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.
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 |
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 |
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 |