WOOLLARD & HENRY LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB21 7DZ

Company number SC036131
Status Active
Incorporation Date 21 February 1961
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 one hundred and seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of WOOLLARD & HENRY LIMITED are www.woollardhenry.co.uk, and www.woollard-henry.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four 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 Limited is a Private Limited Company. The company registration number is SC036131. Woollard Henry Limited has been working since 21 February 1961. The present status of the company is Active. The registered address of Woollard Henry 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. MCDOUGALL, Peter is a Director of the company. Secretary KIRK, Gladys Smith has been resigned. Secretary CLARK & WALLACE SOLICITORS 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, Kenneth has been resigned. Director HENDERSON, James Donald has been resigned. Director HENRY, Alistair George 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. Director PARTNERSHIP 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
MCDOUGALL, Peter
Appointed Date: 31 August 2012
47 years old

Resigned Directors

Secretary
KIRK, Gladys Smith
Resigned: 30 September 2004
Appointed Date: 09 April 2002

Secretary
CLARK & WALLACE SOLICITORS
Resigned: 09 April 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: 09 April 2002
81 years old

Director
HARRIS, Kenneth
Resigned: 31 May 2005
Appointed Date: 06 June 2002
57 years old

Director
HENDERSON, James Donald
Resigned: 30 November 2004
83 years old

Director
HENRY, Alistair George
Resigned: 09 April 2002
78 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: 06 June 2002
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: 04 September 2009
54 years old

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

Director
PARTNERSHIP DIRECTORS LIMITED
Resigned: 31 March 2010
Appointed Date: 14 February 2007

WOOLLARD & HENRY LIMITED Events

28 Nov 2016
Full accounts made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
17 Dec 2015
Full accounts made up to 31 March 2015
29 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 8,400

27 Nov 2014
Accounts for a small company made up to 31 March 2014
...
... and 97 more events
31 Jul 1987
Partic of mort/charge 7121

29 Sep 1986
Full accounts made up to 31 March 1986

29 Sep 1986
Return made up to 23/08/86; full list of members

22 Apr 1986
Memorandum and Articles of Association
21 Feb 1961
Certificate of incorporation

WOOLLARD & HENRY LIMITED Charges

26 April 2007
Standard security
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of the lands and estate of waterton and others in the…
17 April 2007
Bond & floating charge
Delivered: 23 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 July 1987
Standard security
Delivered: 31 July 1987
Status: Satisfied on 19 April 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Site of laundry cottages (former) stoneywood, dyce…
18 December 1972
Bond of cash credit & floating charge
Delivered: 26 December 1972
Status: Satisfied on 19 April 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…