WOOLGAR HUNTER LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2PQ
Company number SC142064
Status Active
Incorporation Date 14 January 1993
Company Type Private Limited Company
Address 226 WEST GEORGE STREET, GLASGOW, UNITED KINGDOM, G2 2PQ
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Director's details changed for Malcolm James Buchanan on 1 November 2016; Accounts for a small company made up to 31 October 2015. The most likely internet sites of WOOLGAR HUNTER LIMITED are www.woolgarhunter.co.uk, and www.woolgar-hunter.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woolgar Hunter Limited is a Private Limited Company. The company registration number is SC142064. Woolgar Hunter Limited has been working since 14 January 1993. The present status of the company is Active. The registered address of Woolgar Hunter Limited is 226 West George Street Glasgow United Kingdom G2 2pq. . NEILSON, Jane is a Secretary of the company. BUCHANAN, Malcolm James is a Director of the company. NEILSON, William is a Director of the company. SKIMMING, Moyra Elizabeth is a Director of the company. Nominee Secretary BRODIES WS has been resigned. Secretary COGSWELL, Michael Victor has been resigned. Secretary MACLACHLAN & MACKENZIE has been resigned. Secretary SKIMMING, Moyra Elizabeth has been resigned. Secretary THE THOMPSON PARTNERSHIP has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director ADAM, Douglas Keiller has been resigned. Director BLACKHALL, Russell has been resigned. Director BRYSON, Patricia has been resigned. Director CHEEVERS, William Francis Philip has been resigned. Director COGSWELL, Michael Victor has been resigned. Nominee Director GUILD, David William Alan has been resigned. Director KIRKER, Greig has been resigned. Director MCGREGOR, Allan John has been resigned. Director MILNE, Michael Craig has been resigned. Director PORTER, Alexander has been resigned. Director SHARP, James has been resigned. Director SMITH, Charles has been resigned. Director WOOLGAR, Desmond Walter has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
NEILSON, Jane
Appointed Date: 01 May 2008

Director
BUCHANAN, Malcolm James
Appointed Date: 21 September 2002
57 years old

Director
NEILSON, William
Appointed Date: 19 February 1997
63 years old

Director
SKIMMING, Moyra Elizabeth
Appointed Date: 01 May 2008
59 years old

Resigned Directors

Nominee Secretary
BRODIES WS
Resigned: 02 February 1993
Appointed Date: 14 January 1993

Secretary
COGSWELL, Michael Victor
Resigned: 17 March 1993
Appointed Date: 02 February 1993

Secretary
MACLACHLAN & MACKENZIE
Resigned: 18 February 1997
Appointed Date: 05 November 1993

Secretary
SKIMMING, Moyra Elizabeth
Resigned: 01 May 2008
Appointed Date: 18 November 2004

Secretary
THE THOMPSON PARTNERSHIP
Resigned: 05 November 1993
Appointed Date: 09 August 1993

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 18 November 2004
Appointed Date: 18 February 1997

Director
ADAM, Douglas Keiller
Resigned: 12 June 2009
Appointed Date: 01 April 2008
58 years old

Director
BLACKHALL, Russell
Resigned: 30 November 2006
Appointed Date: 21 September 2002
62 years old

Director
BRYSON, Patricia
Resigned: 11 July 2014
Appointed Date: 30 June 2008
53 years old

Director
CHEEVERS, William Francis Philip
Resigned: 01 July 1999
Appointed Date: 05 November 1993
64 years old

Director
COGSWELL, Michael Victor
Resigned: 17 March 1993
Appointed Date: 02 February 1993
82 years old

Nominee Director
GUILD, David William Alan
Resigned: 02 February 1993
Appointed Date: 14 January 1993
72 years old

Director
KIRKER, Greig
Resigned: 28 March 2003
Appointed Date: 21 September 2002
58 years old

Director
MCGREGOR, Allan John
Resigned: 30 September 2005
Appointed Date: 21 September 2002
57 years old

Director
MILNE, Michael Craig
Resigned: 15 May 2009
Appointed Date: 30 June 2008
61 years old

Director
PORTER, Alexander
Resigned: 11 July 2014
Appointed Date: 21 September 2002
75 years old

Director
SHARP, James
Resigned: 11 July 2014
Appointed Date: 30 June 2008
69 years old

Director
SMITH, Charles
Resigned: 02 February 1993
Appointed Date: 14 January 1993
65 years old

Director
WOOLGAR, Desmond Walter
Resigned: 21 September 2002
Appointed Date: 02 February 1993
90 years old

Persons With Significant Control

William Neilson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

WOOLGAR HUNTER LIMITED Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
14 Nov 2016
Director's details changed for Malcolm James Buchanan on 1 November 2016
02 Aug 2016
Accounts for a small company made up to 31 October 2015
22 Mar 2016
Registered office address changed from 3rd Floor 100 West Regent Street Glasgow G2 2QD to 226 West George Street Glasgow G2 2PQ on 22 March 2016
14 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

...
... and 144 more events
09 Feb 1993
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

09 Feb 1993
Resolutions
  • WRES13 ‐ Written resolution

09 Feb 1993
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities

09 Feb 1993
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

14 Jan 1993
Incorporation

WOOLGAR HUNTER LIMITED Charges

17 October 2012
Floating charge
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
15 June 2009
Floating charge
Delivered: 17 June 2009
Status: Satisfied on 3 May 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
1 July 1999
Floating charge
Delivered: 9 July 1999
Status: Satisfied on 2 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
26 June 1997
Bond & floating charge
Delivered: 1 July 1997
Status: Satisfied on 27 July 1999
Persons entitled: William Francis Philip Cheevers
Description: Undertaking and all property and assets present and future…
23 January 1996
Floating charge
Delivered: 6 February 1996
Status: Satisfied on 27 July 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
15 February 1993
Floating charge
Delivered: 17 February 1993
Status: Satisfied on 16 March 1994
Persons entitled: David Campbell Griffith as Trustee for the Creditors of Woolgar Hunter & Partners
Description: Undertaking and all property and assets present and future…