Company NameMackintosh At The Willow Limited
Company StatusActive
Company NumberSC578764
CategoryPrivate Limited Company
Incorporation Date12 October 2017(6 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 91020Museums activities
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Ian Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address217 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Secretary NameIan Dickson
StatusCurrent
Appointed12 October 2017(same day as company formation)
RoleCompany Director
Correspondence Address217 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMiss Pauline Agnes Young
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2019(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address217 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr Colin McCallum
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address217 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr John Ross Mackie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address217 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameDavid Cairns
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address217 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr Maurice Vincent Taylor
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address217 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameCelia Margaret Lloyd Sinclair
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address217 Sauchiehall Street
Glasgow
G2 3EX
Scotland

Location

Registered Address217 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Charges

30 August 2018Delivered on: 3 September 2018
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 October 2023Termination of appointment of Pauline Agnes Young as a director on 30 September 2023 (1 page)
31 July 2023Accounts for a small company made up to 31 March 2022 (13 pages)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
2 February 2022Appointment of Mr Colin Mccallum as a director on 1 February 2022 (2 pages)
1 February 2022Termination of appointment of Celia Margaret Lloyd Sinclair as a director on 31 January 2022 (1 page)
31 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
23 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
15 September 2021Termination of appointment of Maurice Vincent Taylor as a director on 21 July 2021 (1 page)
9 April 2021Accounts for a small company made up to 31 March 2020 (11 pages)
20 November 2020Confirmation statement made on 19 November 2020 with updates (3 pages)
11 September 2020Appointment of Miss Pauline Agnes Young as a director on 25 August 2019 (2 pages)
5 March 2020Termination of appointment of David Cairns as a director on 3 March 2020 (1 page)
24 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
19 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
21 February 2019Termination of appointment of John Ross Mackie as a director on 6 February 2019 (1 page)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
21 October 2018Confirmation statement made on 11 October 2018 with updates (3 pages)
3 September 2018Registration of charge SC5787640001, created on 30 August 2018 (20 pages)
9 May 2018Director's details changed for Ian Dickson on 9 May 2018 (2 pages)
9 May 2018Secretary's details changed for Ian Dickson on 9 May 2018 (1 page)
9 May 2018Registered office address changed from 215 Sauchiehall Street Glasgow G2 3EX United Kingdom to 217 Sauchiehall Street Glasgow G2 3EX on 9 May 2018 (1 page)
9 May 2018Director's details changed for Mrs Celia Margaret Lloyd Sinclair on 9 May 2018 (2 pages)
9 May 2018Director's details changed for Mr John Ross Mackie on 9 May 2018 (2 pages)
9 May 2018Director's details changed for David Cairns on 9 May 2018 (2 pages)
9 May 2018Director's details changed for Mr Maurice Vincent Taylor on 9 May 2018 (2 pages)
12 October 2017Current accounting period shortened from 31 October 2018 to 31 March 2018 (1 page)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 100
(27 pages)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 100
(27 pages)
12 October 2017Current accounting period shortened from 31 October 2018 to 31 March 2018 (1 page)