Edinburgh
EH3 7DS
Scotland
Director Name | Mr Gordon Cameron Livingstone |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 223 Manse Road Motherwell Lanarkshire ML1 2PY Scotland |
Director Name | Louise Mary Livingstone |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Training Manager |
Correspondence Address | 15 Oak Fern Drive Stewartfield East Kilbride G74 4UF Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Louise Mary Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 15 Oak Fern Drive Stewartfield East Kilbride G74 4UF Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mrs Diane Frances Livingstone |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2001(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 223 Manse Road Motherwell Lanarkshire ML1 2PY Scotland |
Secretary Name | Mrs Diane Frances Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2001(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 223 Manse Road Motherwell Lanarkshire ML1 2PY Scotland |
Secretary Name | Mr Andrew John Anthony Wolffe |
---|---|
Status | Resigned |
Appointed | 21 December 2010(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 March 2013) |
Role | Company Director |
Correspondence Address | 36d Murrayfield Road Edinburgh Midlothian EH12 6ER Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Andrew Wolffe Design LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,031 |
Cash | £1,772 |
Current Liabilities | £114,114 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 17 February 2023 (overdue) |
15 September 2022 | Resolutions
|
---|---|
15 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 15 September 2022 (2 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
16 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
16 February 2022 | Register inspection address has been changed from 20 Manor Place Edinburgh EH3 7DS Scotland to 3 Hill Street Edinburgh EH2 3JP (1 page) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
3 February 2021 | Register inspection address has been changed from 6-8 Dewar Place Lane Dewar Place Lane Edinburgh EH3 8EF Scotland to 20 Manor Place Edinburgh EH3 7DS (1 page) |
6 November 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
28 August 2020 | Director's details changed for Mr Andrew John Antony Wolffe on 28 August 2020 (2 pages) |
12 August 2020 | Registered office address changed from 6-8 Dewar Place Lane Edinburgh EH3 8EF Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 12 August 2020 (1 page) |
6 February 2020 | Confirmation statement made on 3 February 2020 with updates (5 pages) |
10 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
3 October 2019 | Statement of capital following an allotment of shares on 9 August 2011
|
18 April 2019 | Change of share class name or designation (2 pages) |
18 April 2019 | Resolutions
|
18 April 2019 | Sub-division of shares on 8 April 2019 (4 pages) |
7 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
16 May 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
9 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
24 May 2017 | Director's details changed for Mr Andrew John Anthony Wolffe on 24 May 2017 (3 pages) |
24 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 May 2017 | Director's details changed for Mr Andrew John Anthony Wolffe on 24 May 2017 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Register inspection address has been changed from 28 North Bridge Edinburgh EH1 1QG Scotland to 6-8 Dewar Place Lane Dewar Place Lane Edinburgh EH3 8EF (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Register inspection address has been changed from 28 North Bridge Edinburgh EH1 1QG Scotland to 6-8 Dewar Place Lane Dewar Place Lane Edinburgh EH3 8EF (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 February 2016 | Director's details changed for Andrew John Anthony Wolffe on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Andrew John Anthony Wolffe on 19 February 2016 (2 pages) |
6 November 2015 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to 6-8 Dewar Place Lane Edinburgh EH3 8EF on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to 6-8 Dewar Place Lane Edinburgh EH3 8EF on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to 6-8 Dewar Place Lane Edinburgh EH3 8EF on 6 November 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Register inspection address has been changed (1 page) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Termination of appointment of Andrew Wolffe as a secretary (1 page) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Termination of appointment of Andrew Wolffe as a secretary (1 page) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 October 2011 | Termination of appointment of Gordon Livingstone as a director (1 page) |
3 October 2011 | Termination of appointment of Gordon Livingstone as a director (1 page) |
9 September 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Appointment of Mr Andrew John Anthony Wolffe as a secretary (2 pages) |
9 September 2011 | Appointment of Mr Andrew John Anthony Wolffe as a secretary (2 pages) |
9 September 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Registered office address changed from 223 Manse Road Motherwell Lanarkshire ML1 2PY on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 223 Manse Road Motherwell Lanarkshire ML1 2PY on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 223 Manse Road Motherwell Lanarkshire ML1 2PY on 9 September 2011 (1 page) |
8 September 2011 | Director's details changed for Andrew John Antony Wolffe on 31 December 2010 (2 pages) |
8 September 2011 | Director's details changed for Andrew John Antony Wolffe on 31 December 2010 (2 pages) |
8 September 2011 | Termination of appointment of Diane Livingstone as a secretary (1 page) |
8 September 2011 | Termination of appointment of Diane Livingstone as a director (1 page) |
8 September 2011 | Termination of appointment of Diane Livingstone as a secretary (1 page) |
8 September 2011 | Termination of appointment of Diane Livingstone as a director (1 page) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
25 October 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
25 October 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
25 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2010 | Appointment of Andrew John Antony Wolffe as a director (3 pages) |
11 February 2010 | Appointment of Andrew John Antony Wolffe as a director (3 pages) |
10 September 2009 | Memorandum and Articles of Association (12 pages) |
10 September 2009 | Memorandum and Articles of Association (12 pages) |
8 September 2009 | Company name changed halestones consultants LTD\certificate issued on 08/09/09 (2 pages) |
8 September 2009 | Company name changed halestones consultants LTD\certificate issued on 08/09/09 (2 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
29 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
29 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
7 November 2008 | Return made up to 20/02/08; full list of members (3 pages) |
7 November 2008 | Return made up to 20/02/08; full list of members (3 pages) |
19 June 2008 | Memorandum and Articles of Association (11 pages) |
19 June 2008 | Memorandum and Articles of Association (11 pages) |
12 June 2008 | Company name changed atina financial services LIMITED\certificate issued on 17/06/08 (2 pages) |
12 June 2008 | Company name changed atina financial services LIMITED\certificate issued on 17/06/08 (2 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
23 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
23 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: flat 3/1 2 southside crescent glasgow G5 0TQ (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: flat 3/1 2 southside crescent glasgow G5 0TQ (1 page) |
26 April 2006 | Return made up to 20/02/06; full list of members (2 pages) |
26 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
26 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
26 April 2006 | Return made up to 20/02/06; full list of members (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 223 manse road motherwell lanarkshire ML1 2PY (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 223 manse road motherwell lanarkshire ML1 2PY (1 page) |
13 September 2005 | Return made up to 20/02/05; full list of members (2 pages) |
13 September 2005 | Return made up to 20/02/05; full list of members (2 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
18 May 2004 | Return made up to 20/02/04; full list of members (7 pages) |
18 May 2004 | Return made up to 20/02/04; full list of members (7 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
16 April 2003 | Return made up to 20/02/03; full list of members (7 pages) |
16 April 2003 | Return made up to 20/02/03; full list of members (7 pages) |
26 May 2002 | Return made up to 20/02/02; full list of members (6 pages) |
26 May 2002 | Return made up to 20/02/02; full list of members (6 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Return made up to 20/02/01; full list of members (6 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 223 manse road motherwell lanarkshire ML1 2PY (1 page) |
2 July 2001 | Return made up to 20/02/01; full list of members (6 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 223 manse road motherwell lanarkshire ML1 2PY (1 page) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Secretary resigned;director resigned (1 page) |
2 July 2001 | Secretary resigned;director resigned (1 page) |
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
29 June 2000 | Return made up to 20/02/00; full list of members
|
29 June 2000 | Return made up to 20/02/00; full list of members
|
2 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
1 April 1999 | Return made up to 20/02/99; full list of members (7 pages) |
1 April 1999 | Return made up to 20/02/99; full list of members (7 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
20 March 1998 | Return made up to 20/02/98; full list of members
|
20 March 1998 | Return made up to 20/02/98; full list of members
|
14 April 1997 | Return made up to 20/02/97; full list of members (7 pages) |
14 April 1997 | Return made up to 20/02/97; full list of members (7 pages) |
5 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
5 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
24 April 1996 | Return made up to 20/02/96; full list of members
|
24 April 1996 | Return made up to 20/02/96; full list of members
|
26 April 1995 | Accounting reference date notified as 30/06 (1 page) |
26 April 1995 | Accounting reference date notified as 30/06 (1 page) |
1 March 1995 | New secretary appointed;new director appointed (2 pages) |
1 March 1995 | New secretary appointed;new director appointed (2 pages) |
22 February 1995 | Director resigned;new director appointed (4 pages) |
22 February 1995 | Director resigned;new director appointed (4 pages) |
20 February 1995 | Incorporation (15 pages) |
20 February 1995 | Incorporation (15 pages) |