UKBizDB.co.uk

WILLOW ROLLING STOCK UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Willow Rolling Stock Uk Limited. The company was founded 26 years ago and was given the registration number SC177821. The firm's registered office is in EDINBURGH. You can find them at C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WILLOW ROLLING STOCK UK LIMITED
Company Number:SC177821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1997
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Victoria Street, London, England, SW1E 6DE

Secretary25 September 2017Active
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director10 September 2009Active
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director13 July 2020Active
123, Victoria Street, London, England, SW1E 6DE

Director01 August 2018Active
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director29 May 2012Active
123, Victoria Street, London, England, SW1E 6DE

Director23 July 2019Active
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director26 October 2011Active
2 Heathgate, Wickham Bishops, CM8 3NZ

Secretary15 December 1997Active
Deveron House, Gregories Road, Beaconsfield, England, HP9 1HZ

Secretary18 October 2016Active
52 Erskine Road, Broxburn, EH52 6XL

Secretary04 August 1997Active
33 Tetcott Road, London, SW10 0SB

Secretary14 December 2001Active
123, Victoria Street, London, United Kingdom, SW1E 6DE

Secretary23 June 2009Active
54 The Mount, Leatherhead, KT22 9EA

Director14 December 2001Active
Flat 6, 44 Danbury Street, London, N1 8JU

Director17 February 2009Active
Portland House, Bressenden Place, London, United Kingdom, SW1E 5BH

Director01 January 2010Active
Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director03 August 2009Active
Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director08 April 2011Active
44 Castleknowe Gardens, Kirkton Park, Carluke, Scotland, ML8 5UX

Director04 August 1997Active
Broadoak 4 Overhill Road, Purley, CR8 2JD

Director17 May 2004Active
Portland House, Bressenden Place, London, United Kingdom, SW1E 5BH

Director19 May 2009Active
196, Southern Cross Drive, Latham, Australia,

Director05 August 2008Active
Hill Brick Barn, Lenborough, Buckingham, United Kingdom, MK18 4BP

Director03 August 2009Active
Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director11 July 2013Active
Portland House, Bressenden Place, London, United Kingdom, SW1E 5BH

Director30 September 2010Active
21 Barnton Gardens, Edinburgh, EH4 6AE

Director19 February 2007Active
Flat 3 9 Sloane Gardens, London, SW1W 8EA

Director05 August 2008Active
10748, D'Auteil Avenue, Montreal, Canada, H3L 2K8

Director17 February 2009Active
Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director31 March 2011Active
Maple End 10 Hollydell, Hertford, SG13 8BE

Director15 December 1997Active
123, Victoria Street, London, England, SW1E 6DE

Director23 July 2019Active
64, Burlington Avenue, Richmond, United Kingdom, TW9 4DH

Director12 August 2008Active
Crown House, 12 High Street Bassingbourn, Royston, SG8 5NE

Director17 February 2009Active
Crown House, 12 High Street Bassingbourn, Royston, SG8 5NE

Director14 December 2001Active
Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director21 December 2010Active
123, Victoria Street, London, England, SW1E 6DE

Director23 July 2019Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-31Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-17Dissolution

Dissolution application strike off company.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-12-02Capital

Legacy.

Download
2020-12-02Capital

Capital statement capital company with date currency figure.

Download
2020-12-02Insolvency

Legacy.

Download
2020-12-02Resolution

Resolution.

Download
2020-12-02Capital

Capital variation of rights attached to shares.

Download
2020-12-02Capital

Capital variation of rights attached to shares.

Download
2020-12-02Miscellaneous

Miscellaneous.

Download
2020-12-02Miscellaneous

Miscellaneous.

Download
2020-12-02Incorporation

Memorandum articles.

Download
2020-12-02Resolution

Resolution.

Download
2020-11-18Address

Change registered office address company with date old address new address.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.