Company NameW.C. Willis & Company Limited
Company StatusDissolved
Company NumberSC011596
CategoryPrivate Limited Company
Incorporation Date26 January 1921(103 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameMr Grattan Henry Boylan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed12 May 2017(96 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 06 October 2020)
RoleBusinessman: Chairman Of Jbs Group
Country of ResidenceIreland
Correspondence Address33 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
Director NameDeclan Patrick O'Donnell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed12 May 2017(96 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 06 October 2020)
RoleBusinessman: Managing Director Of Jbs Group
Country of ResidenceIreland
Correspondence Address33 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
Director NameAlexander McCallum
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(68 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 March 1995)
RoleCompany Director
Correspondence AddressBruce Cottage
Killearn
Glasgow
G63 9
Scotland
Director NameMr Alastair William Taylor White
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(68 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 January 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Boclair Crescent
Bearsden
Glasgow
Lanarkshire
G61 2AG
Scotland
Director NameRobert George Dalzell Willis
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(68 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 March 2001)
RoleManaging Director
Correspondence AddressThe Barns Of Shannochill
Aberfoyle
Stirlingshire
FK8 3UZ
Scotland
Director NameValerie Willis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(68 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 March 2001)
RoleHousewife
Correspondence AddressThe Barns Of Shannochill
Aberfoyle
Stirlingshire
FK8 3UZ
Scotland
Secretary NameMr Ian Briden Magson
NationalityBritish
StatusResigned
Appointed20 April 1989(68 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tweed Court
Airdrie
North Lanarkshire
ML6 9QJ
Scotland
Director NameMr Michael Emslie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(70 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1993)
Role010861
Country of ResidenceScotland
Correspondence Address13 Loirston Manor
Cove
Aberdeen
Aberdeenshire
AB12 3HD
Scotland
Secretary NameMr Gordon John Holmes Mowat
NationalityBritish
StatusResigned
Appointed29 October 1995(74 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhistlers Dell, Clarinish
Rhu
Argyll & Bute
G84 8NH
Scotland
Secretary NameValerie Willis
NationalityBritish
StatusResigned
Appointed01 November 1996(75 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1999)
RoleHousewife
Correspondence AddressThe Barns Of Shannochill
Aberfoyle
Stirlingshire
FK8 3UZ
Scotland
Director NameMr Peter Stephen Callender
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(75 years, 11 months after company formation)
Appointment Duration20 years, 4 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
Secretary NameRobert Young Milliken
NationalityBritish
StatusResigned
Appointed01 January 1999(77 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 October 2006)
RoleCompany Director
Correspondence Address67 Mailing Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 1DT
Scotland
Director NameMr Stuart Baillie Boyd
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(78 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
Secretary NameGordon McKie
NationalityBritish
StatusResigned
Appointed20 October 2006(85 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2008)
RoleBook Keeper
Correspondence Address3e Bailliehill Place
Kilmarnock
Ayrshire
KA1 2LU
Scotland
Secretary NameMr Stuart Baillie Boyd
NationalityBritish
StatusResigned
Appointed26 September 2008(87 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland

Contact

Websitewillis-safety.co.uk
Telephone0141 8920666
Telephone regionGlasgow

Location

Registered Address33 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Financials

Year2013
Net Worth£736,860
Cash£59,351
Current Liabilities£905,547

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryAudited Abridged
Accounts Year End28 February

