Company NameWoolgar Hunter Limited
Company StatusActive
Company NumberSC142064
CategoryPrivate Limited Company
Incorporation Date14 January 1993(31 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameWilliam Neilson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(4 years, 1 month after company formation)
Appointment Duration27 years, 2 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Roddinghead Road
Whitecraigs
Glasgow
G46 6TN
Scotland
Director NameMr Malcolm James Buchanan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2002(9 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Barbush
Dunblane
FK15 0FE
Scotland
Director NameMrs Moyra Elizabeth Skimming
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(15 years, 3 months after company formation)
Appointment Duration15 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHeatherdykes Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JT
Scotland
Secretary NameJane Neilson
NationalityBritish
StatusCurrent
Appointed01 May 2008(15 years, 3 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence AddressFlat 1/5 22 Old Castle Gardens
Glasgow
G44 4SR
Scotland
Director NameCharles Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(same day as company formation)
RoleWriter To The Signet
Correspondence Address227 High Street
Edinburgh
EH1 1PE
Scotland
Director NameDavid William Alan Guild
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address1a Belford Park
Edinburgh
EH4 3DP
Scotland
Director NameMichael Victor Cogswell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(2 weeks, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 17 March 1993)
RoleCivil Engineer
Correspondence Address39 Inveralmond Drive
Cramond
Edinburgh
Midlothian
EH4 6JX
Scotland
Director NameDesmond Walter Woolgar
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(2 weeks, 5 days after company formation)
Appointment Duration9 years, 7 months (resigned 21 September 2002)
RoleCivil Engineer
Correspondence AddressWestmuir
3 Essex Road
Edinburgh
EH4 6LF
Scotland
Secretary NameMichael Victor Cogswell
NationalityBritish
StatusResigned
Appointed02 February 1993(2 weeks, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 17 March 1993)
RoleCompany Director
Correspondence Address39 Inveralmond Drive
Cramond
Edinburgh
Midlothian
EH4 6JX
Scotland
Director NameMr William Francis Philip Cheevers
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(9 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 1999)
RoleCivil Engineer
Country of ResidenceNorthern Ireland
Correspondence Address10 Adelaide Park
Belfast
County Antrim
BT9 6FX
Northern Ireland
Director NameRussell Blackhall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2002(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address46 Cypress Glade
Adambrae
Livingston
EH54 9JH
Scotland
Director NameGreig Kirker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2002(9 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 March 2003)
RoleCompany Director
Correspondence Address8 Clifton Park Road
Davenport
Stockport
Cheshire
SK2 6LA
Director NameAllan John McGregor
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2002(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 September 2005)
RoleCompany Director
Correspondence Address5 Nissen Place
The Spinney
Crookston
G53 6SQ
Scotland
Director NameAlexander Porter
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2002(9 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address267 Fenwick Road
Giffnock
Glasgow
G46 6JX
Scotland
Secretary NameMrs Moyra Elizabeth Skimming
NationalityBritish
StatusResigned
Appointed18 November 2004(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressHeatherdykes Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JT
Scotland
Director NameDouglas Keiller Adam
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 2009)
RoleEngineer
Correspondence Address27 Westport, Hairmyres
East Kilbride
G75 8QP
Scotland
Director NameMr Michael Craig Milne
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(15 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 May 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBents Cottage Harburn
West Calder
West Lothian
EH55 8RG
Scotland
Director NamePatricia Bryson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(15 years, 5 months after company formation)
Appointment Duration6 years (resigned 11 July 2014)
RoleGeologist
Country of ResidenceScotland
Correspondence Address47 Kings Park Avenue
Glasgow
Strathclyde
G44 4UW
Scotland
Director NameJames Sharp
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(15 years, 5 months after company formation)
Appointment Duration6 years (resigned 11 July 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressTornes 8 Park Avenue
Brightons
Falkirk
FK2 0JA
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameThe Thompson Partnership (Corporation)
StatusResigned
Appointed09 August 1993(6 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 05 November 1993)
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Secretary NameMaclachlan & Mackenzie (Corporation)
StatusResigned
Appointed05 November 1993(9 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 18 February 1997)
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed18 February 1997(4 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 18 November 2004)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitewww.woolgarhunter.com
Email address[email protected]
Telephone0141 3320471
Telephone regionGlasgow

Location

Registered Address226 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£596,690
Cash£273,587
Current Liabilities£647,779

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

17 October 2012Delivered on: 1 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 June 2009Delivered on: 17 June 2009
Satisfied on: 3 May 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
1 July 1999Delivered on: 9 July 1999
Satisfied on: 2 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
26 June 1997Delivered on: 1 July 1997
Satisfied on: 27 July 1999
Persons entitled: William Francis Philip Cheevers

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 January 1996Delivered on: 6 February 1996
Satisfied on: 27 July 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 February 1993Delivered on: 17 February 1993
Satisfied on: 16 March 1994
Persons entitled: David Campbell Griffith as Trustee for the Creditors of Woolgar Hunter & Partners

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 September 2020Accounts for a small company made up to 31 October 2019 (12 pages)
17 February 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
21 June 2019Accounts for a small company made up to 31 October 2018 (12 pages)
23 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
30 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 July 2018Accounts for a small company made up to 31 October 2017 (12 pages)
18 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
14 July 2017Accounts for a small company made up to 31 October 2016 (7 pages)
14 July 2017Accounts for a small company made up to 31 October 2016 (7 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
14 November 2016Director's details changed for Malcolm James Buchanan on 1 November 2016 (2 pages)
14 November 2016Director's details changed for Malcolm James Buchanan on 1 November 2016 (2 pages)
2 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
2 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
22 March 2016Registered 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 (1 page)
22 March 2016Registered 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 (1 page)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
29 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
29 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
16 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(6 pages)
16 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(6 pages)
10 October 2014Termination of appointment of Patricia Bryson as a director on 11 July 2014 (1 page)
10 October 2014Termination of appointment of James Sharp as a director on 11 July 2014 (1 page)
10 October 2014Termination of appointment of Alexander Porter as a director on 11 July 2014 (1 page)
10 October 2014Termination of appointment of Alexander Porter as a director on 11 July 2014 (1 page)
10 October 2014Termination of appointment of James Sharp as a director on 11 July 2014 (1 page)
10 October 2014Termination of appointment of Patricia Bryson as a director on 11 July 2014 (1 page)
30 June 2014Accounts for a small company made up to 31 October 2013 (7 pages)
30 June 2014Accounts for a small company made up to 31 October 2013 (7 pages)
23 April 2014Auditor's resignation (1 page)
23 April 2014Auditor's resignation (1 page)
13 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(9 pages)
13 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(9 pages)
16 July 2013Accounts for a small company made up to 31 October 2012 (8 pages)
16 July 2013Accounts for a small company made up to 31 October 2012 (8 pages)
3 May 2013Satisfaction of charge 6 in full (1 page)
3 May 2013Satisfaction of charge 6 in full (1 page)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (9 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (9 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 June 2012Accounts for a small company made up to 31 October 2011 (7 pages)
29 June 2012Accounts for a small company made up to 31 October 2011 (7 pages)
23 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (9 pages)
23 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (9 pages)
30 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
30 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (9 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (9 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
2 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
2 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
19 February 2010Director's details changed for James Sharp on 14 January 2010 (2 pages)
19 February 2010Director's details changed for Patricia Bryson on 14 January 2010 (2 pages)
19 February 2010Director's details changed for Malcolm James Buchanan on 14 January 2010 (2 pages)
19 February 2010Director's details changed for Patricia Bryson on 14 January 2010 (2 pages)
19 February 2010Director's details changed for William Neilson on 14 January 2010 (2 pages)
