About

Registered Number: SC051165
Date of Incorporation: 08/08/1972 (51 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 3 months ago)
Registered Address: C/O Robb Ferguson, 70 West Regent Street, Glasgow, G2 2QZ,

 

Based in Glasgow, William Hunter & Sons (Ironfounders) Ltd was established in 1972, it's status is listed as "Dissolved". We do not know the number of employees at this business. There are 6 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Barry William 14 December 1995 - 1
HUNTER, Margaret Miller N/A 24 February 1997 1
HUNTER, Myra N/A 16 October 1990 1
HUNTER, William Riddell N/A 10 January 2009 1
PARK, James David N/A 14 December 1995 1
Secretary Name Appointed Resigned Total Appointments
CURRAN, Brian 10 January 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
CH03 - Change of particulars for secretary 16 June 2017
AD01 - Change of registered office address 16 June 2017
AC93 - N/A 11 March 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2015
DS01 - Striking off application by a company 06 October 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 26 June 2015
AA01 - Change of accounting reference date 24 December 2014
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 10 October 2012
AD01 - Change of registered office address 06 August 2012
AR01 - Annual Return 05 March 2012
AR01 - Annual Return 05 March 2012
RESOLUTIONS - N/A 29 February 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 28 February 2012
AP03 - Appointment of secretary 28 February 2012
RT01 - Application for administrative restoration to the register 28 February 2012
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2011
GAZ1 - First notification of strike-off action in London Gazette 01 July 2011
AA - Annual Accounts 29 December 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AA - Annual Accounts 03 February 2010
GAZ1 - First notification of strike-off action in London Gazette 18 December 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 06 October 2008
353 - Register of members 06 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 11 January 2008
287 - Change in situation or address of Registered Office 22 December 2007
363a - Annual Return 30 August 2007
410(Scot) - N/A 28 August 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 24 November 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 26 August 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 12 August 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 02 July 1999
AA - Annual Accounts 11 September 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
363s - Annual Return 10 August 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 23 June 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 15 October 1996
288 - N/A 15 January 1996
288 - N/A 15 January 1996
363s - Annual Return 18 August 1995
AA - Annual Accounts 03 July 1995
287 - Change in situation or address of Registered Office 20 February 1995
419a(Scot) - N/A 14 September 1994
419a(Scot) - N/A 14 September 1994
363s - Annual Return 24 August 1994
AA - Annual Accounts 17 June 1994
363s - Annual Return 26 August 1993
AA - Annual Accounts 10 June 1993
363s - Annual Return 02 September 1992
AA - Annual Accounts 05 June 1992
288 - N/A 18 September 1991
AA - Annual Accounts 23 August 1991
363a - Annual Return 23 August 1991
AA - Annual Accounts 13 February 1991
288 - N/A 08 November 1990
363 - Annual Return 04 October 1990
363 - Annual Return 16 July 1989
AA - Annual Accounts 05 July 1989
288 - N/A 07 October 1988
363 - Annual Return 11 August 1988
AA - Annual Accounts 11 August 1988
363 - Annual Return 11 December 1987
AA - Annual Accounts 11 December 1987
AA - Annual Accounts 25 August 1986
363 - Annual Return 30 July 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 21 August 2007 Outstanding

N/A

Standard security 25 August 1986 Fully Satisfied

N/A

Floating charge 20 April 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.