Charges

22 September 2017Delivered on: 6 October 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
15 September 2017Delivered on: 26 September 2017
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
11 August 2016Delivered on: 15 August 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
19 December 2011Delivered on: 24 December 2011
Persons entitled: Ge Commercial Distribution Finance Europe Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 March 2001Delivered on: 6 April 2001
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
21 July 1995Delivered on: 4 August 1995
Satisfied on: 24 April 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 methill street,scotstoun,glasgow.
Fully Satisfied
20 June 1978Delivered on: 30 June 1978
Satisfied on: 18 April 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 March 1967Delivered on: 10 March 1967
Satisfied on: 16 May 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit and floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
6 March 2020Audited abridged accounts made up to 28 February 2019 (8 pages)
6 March 2020Current accounting period shortened from 31 December 2019 to 28 February 2019 (1 page)
23 November 2019Voluntary strike-off action has been suspended (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
16 October 2019Application to strike the company off the register (1 page)
10 September 2019Audited abridged accounts made up to 31 December 2018 (9 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
12 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
17 May 2018Audited abridged accounts made up to 31 December 2017 (10 pages)
6 October 2017Registration of charge SC0115960008, created on 22 September 2017 (21 pages)
6 October 2017Registration of charge SC0115960008, created on 22 September 2017 (21 pages)
26 September 2017Registration of charge SC0115960007, created on 15 September 2017 (19 pages)
26 September 2017Registration of charge SC0115960007, created on 15 September 2017 (19 pages)
31 August 2017Satisfaction of charge SC0115960006 in full (1 page)
31 August 2017Satisfaction of charge SC0115960006 in full (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
25 August 2017Cessation of Willis Safety Ltd as a person with significant control on 21 June 2017 (2 pages)
25 August 2017Cessation of Willis Safety Ltd as a person with significant control on 21 June 2017 (2 pages)
25 August 2017Cessation of Willis Safety Ltd as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Notification of James Boylan Safety (Ni) Limited as a person with significant control on 25 August 2017 (4 pages)
25 August 2017Notification of James Boylan Safety (Ni) Limited as a person with significant control on 21 July 2017 (4 pages)
25 August 2017Notification of James Boylan Safety (Ni) Limited as a person with significant control on 21 July 2017 (4 pages)
14 June 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
14 June 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
25 May 2017Appointment of Grattan Henry Boylan as a director on 12 May 2017 (2 pages)
25 May 2017Termination of appointment of Stuart Baillie Boyd as a director on 12 May 2017 (1 page)
25 May 2017Termination of appointment of Stuart Baillie Boyd as a director on 12 May 2017 (1 page)
25 May 2017Termination of appointment of Peter Stephen Callender as a director on 12 May 2017 (1 page)
25 May 2017Appointment of Declan Patrick O'donnell as a director on 12 May 2017 (2 pages)
25 May 2017Termination of appointment of Peter Stephen Callender as a director on 12 May 2017 (1 page)
25 May 2017Appointment of Grattan Henry Boylan as a director on 12 May 2017 (2 pages)
25 May 2017Termination of appointment of Stuart Baillie Boyd as a secretary on 12 May 2017 (1 page)
25 May 2017Appointment of Declan Patrick O'donnell as a director on 12 May 2017 (2 pages)
25 May 2017Termination of appointment of Stuart Baillie Boyd as a secretary on 12 May 2017 (1 page)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
19 April 2017Accounts for a small company made up to 31 August 2016 (7 pages)
19 April 2017Accounts for a small company made up to 31 August 2016 (7 pages)
20 September 2016Satisfaction of charge 5 in full (4 pages)
20 September 2016Satisfaction of charge 5 in full (4 pages)
15 August 2016Registration of charge SC0115960006, created on 11 August 2016 (17 pages)
15 August 2016Registration of charge SC0115960006, created on 11 August 2016 (17 pages)
26 April 2016Director's details changed for Mr Stuart Baillie Boyd on 26 April 2016 (2 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 40,000
(4 pages)
26 April 2016Director's details changed for Mr Stuart Baillie Boyd on 26 April 2016 (2 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 40,000
(4 pages)
26 April 2016Director's details changed for Mr Peter Stephen Callender on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Peter Stephen Callender on 26 April 2016 (2 pages)
9 December 2015Accounts for a small company made up to 31 August 2015 (7 pages)
9 December 2015Accounts for a small company made up to 31 August 2015 (7 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 40,000
(4 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 40,000
(4 pages)
19 December 2014Accounts for a small company made up to 31 August 2014 (7 pages)
19 December 2014Accounts for a small company made up to 31 August 2014 (7 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 40,000
(4 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 40,000
(4 pages)
17 February 2014Accounts for a small company made up to 31 August 2013 (7 pages)
17 February 2014Accounts for a small company made up to 31 August 2013 (7 pages)
3 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
20 November 2012Accounts for a small company made up to 31 August 2012 (7 pages)
20 November 2012Accounts for a small company made up to 31 August 2012 (7 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a small company made up to 31 August 2011 (7 pages)
17 January 2012Accounts for a small company made up to 31 August 2011 (7 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
22 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a small company made up to 31 August 2010 (7 pages)
1 February 2011Accounts for a small company made up to 31 August 2010 (7 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Peter Stephen Callender on 2 October 2009 (2 pages)
17 May 2010Secretary's details changed for Mr Stuart Baillie Boyd on 2 October 2009 (1 page)
17 May 2010Director's details changed for Mr Peter Stephen Callender on 2 October 2009 (2 pages)
17 May 2010Secretary's details changed for Mr Stuart Baillie Boyd on 2 October 2009 (1 page)
17 May 2010Director's details changed for Mr Peter Stephen Callender on 2 October 2009 (2 pages)
17 May 2010Secretary's details changed for Mr Stuart Baillie Boyd on 2 October 2009 (1 page)
25 February 2010Accounts for a small company made up to 31 August 2009 (7 pages)
25 February 2010Accounts for a small company made up to 31 August 2009 (7 pages)
8 May 2009Return made up to 26/04/09; full list of members (4 pages)
8 May 2009Return made up to 26/04/09; full list of members (4 pages)
9 January 2009Accounts for a small company made up to 31 August 2008 (7 pages)
9 January 2009Accounts for a small company made up to 31 August 2008 (7 pages)
13 October 2008Appointment terminated secretary gordon mckie (1 page)
13 October 2008Secretary appointed stuart baillie boyd (2 pages)
13 October 2008Secretary appointed stuart baillie boyd (2 pages)
13 October 2008Appointment terminated secretary gordon mckie (1 page)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 31 August 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 August 2007 (7 pages)
1 May 2007Return made up to 26/04/07; no change of members (7 pages)
1 May 2007Return made up to 26/04/07; no change of members (7 pages)
25 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
25 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006New secretary appointed (1 page)
28 April 2006Return made up to 26/04/06; full list of members (7 pages)
28 April 2006Return made up to 26/04/06; full list of members (7 pages)
13 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
13 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
30 August 2005Registered office changed on 30/08/05 from: 7 watt road hillington park glasgow G52 4RY (1 page)
30 August 2005Registered office changed on 30/08/05 from: 7 watt road hillington park glasgow G52 4RY (1 page)
28 April 2005Return made up to 26/04/05; full list of members (7 pages)
28 April 2005Return made up to 26/04/05; full list of members (7 pages)
28 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
28 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
28 April 2004Return made up to 26/04/04; full list of members (7 pages)
28 April 2004Return made up to 26/04/04; full list of members (7 pages)
13 January 2004Accounts for a small company made up to 31 August 2003 (8 pages)
13 January 2004Accounts for a small company made up to 31 August 2003 (8 pages)
7 May 2003Return made up to 26/04/03; full list of members (7 pages)
7 May 2003Return made up to 26/04/03; full list of members (7 pages)
29 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
29 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
16 May 2002Dec mort/charge * (4 pages)
16 May 2002Dec mort/charge * (4 pages)
9 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002Dec mort/charge * (4 pages)
24 April 2002Dec mort/charge * (4 pages)
1 February 2002Accounts for a small company made up to 31 August 2001 (5 pages)
1 February 2002Accounts for a small company made up to 31 August 2001 (5 pages)
3 August 2001Registered office changed on 03/08/01 from: 6 methil street glasgow G14 0BH (1 page)
3 August 2001Registered office changed on 03/08/01 from: 6 methil street glasgow G14 0BH (1 page)
3 July 2001Return made up to 26/04/01; full list of members (6 pages)
3 July 2001Return made up to 26/04/01; full list of members (6 pages)
27 April 2001£ ic 75000/40000 30/03/01 £ sr 35000@1=35000 (1 page)
27 April 2001£ ic 75000/40000 30/03/01 £ sr 35000@1=35000 (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Declaration of assistance for shares acquisition (4 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Declaration of assistance for shares acquisition (4 pages)
19 April 2001Director resigned (1 page)
18 April 2001Dec mort/charge * (4 pages)
18 April 2001Dec mort/charge * (4 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
6 April 2001Partic of mort/charge * (5 pages)
6 April 2001Partic of mort/charge * (5 pages)
22 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
22 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
5 May 2000Return made up to 26/04/00; full list of members (7 pages)
5 May 2000Return made up to 26/04/00; full list of members (7 pages)
14 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
14 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
28 April 1999Return made up to 26/04/99; full list of members (6 pages)
28 April 1999Return made up to 26/04/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
7 May 1998Return made up to 26/04/98; no change of members (4 pages)
7 May 1998Return made up to 26/04/98; no change of members (4 pages)
23 February 1998Full accounts made up to 31 August 1997 (14 pages)
23 February 1998Full accounts made up to 31 August 1997 (14 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
4 November 1996Secretary resigned (1 page)
4 November 1996New secretary appointed (2 pages)
4 November 1996Secretary resigned (1 page)
4 November 1996New secretary appointed (2 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
24 June 1996Secretary resigned (2 pages)
24 June 1996New secretary appointed (1 page)
24 June 1996New secretary appointed (1 page)
24 June 1996Secretary resigned (2 pages)
13 May 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 May 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996New secretary appointed (2 pages)
4 August 1995Partic of mort/charge * (10 pages)
4 August 1995Partic of mort/charge * (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
17 August 1972Articles of association (2 pages)
17 August 1972Articles of association (2 pages)
26 January 1921Incorporation (29 pages)
26 January 1921Certificate of incorporation (1 page)
26 January 1921Incorporation (29 pages)
26 January 1921Certificate of incorporation (1 page)