WILLOW TEAROOMS LIMITED
GLASGOW CROFTSTAR LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3HF

Company number SC150642
Status Active
Incorporation Date 3 May 1994
Company Type Private Limited Company
Address 97 BUCHANAN STREET, GLASGOW, SCOTLAND, G1 3HF
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from 217 Sauchiehall Street Glasgow G2 3EX to 97 Buchanan Street Glasgow G1 3HF on 27 June 2016; Sub-division of shares on 31 May 2015 ANNOTATION Second Filing This form is filed in place of the previous SH02 registered on 20/14/2016 ; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 102 . The most likely internet sites of WILLOW TEAROOMS LIMITED are www.willowtearooms.co.uk, and www.willow-tearooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.5 miles; to Clydebank Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Willow Tearooms Limited is a Private Limited Company. The company registration number is SC150642. Willow Tearooms Limited has been working since 03 May 1994. The present status of the company is Active. The registered address of Willow Tearooms Limited is 97 Buchanan Street Glasgow Scotland G1 3hf. . PROCTOR, Sheila Elizabeth is a Secretary of the company. MULHERN, Anne is a Director of the company. Secretary GILLESPIE, Alan Lindsay has been resigned. Secretary MORAN, Ann has been resigned. Secretary MORAN, Timothy James has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
PROCTOR, Sheila Elizabeth
Appointed Date: 15 June 2009

Director
MULHERN, Anne
Appointed Date: 06 May 1994
68 years old

Resigned Directors

Secretary
GILLESPIE, Alan Lindsay
Resigned: 14 April 2008
Appointed Date: 25 May 2001

Secretary
MORAN, Ann
Resigned: 25 May 2001
Appointed Date: 15 May 1998

Secretary
MORAN, Timothy James
Resigned: 15 May 1998
Appointed Date: 06 May 1994

Nominee Secretary
REID, Brian
Resigned: 03 May 1994
Appointed Date: 03 May 1994

Nominee Director
MABBOTT, Stephen
Resigned: 03 May 1994
Appointed Date: 03 May 1994
74 years old

WILLOW TEAROOMS LIMITED Events

27 Jun 2016
Registered office address changed from 217 Sauchiehall Street Glasgow G2 3EX to 97 Buchanan Street Glasgow G1 3HF on 27 June 2016
06 Jun 2016
Sub-division of shares on 31 May 2015
  • ANNOTATION Second Filing This form is filed in place of the previous SH02 registered on 20/14/2016

31 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 102

25 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Apr 2016
Sub-division of shares on 31 May 2015
  • ANNOTATION Second Filing This form was filed again on 06/06/2016, to show a corrected statement of capital.

...
... and 71 more events
09 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 May 1994
Secretary resigned

09 May 1994
Director resigned

09 May 1994
Registered office changed on 09/05/94 from: 82 mitchell street glasgow G1 3NA

03 May 1994
Incorporation

WILLOW TEAROOMS LIMITED Charges

28 October 2002
Bond & floating charge
Delivered: 5 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…