About

Registered Number: SC142064
Date of Incorporation: 14/01/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: 226 West George Street, Glasgow, G2 2PQ,

 

Woolgar Hunter Ltd was registered on 14 January 1993 and has its registered office in Glasgow, it's status at Companies House is "Active". The current directors of this organisation are Neilson, Jane, The Thompson Partnership, Adam, Douglas Keiller, Blackhall, Russell, Bryson, Patricia, Cogswell, Michael Victor, Kirker, Greig, Mcgregor, Allan John, Porter, Alexander, Sharp, James. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAM, Douglas Keiller 01 April 2008 12 June 2009 1
BLACKHALL, Russell 21 September 2002 30 November 2006 1
BRYSON, Patricia 30 June 2008 11 July 2014 1
COGSWELL, Michael Victor 02 February 1993 17 March 1993 1
KIRKER, Greig 21 September 2002 28 March 2003 1
MCGREGOR, Allan John 21 September 2002 30 September 2005 1
PORTER, Alexander 21 September 2002 11 July 2014 1
SHARP, James 30 June 2008 11 July 2014 1
Secretary Name Appointed Resigned Total Appointments
NEILSON, Jane 01 May 2008 - 1
THE THOMPSON PARTNERSHIP 09 August 1993 05 November 1993 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 23 January 2019
RESOLUTIONS - N/A 30 November 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 16 January 2017
CH01 - Change of particulars for director 14 November 2016
AA - Annual Accounts 02 August 2016
AD01 - Change of registered office address 22 March 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 16 February 2015
TM01 - Termination of appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
AA - Annual Accounts 30 June 2014
AUD - Auditor's letter of resignation 23 April 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 16 July 2013
MR04 - N/A 03 May 2013
AR01 - Annual Return 15 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 01 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 02 August 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 02 June 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 25 August 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
410(Scot) - N/A 26 June 2009
410(Scot) - N/A 17 June 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
AA - Annual Accounts 28 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
RESOLUTIONS - N/A 20 June 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
353 - Register of members 11 February 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 19 February 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
AA - Annual Accounts 14 August 2006
287 - Change in situation or address of Registered Office 24 July 2006
363s - Annual Return 16 February 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 11 February 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 30 August 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
363s - Annual Return 11 February 2003
169 - Return by a company purchasing its own shares 01 November 2002
RESOLUTIONS - N/A 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
AA - Annual Accounts 29 August 2002
288c - Notice of change of directors or secretaries or in their particulars 06 July 2002
363a - Annual Return 24 January 2002
RESOLUTIONS - N/A 07 September 2001
AA - Annual Accounts 23 March 2001
363a - Annual Return 22 January 2001
288c - Notice of change of directors or secretaries or in their particulars 19 September 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 14 January 2000
AUD - Auditor's letter of resignation 10 September 1999
MEM/ARTS - N/A 08 September 1999
RESOLUTIONS - N/A 08 August 1999
RESOLUTIONS - N/A 08 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
419a(Scot) - N/A 27 July 1999
419a(Scot) - N/A 27 July 1999
AA - Annual Accounts 26 July 1999
169 - Return by a company purchasing its own shares 20 July 1999
410(Scot) - N/A 09 July 1999
363a - Annual Return 11 February 1999
288c - Notice of change of directors or secretaries or in their particulars 11 February 1999
288c - Notice of change of directors or secretaries or in their particulars 02 July 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 10 February 1998
288c - Notice of change of directors or secretaries or in their particulars 11 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1997
466(Scot) - N/A 16 July 1997
466(Scot) - N/A 16 July 1997
AA - Annual Accounts 16 July 1997
410(Scot) - N/A 01 July 1997
RESOLUTIONS - N/A 30 June 1997
RESOLUTIONS - N/A 30 June 1997
MEM/ARTS - N/A 30 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1997
325 - Location of register of directors' interests in shares etc 27 March 1997
353 - Register of members 27 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 12 September 1996
325 - Location of register of directors' interests in shares etc 19 July 1996
353 - Register of members 19 July 1996
287 - Change in situation or address of Registered Office 28 May 1996
RESOLUTIONS - N/A 04 April 1996
RESOLUTIONS - N/A 04 April 1996
RESOLUTIONS - N/A 04 April 1996
410(Scot) - N/A 06 February 1996
363s - Annual Return 12 January 1996
RESOLUTIONS - N/A 24 October 1995
RESOLUTIONS - N/A 24 October 1995
AA - Annual Accounts 01 September 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 31 August 1994
419a(Scot) - N/A 16 March 1994
287 - Change in situation or address of Registered Office 02 March 1994
363s - Annual Return 10 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 November 1993
288 - N/A 10 November 1993
288 - N/A 10 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1993
RESOLUTIONS - N/A 19 August 1993
MEM/ARTS - N/A 19 August 1993
288 - N/A 13 August 1993
287 - Change in situation or address of Registered Office 24 February 1993
410(Scot) - N/A 17 February 1993
RESOLUTIONS - N/A 16 February 1993
RESOLUTIONS - N/A 09 February 1993
RESOLUTIONS - N/A 09 February 1993
RESOLUTIONS - N/A 09 February 1993
RESOLUTIONS - N/A 09 February 1993
MEM/ARTS - N/A 09 February 1993
288 - N/A 09 February 1993
288 - N/A 09 February 1993
288 - N/A 09 February 1993
288 - N/A 09 February 1993
288 - N/A 09 February 1993
123 - Notice of increase in nominal capital 09 February 1993
NEWINC - New incorporation documents 14 January 1993

Mortgages & Charges

Description Date Status Charge by
Floating charge 17 October 2012 Outstanding

N/A

Floating charge 15 June 2009 Fully Satisfied

N/A

Floating charge 01 July 1999 Fully Satisfied

N/A

Bond & floating charge 26 June 1997 Fully Satisfied

N/A

Floating charge 23 January 1996 Fully Satisfied

N/A

Floating charge 15 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.