Advanced company searchLink opens in new window

WILLOW ASSOCIATES LTD

Company number SC301534

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2024 CS01 Confirmation statement made on 22 October 2023 with no updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
07 Feb 2023 AD01 Registered office address changed from 12 Marshall Drive California Falkirk Stirlingshire FK1 2AB Scotland to 9a Church Way, Kirknewton, West Lothian, 9a Churchill Way Kirknewton EH27 8AE on 7 February 2023
21 Dec 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
23 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 22 October 2021 with no updates
22 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
21 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
26 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
24 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
06 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 28 April 2017 with updates
12 May 2017 CERTNM Company name changed willoughby (601) LIMITED\certificate issued on 12/05/17
  • CONNOT ‐ Change of name notice
12 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-11
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jul 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
15 Jul 2016 AD01 Registered office address changed from 168 Bath Street Glasgow G2 4TP to 12 Marshall Drive California Falkirk Stirlingshire FK1 2AB on 15 July 2016
04 May 2016 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
04 May 2016 AR01 Annual return made up to 28 April 2014
Statement of capital on 2016-05-04
  • GBP 1,000
04 May 2016 AR01 Annual return made up to 28 April 2013
Statement of capital on 2016-05-04
  • GBP 1,000
04 May 2016 AA Accounts for a dormant company made up to 31 December 2014