UKBizDB.co.uk

WOOLLARD & HENRY LIMITED

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

This company is commonly known as Woollard & Henry Limited. The company was founded 63 years ago and was given the registration number SC036131. The firm's registered office is in ABERDEEN. You can find them at Stoneywood Park, Dyce, Aberdeen, . This company's SIC code is 28950 - Manufacture of machinery for paper and paperboard production.

Company Information

Name:WOOLLARD & HENRY LIMITED
Company Number:SC036131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1961
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 28950 - Manufacture of machinery for paper and paperboard production

Office Address & Contact

Registered Address:Stoneywood Park, Dyce, Aberdeen, AB21 7DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Queens Den, Hazlehead, Aberdeen, AB15 8BW

Secretary30 September 2004Active
17 Queens Den, Hazlehead, Aberdeen, AB15 8BW

Director04 April 2002Active
Stoneywood Park, Dyce, Aberdeen, AB21 7DZ

Director22 November 2018Active
25 Prestonhall Road, Glenrothes, KY7 5RL

Secretary09 April 2002Active
12-16 Albyn Place, Aberdeen, AB10 1PS

Corporate Secretary-Active
11 Meikle Gardens Westhill, Aberdeen, AB32 6WN

Director31 May 2005Active
Stoneywood Park, Dyce, Aberdeen, AB21 7DZ

Director01 September 2011Active
Knockandon, Shannochie, Isle Of Arran, KA27 8SH

Director09 April 2002Active
Stoneywood Park, Dyce, Aberdeen, AB21 7DZ

Director05 September 2014Active
Muiryfold, Newmachar, Aberdeen, AB21 7UU

Director18 February 2004Active
30 Kirkhill View, Blackburn, Aberdeen, AB21 0XX

Director06 June 2002Active
18 Sclattie Crescent, Bucksburn, Aberdeen, AB21 9PX

Director-Active
The Old Smiddie, Disblair, Newmachar, AB21 0RJ

Director-Active
Stoneywood Park, Dyce, Aberdeen, AB21 7DZ

Director27 October 2017Active
Braebirnie, 4 Mayne Road, Elgin, IV30 1NY

Director31 May 2005Active
Stoneywood Park, Dyce, Aberdeen, AB21 7DZ

Director31 August 2012Active
47 Ferguson Court, Bucksburn, Aberdeen, AB21 9AG

Director14 July 2006Active
11 Hopetoun Grange, Aberdeen, AB21 9RA

Director06 June 2002Active
70 Lee Crescent, Bridge Of Don, Aberdeen, AB22 8FJ

Director07 February 2007Active
23, Carnie Drive, Elrick, Westhill, United Kingdom, AB32 6HZ

Director04 September 2009Active
23, Carnie Drive, Elrick, Westhill, United Kingdom, AB32 6HZ

Director19 July 2004Active
Evans Business Centre, Pitreavie Business Park, Dunfermline, United Kingdom, KY11 8UU

Corporate Director14 February 2007Active

People with Significant Control

Woollard And Henry Holdings Ltd
Notified on:22 October 2018
Status:Active
Country of residence:Scotland
Address:Stoneywood Park, Stoneywood Road, Aberdeen, Scotland, AB21 7DZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type small.

Download
2019-01-04Accounts

Change account reference date company previous extended.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2016-11-28Accounts

Accounts with accounts type full.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.