WOOLLARD & HENRY HOLDINGS LIMITED
ABERDEEN PLUSPARK LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB21 7DZ

Company number SC228934
Status Active
Incorporation Date 8 March 2002
Company Type Private Limited Company
Address STONEYWOOD PARK, DYCE, ABERDEEN, AB21 7DZ
Home Country United Kingdom
Nature of Business 28950 - Manufacture of machinery for paper and paperboard production
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 500,000 . The most likely internet sites of WOOLLARD & HENRY HOLDINGS LIMITED are www.woollardhenryholdings.co.uk, and www.woollard-henry-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Aberdeen Rail Station is 4.7 miles; to Portlethen Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woollard Henry Holdings Limited is a Private Limited Company. The company registration number is SC228934. Woollard Henry Holdings Limited has been working since 08 March 2002. The present status of the company is Active. The registered address of Woollard Henry Holdings Limited is Stoneywood Park Dyce Aberdeen Ab21 7dz. . BOWDEN, Frederick James is a Secretary of the company. BOWDEN, Frederick James is a Director of the company. DANIELS, Scott Peter is a Director of the company. GILLESPIE, Edwin Andrew is a Director of the company. MCDONALD, Karon Charlotte is a Director of the company. MCDOUGALL, Peter is a Director of the company. Secretary KIRK, Gladys Smith has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary WJM SECRETARIES LIMITED has been resigned. Director ANDERSON, John George has been resigned. Director BRUCE, Richard has been resigned. Director CAMPBELL, Thomas Cairns has been resigned. Director HARRIS, Kenny has been resigned. Director HENDERSON, James Donald has been resigned. Director MALONE, Sean Anthony has been resigned. Director MCDOUGALL, Peter has been resigned. Director MCLENAN, Michael John has been resigned. Director ROBERTSON, Stuart James Spence has been resigned. Director WATSON, Craig John Robert has been resigned. Director WATSON, Craig John Robert has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Director WJM DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of machinery for paper and paperboard production".


Current Directors

Secretary
BOWDEN, Frederick James
Appointed Date: 30 September 2004

Director
BOWDEN, Frederick James
Appointed Date: 04 April 2002
61 years old

Director
DANIELS, Scott Peter
Appointed Date: 05 September 2014
40 years old

Director
GILLESPIE, Edwin Andrew
Appointed Date: 18 February 2004
80 years old

Director
MCDONALD, Karon Charlotte
Appointed Date: 01 January 2014
57 years old

Director
MCDOUGALL, Peter
Appointed Date: 31 August 2012
47 years old

Resigned Directors

Secretary
KIRK, Gladys Smith
Resigned: 30 September 2004
Appointed Date: 04 April 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 March 2002
Appointed Date: 08 March 2002

Secretary
WJM SECRETARIES LIMITED
Resigned: 04 April 2002
Appointed Date: 13 March 2002

Director
ANDERSON, John George
Resigned: 14 July 2006
Appointed Date: 31 May 2005
54 years old

Director
BRUCE, Richard
Resigned: 05 September 2014
Appointed Date: 01 September 2011
44 years old

Director
CAMPBELL, Thomas Cairns
Resigned: 18 February 2004
Appointed Date: 04 April 2002
81 years old

Director
HARRIS, Kenny
Resigned: 31 May 2005
Appointed Date: 14 February 2003
57 years old

Director
HENDERSON, James Donald
Resigned: 30 November 2004
Appointed Date: 04 April 2002
83 years old

Director
MALONE, Sean Anthony
Resigned: 07 February 2007
Appointed Date: 31 May 2005
57 years old

Director
MCDOUGALL, Peter
Resigned: 01 September 2011
Appointed Date: 14 July 2006
47 years old

Director
MCLENAN, Michael John
Resigned: 19 July 2004
Appointed Date: 14 February 2003
56 years old

Director
ROBERTSON, Stuart James Spence
Resigned: 04 September 2009
Appointed Date: 07 February 2007
64 years old

Director
WATSON, Craig John Robert
Resigned: 31 August 2012
Appointed Date: 16 September 2009
54 years old

Director
WATSON, Craig John Robert
Resigned: 31 May 2005
Appointed Date: 19 July 2004
54 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 March 2002
Appointed Date: 08 March 2002

Director
WJM DIRECTORS LIMITED
Resigned: 04 April 2002
Appointed Date: 13 March 2002

Persons With Significant Control

Woollard And Henry Employee Trustees Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

WOOLLARD & HENRY HOLDINGS LIMITED Events

17 Mar 2017
Confirmation statement made on 8 March 2017 with updates
28 Nov 2016
Group of companies' accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 500,000

17 Dec 2015
Group of companies' accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500,000

...
... and 75 more events
22 Mar 2002
Director resigned
21 Mar 2002
New director appointed
21 Mar 2002
New secretary appointed
21 Mar 2002
Registered office changed on 21/03/02 from: 24 great king street edinburgh midlothian EH3 6QN
08 Mar 2002
Incorporation