WOOLGAR HUNTER PROJECTS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-08 with updates

View Document

20/06/2520 June 2025 NewRegister(s) moved to registered office address 226 West George Street Glasgow G2 2PQ

View Document

17/12/2417 December 2024 Director's details changed for William Neilson on 2024-12-17

View Document

17/12/2417 December 2024 Secretary's details changed for Mrs Moyra Elizabeth Skimming on 2024-12-17

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

09/06/239 June 2023 Register inspection address has been changed from 100 West Regent Street Glasgow G2 2QD United Kingdom to 226 West George Street Glasgow G2 2PQ

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/09/206 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

21/08/1821 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/07/1714 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

03/08/163 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

02/08/162 August 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM, 100 WEST REGENT STREET, GLASGOW, G2 2QD

View Document

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

06/07/156 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM, 3RD FLOOR, WEST REGENT STREET, GLASGOW, G2 2QD

View Document

11/06/1411 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

03/07/133 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/07/123 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

05/07/115 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/07/101 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM, 3RD FLOOR, 100 WEST REGENT STREET, GLASGOW, G2 2QD

View Document

03/07/083 July 2008 SECRETARY'S CHANGE OF PARTICULARS / MOYRA SKIMMING / 03/07/2008

View Document

03/07/083 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 100 WEST REGENT STREET, GLASGOW, G2 2QD

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 PARTIC OF MORT/CHARGE *****

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0314 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/09/0019 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/06/9926 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/07/982 July 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 COMPANY NAME CHANGED WOOLGAR HUNTER SERVICES LIMITED CERTIFICATE ISSUED ON 12/09/97

View Document

21/07/9721 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/9721 July 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

19/07/9619 July 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/07/9619 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/9624 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM: 11 ASHLEY STREET, GLASGOW, G3 6DR

View Document

04/04/964 April 1996 S366A DISP HOLDING AGM 12/10/95

View Document

04/04/964 April 1996 S386 DIS APP AUDS 12/10/95

View Document

25/01/9625 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 COMPANY NAME CHANGED FORTHDISK LIMITED CERTIFICATE ISSUED ON 31/07/95

View Document

24/07/9524 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9524 July 1995 ALTER MEM AND ARTS 05/07/95

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM: 24 GREAT KING STREET, EDINBURGH, EH3 6QN

View Document

20/07/9520 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company