About

Registered Number: SC158532
Date of Incorporation: 08/06/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 226 West George Street, Glasgow, G2 2PQ,

 

Based in Glasgow, Woolgar Hunter Projects Ltd was founded on 08 June 1995. We don't currently know the number of employees at this company. This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEILSON, William 01 August 1997 - 1
MARSH, Charles John 01 August 1997 30 August 2000 1
Secretary Name Appointed Resigned Total Appointments
SKIMMING, Moyra Elizabeth 18 November 2004 - 1
MACLACHLAN & MACKENZIE 05 July 1995 18 February 1997 1

Filing History

Document Type Date
AA - Annual Accounts 06 September 2020
CS01 - N/A 01 July 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 31 January 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 02 August 2016
AD01 - Change of registered office address 03 June 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 11 June 2014
AD01 - Change of registered office address 11 June 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 03 July 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 29 June 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 01 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 03 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
353 - Register of members 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 24 July 2006
287 - Change in situation or address of Registered Office 24 July 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 18 July 2005
410(Scot) - N/A 21 December 2004
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 05 July 2004
288c - Notice of change of directors or secretaries or in their particulars 06 February 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 10 July 2003
288b - Notice of resignation of directors or secretaries 14 October 2002
AA - Annual Accounts 24 September 2002
363a - Annual Return 06 July 2002
288c - Notice of change of directors or secretaries or in their particulars 06 July 2002
363a - Annual Return 22 June 2001
AA - Annual Accounts 23 March 2001
288c - Notice of change of directors or secretaries or in their particulars 19 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
AA - Annual Accounts 30 August 2000
363a - Annual Return 19 June 2000
288b - Notice of resignation of directors or secretaries 29 July 1999
AA - Annual Accounts 26 July 1999
363a - Annual Return 26 June 1999
288c - Notice of change of directors or secretaries or in their particulars 11 February 1999
AA - Annual Accounts 01 September 1998
363a - Annual Return 02 July 1998
288c - Notice of change of directors or secretaries or in their particulars 01 July 1998
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
CERTNM - Change of name certificate 11 September 1997
325 - Location of register of directors' interests in shares etc 21 July 1997
353 - Register of members 21 July 1997
AA - Annual Accounts 16 July 1997
363s - Annual Return 18 June 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
353 - Register of members 19 July 1996
325 - Location of register of directors' interests in shares etc 19 July 1996
363s - Annual Return 24 June 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
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1996
288 - N/A 09 August 1995
CERTNM - Change of name certificate 28 July 1995
RESOLUTIONS - N/A 24 July 1995
MEM/ARTS - N/A 24 July 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
287 - Change in situation or address of Registered Office 20 July 1995
NEWINC - New incorporation documents 08 June 1995

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 14 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.