Woolgar Hunter Limited GLASGOW


Founded in 1993, Woolgar Hunter, classified under reg no. SC142064 is an active company. Currently registered at 226 West George Street G2 2PQ, Glasgow the company has been in the business for 32 years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

At the moment there are 3 directors in the the firm, namely Moyra S., Malcolm B. and William N.. In addition one secretary - Jane N. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Woolgar Hunter Limited Address / Contact

Office Address 226 West George Street
Town Glasgow
Post code G2 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC142064
Date of Incorporation Thu, 14th Jan 1993
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (351 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Jane N.

Position: Secretary

Appointed: 01 May 2008

Moyra S.

Position: Director

Appointed: 01 May 2008

Malcolm B.

Position: Director

Appointed: 21 September 2002

William N.

Position: Director

Appointed: 19 February 1997

James S.

Position: Director

Appointed: 30 June 2008

Resigned: 11 July 2014

Michael M.

Position: Director

Appointed: 30 June 2008

Resigned: 15 May 2009

Patricia B.

Position: Director

Appointed: 30 June 2008

Resigned: 11 July 2014

Douglas A.

Position: Director

Appointed: 01 April 2008

Resigned: 12 June 2009

Moyra S.

Position: Secretary

Appointed: 18 November 2004

Resigned: 01 May 2008

Allan M.

Position: Director

Appointed: 21 September 2002

Resigned: 30 September 2005

Russell B.

Position: Director

Appointed: 21 September 2002

Resigned: 30 November 2006

Greig K.

Position: Director

Appointed: 21 September 2002

Resigned: 28 March 2003

Alexander P.

Position: Director

Appointed: 21 September 2002

Resigned: 11 July 2014

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 18 February 1997

Resigned: 18 November 2004

Maclachlan & Mackenzie

Position: Corporate Secretary

Appointed: 05 November 1993

Resigned: 18 February 1997

William C.

Position: Director

Appointed: 05 November 1993

Resigned: 01 July 1999

The Thompson Partnership

Position: Corporate Secretary

Appointed: 09 August 1993

Resigned: 05 November 1993

Michael C.

Position: Director

Appointed: 02 February 1993

Resigned: 17 March 1993

Michael C.

Position: Secretary

Appointed: 02 February 1993

Resigned: 17 March 1993

Desmond W.

Position: Director

Appointed: 02 February 1993

Resigned: 21 September 2002

Brodies Ws

Position: Corporate Nominee Secretary

Appointed: 14 January 1993

Resigned: 02 February 1993

David G.

Position: Nominee Director

Appointed: 14 January 1993

Resigned: 02 February 1993

Charles S.

Position: Director

Appointed: 14 January 1993

Resigned: 02 February 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is William N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

William N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand1 052 0451 948 6391 388 2101 613 0511 474 563
Current Assets2 598 5143 438 7633 225 9483 454 9013 369 263
Debtors1 546 2691 489 9241 837 5381 841 6501 894 500
Net Assets Liabilities1 782 1952 365 8592 264 3472 672 2062 643 908
Other Debtors414 871485 688373 441344 824391 894
Property Plant Equipment89 044153 14198 463255 384360 553
Total Inventories200200200200 
Other
Accumulated Depreciation Impairment Property Plant Equipment193 996234 840289 518344 468382 300
Additions Other Than Through Business Combinations Property Plant Equipment   224 371269 530
Average Number Employees During Period6665556166
Bank Borrowings Overdrafts1 50750 000   
Corporation Tax Payable74 556104 36077 29510 96980 962
Creditors18 9651 230 8471 064 8661 026 5141 090 710
Current Tax For Period167 830203 81977 034108 991151 285
Deferred Tax Asset Debtors15 07418 71431 918  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-922-3 640-13 20448 285-22 621
Fixed Assets93 846157 943103 265260 186365 355
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 74026 80815 63831 72687 126
Income From Related Parties102 06094 63268 100  
Increase Decrease In Current Tax From Adjustment For Prior Periods-93 852-99 804-728-87 882-71 563
Increase From Depreciation Charge For Year Property Plant Equipment 40 84454 67867 450104 382
Investments Fixed Assets4 8024 8024 8024 8024 802
Net Current Assets Liabilities1 707 3142 207 9162 161 0822 428 3872 278 553
Other Creditors18 965324 818218 226102 083241 935
Other Deferred Tax Expense Credit    6 254
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 50066 550
Other Disposals Property Plant Equipment   12 500126 529
Other Taxation Social Security Payable479 843540 919448 794571 778654 729
Percentage Class Share Held In Subsidiary 100100100 
Property Plant Equipment Gross Cost283 040387 981387 981599 852742 853
Provisions For Liabilities Balance Sheet Subtotal   16 367 
Tax Tax Credit On Profit Or Loss On Ordinary Activities73 056100 37563 10269 39463 355
Total Additions Including From Business Combinations Property Plant Equipment 104 941   
Total Assets Less Current Liabilities1 801 1602 365 8592 264 3472 688 5732 643 908
Total Current Tax Expense Credit73 978104 01576 30621 10979 722
Total Deferred Tax Expense Credit   48 285-16 367
Trade Creditors Trade Payables120 352210 750320 551341 684113 084
Trade Debtors Trade Receivables1 116 324985 5221 432 1791 496 8261 502 606
Director Remuneration  349 703358 111 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st October 2023
filed on: 24th, June 2024
Free Download (12 pages)

Company search

Advertisements