August 2016Administrative restoration application (3 pages)
22 August 2016Annual return made up to 20 November 2015
Statement of capital on 2016-08-22
  • GBP 1
(19 pages)
22 August 2016Annual return made up to 20 November 2015
Statement of capital on 2016-08-22
  • GBP 1
(19 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)