19 February 2010Director's details changed for William Neilson on 14 January 2010 (2 pages)
19 February 2010Director's details changed for Moyra Elizabeth Skimming on 14 January 2010 (2 pages)
19 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Alexander Porter on 14 January 2010 (2 pages)
19 February 2010Director's details changed for Malcolm James Buchanan on 14 January 2010 (2 pages)
19 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for James Sharp on 14 January 2010 (2 pages)
19 February 2010Director's details changed for Moyra Elizabeth Skimming on 14 January 2010 (2 pages)
19 February 2010Director's details changed for Alexander Porter on 14 January 2010 (2 pages)
25 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
25 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
3 July 2009Appointment terminated director michael milne (1 page)
3 July 2009Appointment terminated director michael milne (1 page)
3 July 2009Appointment terminated director douglas adam (1 page)
3 July 2009Appointment terminated director douglas adam (1 page)
17 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 February 2009Return made up to 14/01/09; full list of members (6 pages)
10 February 2009Return made up to 14/01/09; full list of members (6 pages)
29 December 2008Director appointed patricia bryson (2 pages)
29 December 2008Director appointed patricia bryson (2 pages)
1 December 2008Director appointed michael craig milne (2 pages)
1 December 2008Director appointed james sharp logged form (2 pages)
1 December 2008Director appointed james sharp logged form (2 pages)
1 December 2008Director appointed michael craig milne (2 pages)
28 November 2008Director appointed james sharp (2 pages)
28 November 2008Director appointed james sharp (2 pages)
28 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
28 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
6 August 2008Director appointed moyra elizabeth skimming (2 pages)
6 August 2008Appointment terminated secretary moyra skimming (1 page)
6 August 2008Appointment terminated secretary moyra skimming (1 page)
6 August 2008Secretary appointed jane neilson (2 pages)
6 August 2008Secretary appointed jane neilson (2 pages)
6 August 2008Director appointed moyra elizabeth skimming (2 pages)
20 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
20 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
1 May 2008Director appointed douglas adam (2 pages)
1 May 2008Director appointed douglas adam (2 pages)
11 February 2008Location of register of members (1 page)
11 February 2008Return made up to 14/01/08; full list of members (2 pages)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Return made up to 14/01/08; full list of members (2 pages)
11 February 2008Location of register of members (1 page)
3 September 2007Accounts for a small company made up to 31 October 2006 (8 pages)
3 September 2007Accounts for a small company made up to 31 October 2006 (8 pages)
19 February 2007Return made up to 14/01/07; full list of members (8 pages)
19 February 2007Return made up to 14/01/07; full list of members (8 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
14 August 2006Accounts for a small company made up to 31 October 2005 (8 pages)
14 August 2006Accounts for a small company made up to 31 October 2005 (8 pages)
24 July 2006Registered office changed on 24/07/06 from: st andrew house 141 west nile street glasgow G1 2RN (1 page)
24 July 2006Registered office changed on 24/07/06 from: st andrew house 141 west nile street glasgow G1 2RN (1 page)
16 February 2006Return made up to 14/01/06; full list of members (8 pages)
16 February 2006Return made up to 14/01/06; full list of members (8 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
1 September 2005Accounts for a medium company made up to 31 October 2004 (17 pages)
1 September 2005Accounts for a medium company made up to 31 October 2004 (17 pages)
11 February 2005Return made up to 14/01/05; full list of members (8 pages)
11 February 2005Return made up to 14/01/05; full list of members (8 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
26 July 2004Full accounts made up to 31 October 2003 (18 pages)
26 July 2004Full accounts made up to 31 October 2003 (18 pages)
6 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
30 August 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 February 2003Return made up to 14/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
(9 pages)
11 February 2003Return made up to 14/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
(9 pages)
1 November 2002£ ic 200/100 21/09/02 £ sr 100@1=100 (1 page)
1 November 2002£ ic 200/100 21/09/02 £ sr 100@1=100 (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002Resolutions
  • RES13 ‐ Agreemnt approved sect. 21/09/02
(2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Resolutions
  • RES13 ‐ Agreemnt approved sect. 21/09/02
(2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
29 August 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
29 August 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
6 July 2002Director's particulars changed (1 page)
6 July 2002Director's particulars changed (1 page)
