Company NameWoollard & Henry Engineering Ltd
DirectorFrederick James Bowden
Company StatusActive
Company NumberSC452134
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Previous NamesHms (966) Limited and Woollard & Henry Fife Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Frederick James Bowden
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(1 week, 1 day after company formation)
Appointment Duration10 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressStoneywood Park Dyce
Aberdeen
AB21 7DZ
Scotland
Secretary NameFrederick James Bowden
NationalityBritish
StatusCurrent
Appointed20 June 2013(1 week, 1 day after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressStoneywood Park Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameRichard Bruce
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 13 December 2017)
RoleSecurity Cover Building (Craftsperson)
Country of ResidenceScotland
Correspondence AddressStoneywood Park Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMr Peter McDougall
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(1 week, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2021)
RoleDandy Roll Maker
Country of ResidenceUnited Kingdom
Correspondence AddressStoneywood Park Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed12 June 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Telephone01224 771100
Telephone regionAberdeen

Location

Registered AddressStoneywood Park
Dyce
Aberdeen
AB21 7DZ
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

6 October 2020Accounts for a small company made up to 30 September 2019 (12 pages)
17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
1 July 2019Accounts for a small company made up to 30 September 2018 (12 pages)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
4 January 2019Previous accounting period extended from 31 March 2018 to 30 September 2018 (3 pages)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
13 December 2017Termination of appointment of Richard Bruce as a director on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Richard Bruce as a director on 13 December 2017 (1 page)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
28 November 2016Full accounts made up to 31 March 2016 (11 pages)
28 November 2016Full accounts made up to 31 March 2016 (11 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
27 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
27 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
7 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
10 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
10 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
28 November 2013Company name changed woollard & henry fife LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2013Company name changed woollard & henry fife LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2013Appointment of Mr Peter Mcdougall as a director (3 pages)
17 July 2013Appointment of Frederick James Bowden as a secretary (3 pages)
17 July 2013Appointment of Richard Bruce as a director (3 pages)
17 July 2013Appointment of Frederick James Bowden as a secretary (3 pages)
17 July 2013Appointment of Mr Frederick James Bowden as a director (3 pages)
17 July 2013Appointment of Mr Frederick James Bowden as a director (3 pages)
17 July 2013Appointment of Mr Peter Mcdougall as a director (3 pages)
17 July 2013Appointment of Richard Bruce as a director (3 pages)
26 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 June 2013Termination of appointment of Hms Directors Limited as a director (1 page)
24 June 2013Termination of appointment of Hms Directors Limited as a director (1 page)
24 June 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 24 June 2013 (1 page)
24 June 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
24 June 2013Termination of appointment of Donald Munro as a director (1 page)
24 June 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
24 June 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 24 June 2013 (1 page)
24 June 2013Company name changed hms (966) LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2013Termination of appointment of Donald Munro as a director (1 page)
24 June 2013Company name changed hms (966) LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)