Company NameWillis Safety Limited
Company StatusDissolved
Company NumberSC216277
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 1 month ago)
Dissolution Date7 November 2017 (6 years, 4 months ago)
Previous NameLothian Fifty (773) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70221Financial management

Directors

Director NameMr Grattan Henry Boylan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed12 May 2017(16 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (closed 07 November 2017)
RoleBusinessman: Chairman 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(16 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (closed 07 November 2017)
RoleBusinessman: Managing Director Jbs Group
Country of ResidenceIreland
Correspondence Address33 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
Director NameMr Stuart Baillie Boyd
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(4 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Dunskey Road
Southcraigs Meadow
Kilmarnock
KA3 6JF
Scotland
Director NameMr Peter Stephen Callender
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(4 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Crosslees Park
Thornliebank
Glasgow
G46 7DX
Scotland
Secretary NameRobert Young Milliken
NationalityBritish
StatusResigned
Appointed30 March 2001(4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 2006)
RoleCompany Director
Correspondence Address67 Mailing Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 1DT
Scotland
Secretary NameGordon McKie
NationalityBritish
StatusResigned
Appointed10 October 2006(5 years, 7 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(7 years, 7 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
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
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£10,000
Current Liabilities£204,000

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

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

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
11 August 2017Application to strike the company off the register (3 pages)
11 August 2017Application to strike the company off the register (3 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 2017Termination of appointment of Stuart Baillie Boyd 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 2017Termination of appointment of Stuart Baillie Boyd as a secretary 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 Grattan Henry Boylan as a director on 12 May 2017 (2 pages)
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 Declan Patrick O'donnell as a director on 12 May 2017 (2 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)
7 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
20 September 2016Satisfaction of charge 2 in full (4 pages)
20 September 2016Satisfaction of charge 2 in full (4 pages)
31 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1.999
(5 pages)
31 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1.999
(5 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)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 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)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 November 2014Change of share class name or designation (2 pages)
4 November 2014Change of share class name or designation (2 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
(4 pages)
17 February 2014Accounts for a small company made up to 31 August 2013 (6 pages)
17 February 2014Accounts for a small company made up to 31 August 2013 (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
20 November 2012Accounts for a small company made up to 31 August 2012 (6 pages)
20 November 2012Accounts for a small company made up to 31 August 2012 (6 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a small company made up to 31 August 2011 (6 pages)
17 January 2012Accounts for a small company made up to 31 August 2011 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 May 2010Director's details changed for 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 2010Secretary's details changed for Mr Stuart Baillie Boyd on 2 October 2009 (1 page)
17 May 2010Director's details changed for Peter Stephen Callender on 2 October 2009 (2 pages)
17 May 2010Director's details changed for Peter Stephen Callender on 2 October 2009 (2 pages)
17 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Mr Stuart Baillie Boyd on 2 October 2009 (1 page)
17 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
25 February 2010Accounts for a small company made up to 31 August 2009 (6 pages)
25 February 2010Accounts for a small company made up to 31 August 2009 (6 pages)
4 August 2009Return made up to 01/03/09; full list of members (4 pages)
4 August 2009Return made up to 01/03/09; full list of members (4 pages)
9 January 2009Accounts for a small company made up to 31 August 2008 (6 pages)
9 January 2009Accounts for a small company made up to 31 August 2008 (6 pages)
13 October 2008Appointment terminated secretary gordon mckie (1 page)
13 October 2008Secretary appointed stuart baillie boyd (2 pages)
13 October 2008Appointment terminated secretary gordon mckie (1 page)
13 October 2008Secretary appointed stuart baillie boyd (2 pages)
7 April 2008Return made up to 01/03/08; full list of members (4 pages)
7 April 2008Return made up to 01/03/08; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 31 August 2007 (6 pages)
1 February 2008Accounts for a small company made up to 31 August 2007 (6 pages)
25 April 2007Accounts for a small company made up to 31 August 2006 (6 pages)
25 April 2007Accounts for a small company made up to 31 August 2006 (6 pages)
7 March 2007Return made up to 01/03/07; full list of members (7 pages)
7 March 2007Return made up to 01/03/07; full list of members (7 pages)
18 October 2006New secretary appointed (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (1 page)
3 March 2006Return made up to 01/03/06; full list of members (7 pages)
3 March 2006Return made up to 01/03/06; 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)
3 March 2005Return made up to 01/03/05; full list of members (7 pages)
3 March 2005Return made up to 01/03/05; full list of members (7 pages)
27 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
27 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
16 March 2004Return made up to 01/03/04; full list of members (7 pages)
16 March 2004Return made up to 01/03/04; full list of members (7 pages)
13 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
13 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
10 March 2003Return made up to 01/03/03; full list of members (7 pages)
10 March 2003Return made up to 01/03/03; full list of members (7 pages)
29 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
29 January 2003Accounts for a small company made up to 31 August 2002 (6 pages)
6 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2002Accounts for a small company made up to 31 August 2001 (4 pages)
4 February 2002Accounts for a small company made up to 31 August 2001 (4 pages)
27 December 2001Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page)
27 December 2001Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page)
26 November 2001Registered office changed on 26/11/01 from: 50 lothian road, festival square edinburgh midlothian EH3 9BY (1 page)
26 November 2001Registered office changed on 26/11/01 from: 50 lothian road, festival square edinburgh midlothian EH3 9BY (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Nc inc already adjusted 30/03/01 (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001Nc inc already adjusted 30/03/01 (1 page)
23 April 2001Ad 30/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
23 April 2001Ad 30/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
23 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2001New director appointed (2 pages)
6 April 2001Partic of mort/charge * (6 pages)
6 April 2001Partic of mort/charge * (6 pages)
8 March 2001Company name changed lothian fifty (773) LIMITED\certificate issued on 08/03/01 (2 pages)
8 March 2001Company name changed lothian fifty (773) LIMITED\certificate issued on 08/03/01 (2 pages)
1 March 2001Incorporation (24 pages)
1 March 2001Incorporation (24 pages)