GP WOLFFE LTD

Company Documents

DateDescription
15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 2022-09-15

View Document

15/09/2215 September 2022 Resolutions

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/02/2216 February 2022 Register inspection address has been changed from 20 Manor Place Edinburgh EH3 7DS Scotland to 3 Hill Street Edinburgh EH2 3JP

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ANTONY WOLFFE / 28/08/2020

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 6-8 DEWAR PLACE LANE EDINBURGH EH3 8EF SCOTLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

10/12/1910 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 09/08/11 STATEMENT OF CAPITAL GBP 3

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/04/1918 April 2019 ADOPT ARTICLES 08/04/2019

View Document

18/04/1918 April 2019 SUB-DIVISION 08/04/19

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

18/10/1818 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

09/01/189 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ANTHONY WOLFFE / 24/05/2017

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/03/1631 March 2016 SAIL ADDRESS CHANGED FROM: 28 NORTH BRIDGE EDINBURGH EH1 1QG SCOTLAND

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN ANTHONY WOLFFE / 19/02/2016

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/03/1520 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

04/04/144 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

04/04/144 April 2014 SAIL ADDRESS CREATED

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW WOLFFE

View Document

05/03/135 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/02/1227 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON LIVINGSTONE

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 223 MANSE ROAD MOTHERWELL LANARKSHIRE ML1 2PY

View Document

09/09/119 September 2011 SECRETARY APPOINTED MR ANDREW JOHN ANTHONY WOLFFE

View Document

09/09/119 September 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN ANTONY WOLFFE / 31/12/2010

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE LIVINGSTONE

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY DIANE LIVINGSTONE

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

30/07/1030 July 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

25/06/1025 June 2010 FIRST GAZETTE

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED ANDREW JOHN ANTONY WOLFFE

View Document

10/09/0910 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/098 September 2009 COMPANY NAME CHANGED HALESTONES CONSULTANTS LTD CERTIFICATE ISSUED ON 08/09/09

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0812 June 2008 COMPANY NAME CHANGED ATINA FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 17/06/08

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: FLAT 3/1 2 SOUTHSIDE CRESCENT GLASGOW G5 0TQ

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 223 MANSE ROAD MOTHERWELL LANARKSHIRE ML1 2PY

View Document

13/09/0513 September 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

26/05/0226 May 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 223 MANSE ROAD MOTHERWELL LANARKSHIRE ML1 2PY

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/03/9820 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/03/951 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 SECRETARY RESIGNED

View Document

22/02/9522 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company