Willowyard Limited DUMBARTON


Willowyard started in year 1933 as Private Limited Company with registration number SC017605. The Willowyard company has been functioning successfully for 91 years now and its status is active. The firm's office is based in Dumbarton at Kilmalid. Postal code: G82 2SS. Since October 2, 2017 Willowyard Limited is no longer carrying the name White Heather Distillers.

The company has 2 directors, namely Edward F., Stuart M.. Of them, Stuart M. has been with the company the longest, being appointed on 11 December 2019 and Edward F. has been with the company for the least time - from 1 October 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Willowyard Limited Address / Contact

Office Address Kilmalid
Office Address2 Stirling Road
Town Dumbarton
Post code G82 2SS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC017605
Date of Incorporation Thu, 30th Nov 1933
Industry Non-trading company
End of financial Year 30th June
Company age 91 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Edward F.

Position: Director

Appointed: 01 October 2020

Stuart M.

Position: Director

Appointed: 11 December 2019

Vincent T.

Position: Director

Appointed: 01 September 2017

Resigned: 30 September 2020

Herve F.

Position: Director

Appointed: 01 October 2008

Resigned: 31 August 2017

Stuart M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 14 February 2011

Jane E.

Position: Secretary

Appointed: 18 April 2006

Resigned: 14 February 2011

Stuart M.

Position: Director

Appointed: 31 May 2005

Resigned: 31 March 2022

Anthony S.

Position: Director

Appointed: 30 August 2002

Resigned: 30 September 2008

Stuart M.

Position: Secretary

Appointed: 11 March 2002

Resigned: 18 April 2006

Nicolas K.

Position: Director

Appointed: 01 October 2001

Resigned: 06 January 2005

Anthony S.

Position: Director

Appointed: 06 June 2000

Resigned: 12 October 2001

Alban M.

Position: Director

Appointed: 21 October 1999

Resigned: 06 June 2000

Christian P.

Position: Director

Appointed: 20 March 1998

Resigned: 01 January 2000

Gilles C.

Position: Director

Appointed: 20 March 1998

Resigned: 31 January 2005

Alban M.

Position: Director

Appointed: 20 February 1998

Resigned: 31 March 1999

Andre R.

Position: Director

Appointed: 01 March 1996

Resigned: 20 February 1998

Bruno R.

Position: Director

Appointed: 01 February 1996

Resigned: 20 March 1998

Aziz J.

Position: Director

Appointed: 28 June 1991

Resigned: 31 March 1996

Andrew D.

Position: Secretary

Appointed: 28 June 1991

Resigned: 11 March 2002

Bryan P.

Position: Director

Appointed: 01 April 1990

Resigned: 28 June 1991

Bryan P.

Position: Director

Appointed: 27 June 1989

Resigned: 28 June 1991

Thierry J.

Position: Director

Appointed: 27 June 1989

Resigned: 29 April 2004

Georges N.

Position: Director

Appointed: 27 June 1989

Resigned: 01 February 1996

Patrick R.

Position: Director

Appointed: 27 June 1989

Resigned: 31 May 2005

His Grace The Duke Of Argyll

Position: Director

Appointed: 27 June 1989

Resigned: 31 March 1999

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Pr Shelfco 2023 Limited from Dumbarton, Scotland. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pr Shelfco 2023 Limited

Kilmalid Stirling Road, Dumbarton, G82 2SS, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc109565
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

White Heather Distillers October 2, 2017

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Dormant company accounts made up to June 30, 2022
filed on: 14th, February 2023
Free Download (1 page)

Company search