About

Registered Number: SC011596
Date of Incorporation: 26/01/1921 (104 years and 2 months ago)
Company Status: Active
Registered Address: 33 Carlyle Avenue, Hillington Park, Glasgow, G52 4XX

 

Based in Glasgow, W.C. Willis & Company Ltd was founded on 26 January 1921. Boylan, Grattan Henry, O'donnell, Declan Patrick, Mckie, Gordon, Milliken, Robert Young, Callender, Peter Stephen, Mccallum, Alexander, Willis, Robert George Dalzell, Willis, Valerie are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLAN, Grattan Henry 12 May 2017 - 1
O'DONNELL, Declan Patrick 12 May 2017 - 1
CALLENDER, Peter Stephen 24 December 1996 12 May 2017 1
MCCALLUM, Alexander N/A 02 March 1995 1
WILLIS, Robert George Dalzell N/A 30 March 2001 1
WILLIS, Valerie N/A 30 March 2001 1
Secretary Name Appointed Resigned Total Appointments
MCKIE, Gordon 20 October 2006 26 September 2008 1
MILLIKEN, Robert Young 01 January 1999 20 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
AA01 - Change of accounting reference date 06 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 23 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 16 October 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 04 September 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 17 May 2018
MR01 - N/A 06 October 2017
MR01 - N/A 26 September 2017
CS01 - N/A 31 August 2017
MR04 - N/A 31 August 2017
PSC02 - N/A 25 August 2017
PSC07 - N/A 25 August 2017
AA01 - Change of accounting reference date 14 June 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
TM02 - Termination of appointment of secretary 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 19 April 2017
MR04 - N/A 20 September 2016
MR01 - N/A 15 August 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
CH01 - Change of particulars for director 26 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 17 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 24 December 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 22 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 18 May 2010
CH03 - Change of particulars for secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 09 January 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 01 May 2007
AA - Annual Accounts 25 April 2007
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 13 January 2006
287 - Change in situation or address of Registered Office 30 August 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 29 January 2003
419a(Scot) - N/A 16 May 2002
363s - Annual Return 09 May 2002
419a(Scot) - N/A 24 April 2002
AA - Annual Accounts 01 February 2002
287 - Change in situation or address of Registered Office 03 August 2001
363s - Annual Return 03 July 2001
169 - Return by a company purchasing its own shares 27 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
419a(Scot) - N/A 18 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
410(Scot) - N/A 06 April 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 14 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
363s - Annual Return 28 April 1999
AA - Annual Accounts 28 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
363s - Annual Return 07 May 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
AA - Annual Accounts 26 June 1997
288a - Notice of appointment of directors or secretaries 04 November 1996
288b - Notice of resignation of directors or secretaries 04 November 1996
AA - Annual Accounts 28 June 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
363s - Annual Return 13 May 1996
288 - N/A 13 May 1996
410(Scot) - N/A 04 August 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 17 May 1995
288 - N/A 28 March 1995
288 - N/A 17 March 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 07 June 1994
363s - Annual Return 07 June 1994
288 - N/A 10 December 1993
363s - Annual Return 07 May 1993
AA - Annual Accounts 07 May 1993
AA - Annual Accounts 22 July 1992
363s - Annual Return 05 June 1992
363a - Annual Return 02 July 1991
288 - N/A 29 April 1991
AA - Annual Accounts 06 April 1991
363a - Annual Return 06 April 1991
363 - Annual Return 22 May 1990
AA - Annual Accounts 12 February 1990
AA - Annual Accounts 21 July 1989
363 - Annual Return 13 May 1989
363 - Annual Return 11 August 1988
AA - Annual Accounts 21 July 1988
363 - Annual Return 30 November 1987
AA - Annual Accounts 20 July 1987
288 - N/A 29 April 1987
288 - N/A 12 February 1987
MISC - Miscellaneous document 17 August 1972
MISC - Miscellaneous document 26 January 1921
NEWINC - New incorporation documents 26 January 1921

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2017 Outstanding

N/A

A registered charge 15 September 2017 Outstanding

N/A

A registered charge 11 August 2016 Fully Satisfied

N/A

Floating charge 19 December 2011 Fully Satisfied

N/A

Floating charge 30 March 2001 Fully Satisfied

N/A

Standard security 21 July 1995 Fully Satisfied

N/A

Floating charge 20 June 1978 Fully Satisfied

N/A

Bond of cash credit and floating charge 07 March 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.