WOOLGAR HUNTER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

17/12/2417 December 2024 Director's details changed for Mr Malcolm James Buchanan on 2024-12-17

View Document

17/12/2417 December 2024 Secretary's details changed for Jane Neilson on 2024-12-17

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 Director's details changed for Mrs Moyra Elizabeth Skimming on 2024-12-17

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/06/2424 June 2024 Accounts for a small company made up to 2023-10-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

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

View Accounts

02/08/232 August 2023 Accounts for a small company made up to 2022-10-31

View Document

19/12/2219 December 2022 Change of details for William Neilson as a person with significant control on 2016-04-06

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-14 with updates

View Document

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

View Accounts

30/07/2130 July 2021 Accounts for a small company made up to 2020-10-31

View Document

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

View Accounts

21/06/1921 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

30/11/1830 November 2018 ADOPT ARTICLES 28/11/2018

View Document

26/07/1826 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

14/07/1714 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES BUCHANAN / 01/11/2016

View Document

02/08/162 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 3RD FLOOR 100 WEST REGENT STREET GLASGOW G2 2QD

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

29/07/1529 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

16/02/1516 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PORTER

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES SHARP

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BRYSON

View Document

30/06/1430 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

23/04/1423 April 2014 AUDITOR'S RESIGNATION

View Document

13/02/1413 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

03/05/133 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/06/1229 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

23/02/1223 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

17/01/1117 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

02/06/102 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NEILSON / 14/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHARP / 14/01/2010

View Document

19/02/1019 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BRYSON / 14/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES BUCHANAN / 14/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PORTER / 14/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOYRA ELIZABETH SKIMMING / 14/01/2010

View Document

25/08/0925 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL MILNE

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS ADAM

View Document

26/06/0926 June 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED PATRICIA BRYSON

View Document

01/12/081 December 2008 DIRECTOR APPOINTED MICHAEL CRAIG MILNE

View Document

01/12/081 December 2008 DIRECTOR APPOINTED JAMES SHARP LOGGED FORM

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED JAMES SHARP

View Document

28/08/0828 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY MOYRA SKIMMING

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MOYRA ELIZABETH SKIMMING

View Document

06/08/086 August 2008 SECRETARY APPOINTED JANE NEILSON

View Document

20/06/0820 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/081 May 2008 DIRECTOR APPOINTED DOUGLAS ADAM

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: ST ANDREW HOUSE 141 WEST NILE STREET GLASGOW G1 2RN

View Document

16/02/0616 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

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 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 £ IC 200/100 21/09/02 £ SR 100@1=100

View Document

14/10/0214 October 2002 AGREEMNT APPROVED SECT. 21/09/02

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

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

View Document

24/01/0224 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 DIVIDEND RATIFIED AND 04/09/01

View Document

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

View Document

22/01/0122 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

14/01/0014 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 AUDITOR'S RESIGNATION

View Document

08/09/998 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/998 August 1999 ADOPT MEM AND ARTS 23/07/99

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 DEC MORT/CHARGE *****

View Document

27/07/9927 July 1999 DEC MORT/CHARGE *****

View Document

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

View Document

20/07/9920 July 1999 £ IC 240/140 01/07/99 £ SR 100@1=100

View Document

09/07/999 July 1999 PARTIC OF MORT/CHARGE *****

View Document

11/02/9911 February 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

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

View Document

02/07/982 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9716 July 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

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

View Document

16/07/9716 July 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

01/07/971 July 1997 PARTIC OF MORT/CHARGE *****

View Document

30/06/9730 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9730 June 1997 ADOPT MEM AND ARTS 26/06/97

View Document

30/06/9730 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/97

View Document

27/03/9727 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/9727 March 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

24/02/9724 February 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

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

View Document

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

View Document

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

View Document

04/04/964 April 1996 S252 DISP LAYING ACC 12/10/95

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

06/02/966 February 1996 PARTIC OF MORT/CHARGE *****

View Document

12/01/9612 January 1996 RETURN MADE UP TO 14/01/96; CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/09/95

View Document

24/10/9524 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/09/95

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/03/9416 March 1994 DEC MORT/CHARGE *****

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM: WOODSIDE HOUSE 20/21 WOODSIDE PLACE GLASGOW G3 7QF

View Document

10/02/9410 February 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/10

View Document

10/11/9310 November 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9319 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9319 August 1993 ALTER MEM AND ARTS 17/08/93

View Document

13/08/9313 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: 15 ATHOLL CRESCENT EDINBURGH EH3 8HA

View Document

17/02/9317 February 1993 PARTIC OF MORT/CHARGE *****

View Document

16/02/9316 February 1993 FLOATING CHARGE 15/02/93

View Document

09/02/939 February 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 SECRETARY RESIGNED

View Document

09/02/939 February 1993 NC INC ALREADY ADJUSTED 02/02/93

View Document

09/02/939 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/939 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 SECTION 89 02/02/93

View Document

09/02/939 February 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 ALTER MEM AND ARTS 02/02/93

View Document

14/01/9314 January 1993 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