UKBizDB.co.uk

WOOLGAR HUNTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Woolgar Hunter Limited. The company was founded 31 years ago and was given the registration number SC142064. The firm's registered office is in GLASGOW. You can find them at 226 West George Street, , Glasgow, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:WOOLGAR HUNTER LIMITED
Company Number:SC142064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1993
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:226 West George Street, Glasgow, United Kingdom, G2 2PQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1/5 22, Old Castle Gardens, Glasgow, G44 4SR

Secretary01 May 2008Active
16, Barbush, Dunblane, Scotland, FK15 0FE

Director21 September 2002Active
16 Roddinghead Road, Whitecraigs, Glasgow, G46 6TN

Director19 February 1997Active
Heatherdykes, Knockbuckle Road, Kilmacolm, PA13 4JT

Director01 May 2008Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Nominee Secretary14 January 1993Active
39 Inveralmond Drive, Cramond, Edinburgh, EH4 6JX

Secretary02 February 1993Active
8 Walker Street, Edinburgh, EH3 7LH

Secretary05 November 1993Active
Heatherdykes, Knockbuckle Road, Kilmacolm, PA13 4JT

Secretary18 November 2004Active
505 Great Western Road, Glasgow, G12 8HN

Secretary09 August 1993Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary18 February 1997Active
27, Westport, Hairmyres, East Kilbride, G75 8QP

Director01 April 2008Active
46 Cypress Glade, Adambrae, Livingston, EH54 9JH

Director21 September 2002Active
47, Kings Park Avenue, Glasgow, G44 4UW

Director30 June 2008Active
10 Adelaide Park, Belfast, BT9 6FX

Director05 November 1993Active
39 Inveralmond Drive, Cramond, Edinburgh, EH4 6JX

Director02 February 1993Active
1a Belford Park, Edinburgh, EH4 3DP

Nominee Director14 January 1993Active
8 Clifton Park Road, Davenport, Stockport, SK2 6LA

Director21 September 2002Active
5 Nissen Place, The Spinney, Crookston, G53 6SQ

Director21 September 2002Active
Bents Cottage, Harburn, West Calder, EH55 8RG

Director30 June 2008Active
267 Fenwick Road, Giffnock, Glasgow, G46 6JX

Director21 September 2002Active
Tornes, 8 Park Avenue, Brightons, FK2 0JA

Director30 June 2008Active
227 High Street, Edinburgh, EH1 1PE

Director14 January 1993Active
Westmuir, 3 Essex Road, Edinburgh, EH4 6LF

Director02 February 1993Active

People with Significant Control

William Neilson
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:226, West George Street, Glasgow, United Kingdom, G2 2PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Accounts

Accounts with accounts type small.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type small.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type small.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type small.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type small.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Resolution

Resolution.

Download
2018-07-26Accounts

Accounts with accounts type small.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type small.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Officers

Change person director company with change date.

Download
2016-08-02Accounts

Accounts with accounts type small.

Download
2016-03-22Address

Change registered office address company with date old address new address.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type small.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-10Officers

Termination director company with name termination date.

Download
2014-10-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.