24 January 2002Return made up to 14/01/02; full list of members (5 pages)
24 January 2002Return made up to 14/01/02; full list of members (5 pages)
7 September 2001Resolutions
  • RES13 ‐ Dividend ratified and 04/09/01
(1 page)
7 September 2001Resolutions
  • RES13 ‐ Dividend ratified and 04/09/01
(1 page)
23 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
23 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
22 January 2001Return made up to 14/01/01; full list of members (5 pages)
22 January 2001Return made up to 14/01/01; full list of members (5 pages)
19 September 2000Director's particulars changed (1 page)
19 September 2000Director's particulars changed (1 page)
30 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
14 January 2000Return made up to 14/01/00; full list of members (7 pages)
14 January 2000Return made up to 14/01/00; full list of members (7 pages)
10 September 1999Auditor's resignation (1 page)
10 September 1999Auditor's resignation (1 page)
8 September 1999Memorandum and Articles of Association (16 pages)
8 September 1999Memorandum and Articles of Association (16 pages)
8 August 1999Ad 23/07/99--------- £ si 60@1=60 £ ic 140/200 (2 pages)
8 August 1999Ad 23/07/99--------- £ si 60@1=60 £ ic 140/200 (2 pages)
8 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
27 July 1999Dec mort/charge * (5 pages)
27 July 1999Dec mort/charge * (5 pages)
27 July 1999Dec mort/charge * (5 pages)
27 July 1999Dec mort/charge * (5 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 July 1999£ ic 240/140 01/07/99 £ sr 100@1=100 (1 page)
20 July 1999£ ic 240/140 01/07/99 £ sr 100@1=100 (1 page)
9 July 1999Partic of mort/charge * (5 pages)
9 July 1999Partic of mort/charge * (5 pages)
11 February 1999Return made up to 14/01/99; full list of members (7 pages)
11 February 1999Director's particulars changed (1 page)
11 February 1999Director's particulars changed (1 page)
11 February 1999Return made up to 14/01/99; full list of members (7 pages)
2 July 1998Director's particulars changed (1 page)
2 July 1998Director's particulars changed (1 page)
1 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
10 February 1998Return made up to 14/01/98; full list of members (6 pages)
10 February 1998Return made up to 14/01/98; full list of members (6 pages)
11 September 1997Director's particulars changed (1 page)
11 September 1997Director's particulars changed (1 page)
12 August 1997Ad 05/11/93-29/11/95 £ si 80@1 (2 pages)
12 August 1997Ad 05/11/93-29/11/95 £ si 80@1 (2 pages)
16 July 1997Alterations to a floating charge (6 pages)
16 July 1997Alterations to a floating charge (12 pages)
16 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
16 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
16 July 1997Alterations to a floating charge (6 pages)
16 July 1997Alterations to a floating charge (12 pages)
1 July 1997Partic of mort/charge * (6 pages)
1 July 1997Partic of mort/charge * (6 pages)
30 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 June 1997Memorandum and Articles of Association (15 pages)
30 June 1997Ad 26/06/97--------- £ si 40@1=40 £ ic 120/160 (2 pages)
30 June 1997Memorandum and Articles of Association (15 pages)
30 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 June 1997Ad 26/06/97--------- £ si 40@1=40 £ ic 120/160 (2 pages)
21 March 1997Ad 19/02/97--------- £ si 20@1=20 £ ic 100/120 (2 pages)
21 March 1997Ad 19/02/97--------- £ si 20@1=20 £ ic 100/120 (2 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997New secretary appointed (2 pages)
12 March 1997Secretary resigned (1 page)
24 February 1997Return made up to 14/01/97; full list of members (6 pages)
24 February 1997Return made up to 14/01/97; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
12 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
19 July 1996Location of register of members (1 page)
19 July 1996Location of register of directors' interests (1 page)
19 July 1996Location of register of members (1 page)
19 July 1996Location of register of directors' interests (1 page)
28 May 1996Registered office changed on 28/05/96 from: woodlands house 11 ashley street glasgow G3 6DR (1 page)
28 May 1996Registered office changed on 28/05/96 from: woodlands house 11 ashley street glasgow G3 6DR (1 page)
4 April 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/10/95
(2 pages)
4 April 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/10/95
(2 pages)
4 April 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/10/95
(2 pages)
4 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/10/95
(2 pages)
4 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/10/95
(2 pages)
4 April 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/10/95
(2 pages)
6 February 1996Partic of mort/charge * (5 pages)
6 February 1996Partic of mort/charge * (5 pages)
12 January 1996Return made up to 14/01/96; change of members (6 pages)
12 January 1996Return made up to 14/01/96; change of members (6 pages)
24 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
19 August 1993Memorandum and Articles of Association (10 pages)
19 August 1993Memorandum and Articles of Association (10 pages)
14 January 1993Incorporation (26 pages)
14 January 1993Incorporation (26 pages)