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 Projects Limited
Woolgar Hunter Projects Limited is an active company incorporated on 8 June 1995 with the registered office located in Glasgow, City of Glasgow. Woolgar Hunter Projects Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
1 year 2 months ago
Company No
SC158532
Private limited company
Scottish Company
Age
30 years
Incorporated
8 June 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 June 2025
(3 months ago)
Next confirmation dated
8 June 2026
Due by
22 June 2026
(9 months remaining)
Last change occurred
2 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 Projects Limited
Contact
Address
226 West George Street
Glasgow
G2 2PQ
Scotland
Address changed on
20 Jun 2025
(2 months ago)
Previous address was
Companies in G2 2PQ
Telephone
01413320471
Email
Available in Endole App
Website
Whenvironmental.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
William Neilson
Director • Chartered Engineer • British • Lives in UK • Born in Aug 1962
Moyra Elizabeth Skimming
Secretary • C.A • British
Woolgar Hunter Limited
PSC
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 Limited
Moyra Elizabeth Skimming and William Neilson are mutual people.
Active
Dynamic Concepts (International) Limited
William Neilson is a mutual person.
Active
T. Lawrie Limited
Moyra Elizabeth Skimming is a mutual person.
Active
Dynamic Concepts Ltd
William Neilson is a mutual person.
Active
Woolgar Hunter Property Limited
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
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 28 Jul 2025
Confirmation Submitted
2 Months Ago on 20 Jun 2025
Registers Moved To Registered Address
2 Months Ago on 20 Jun 2025
William Neilson Details Changed
8 Months Ago on 17 Dec 2024
Mrs Moyra Elizabeth Skimming Details Changed
8 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 28 Jun 2024
Dormant Accounts Submitted
1 Year 2 Months Ago on 18 Jun 2024
Dormant Accounts Submitted
2 Years 1 Month Ago on 31 Jul 2023
Inspection Address Changed
2 Years 3 Months Ago on 9 Jun 2023
Confirmation Submitted
2 Years 3 Months Ago on 9 Jun 2023
Get Alerts
Get Credit Report
Discover Woolgar Hunter Projects 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
Register(s) moved to registered office address 226 West George Street Glasgow G2 2PQ
Submitted on 20 Jun 2025
Confirmation statement made on 8 June 2025 with updates
Submitted on 20 Jun 2025
Secretary's details changed for Mrs Moyra Elizabeth Skimming on 17 December 2024
Submitted on 17 Dec 2024
Director's details changed for William Neilson on 17 December 2024
Submitted on 17 Dec 2024
Confirmation statement made on 8 June 2024 with updates
Submitted on 28 Jun 2024
Accounts for a dormant company made up to 31 October 2023
Submitted on 18 Jun 2024
Accounts for a dormant company made up to 31 October 2022
Submitted on 31 Jul 2023
Confirmation statement made on 8 June 2023 with updates
Submitted on 9 Jun 2023
Register inspection address has been changed from 100 West Regent Street Glasgow G2 2QD United Kingdom to 226 West George Street Glasgow G2 2PQ
Submitted on 9 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs