Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Woolgar Hunter Limited
Woolgar Hunter Limited is an active company incorporated on 14 January 1993 with the registered office located in Glasgow, City of Glasgow. Woolgar Hunter Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC142064
Private limited company
Scottish Company
Age
32 years
Incorporated
14 January 1993
Size
Unreported
Confirmation
Submitted
Dated
7 December 2024
(9 months ago)
Next confirmation dated
7 December 2025
Due by
21 December 2025
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about Woolgar Hunter Limited
Contact
Address
226 West George Street
Glasgow
G2 2PQ
United Kingdom
Same address for the past
9 years
Companies in G2 2PQ
Telephone
01413320471
Email
Available in Endole App
Website
Woolgarhunter.com
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
William Neilson
PSC • Director • British • Lives in UK • Born in Aug 1962 • Chartered Engineer
Malcolm James Buchanan
Director • British • Lives in UK • Born in Jul 1968
Moyra Elizabeth Skimming
Director • Accountant • British
Jane Neilson
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Woolgar Hunter Projects Limited
William Neilson and Moyra Elizabeth Skimming are mutual people.
Active
T. Lawrie Limited
Malcolm James Buchanan and Moyra Elizabeth Skimming are mutual people.
Active
Woolgar Hunter Property Limited
Malcolm James Buchanan and William Neilson are mutual people.
Active
Dynamic Concepts (International) Limited
William Neilson is a mutual person.
Active
Dynamic Concepts Ltd
William Neilson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£818.85K
Decreased by £655.72K (-44%)
Turnover
Unreported
Same as previous period
Employees
67
Increased by 1 (+2%)
Total Assets
£2.88M
Decreased by £850.02K (-23%)
Total Liabilities
-£903.12K
Decreased by £187.59K (-17%)
Net Assets
£1.98M
Decreased by £662.43K (-25%)
Debt Ratio (%)
31%
Increased by 2.1% (+7%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 28 Jul 2025
Mrs Moyra Elizabeth Skimming Details Changed
8 Months Ago on 17 Dec 2024
William Neilson Details Changed
8 Months Ago on 17 Dec 2024
Jane Neilson Details Changed
8 Months Ago on 17 Dec 2024
Mr Malcolm James Buchanan Details Changed
8 Months Ago on 17 Dec 2024
Confirmation Submitted
8 Months Ago on 17 Dec 2024
Small Accounts Submitted
1 Year 2 Months Ago on 24 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Dec 2023
Small Accounts Submitted
2 Years 1 Month Ago on 2 Aug 2023
Confirmation Submitted
2 Years 8 Months Ago on 19 Dec 2022
Get Alerts
Get Credit Report
Discover Woolgar Hunter Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 28 Jul 2025
Director's details changed for Mrs Moyra Elizabeth Skimming on 17 December 2024
Submitted on 17 Dec 2024
Director's details changed for Mr Malcolm James Buchanan on 17 December 2024
Submitted on 17 Dec 2024
Secretary's details changed for Jane Neilson on 17 December 2024
Submitted on 17 Dec 2024
Confirmation statement made on 7 December 2024 with updates
Submitted on 17 Dec 2024
Director's details changed for William Neilson on 17 December 2024
Submitted on 17 Dec 2024
Accounts for a small company made up to 31 October 2023
Submitted on 24 Jun 2024
Confirmation statement made on 7 December 2023 with updates
Submitted on 19 Dec 2023
Accounts for a small company made up to 31 October 2022
Submitted on 2 Aug 2023
Change of details for William Neilson as a person with significant control on 6 April 2016
Submitted on 19 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs