Company NameGP Wolffe Ltd
DirectorAndrew John Antony Wolffe
Company StatusLiquidation
Company NumberSC156081
CategoryPrivate Limited Company
Incorporation Date20 February 1995(29 years, 2 months ago)
Previous NamesAtina Financial Services Limited and Halestones Consultants Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Andrew John Antony Wolffe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(14 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleDesigner
Country of ResidenceScotland
Correspondence Address20 Manor Place
Edinburgh
EH3 7DS
Scotland
Director NameMr Gordon Cameron Livingstone
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address223 Manse Road
Motherwell
Lanarkshire
ML1 2PY
Scotland
Director NameLouise Mary Livingstone
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleTraining Manager
Correspondence Address15 Oak Fern Drive
Stewartfield
East Kilbride
G74 4UF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameLouise Mary Livingstone
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleRecruitment Consultant
Correspondence Address15 Oak Fern Drive
Stewartfield
East Kilbride
G74 4UF
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMrs Diane Frances Livingstone
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2001(6 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address223 Manse Road
Motherwell
Lanarkshire
ML1 2PY
Scotland
Secretary NameMrs Diane Frances Livingstone
NationalityBritish
StatusResigned
Appointed09 June 2001(6 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address223 Manse Road
Motherwell
Lanarkshire
ML1 2PY
Scotland
Secretary NameMr Andrew John Anthony Wolffe
StatusResigned
Appointed21 December 2010(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 2013)
RoleCompany Director
Correspondence Address36d Murrayfield Road
Edinburgh
Midlothian
EH12 6ER
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Andrew Wolffe Design LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,031
Cash£1,772
Current Liabilities£114,114

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 February 2022 (2 years, 2 months ago)
Next Return Due17 February 2023 (overdue)

Filing History

15 September 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-12
(1 page)
15 September 2022Registered 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 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
16 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
16 February 2022Register inspection address has been changed from 20 Manor Place Edinburgh EH3 7DS Scotland to 3 Hill Street Edinburgh EH2 3JP (1 page)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
3 February 2021Register 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 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
28 August 2020Director's details changed for Mr Andrew John Antony Wolffe on 28 August 2020 (2 pages)
12 August 2020Registered 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 2020Confirmation statement made on 3 February 2020 with updates (5 pages)
10 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
3 October 2019Statement of capital following an allotment of shares on 9 August 2011
  • GBP 3
(4 pages)
18 April 2019Change of share class name or designation (2 pages)
18 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 April 2019Sub-division of shares on 8 April 2019 (4 pages)
7 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
16 May 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
9 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
24 May 2017Director's details changed for Mr Andrew John Anthony Wolffe on 24 May 2017 (3 pages)
24 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 May 2017Director's details changed for Mr Andrew John Anthony Wolffe on 24 May 2017 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(3 pages)
31 March 2016Register 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 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(3 pages)
31 March 2016Register 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 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 February 2016Director's details changed for Andrew John Anthony Wolffe on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Andrew John Anthony Wolffe on 19 February 2016 (2 pages)
6 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3
(4 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3
(4 pages)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3
(4 pages)
4 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 3
(4 pages)
4 April 2014Register inspection address has been changed (1 page)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
5 March 2013Termination of appointment of Andrew Wolffe as a secretary (1 page)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
5 March 2013Termination of appointment of Andrew Wolffe as a secretary (1 page)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 October 2011Termination of appointment of Gordon Livingstone as a director (1 page)
3 October 2011Termination of appointment of Gordon Livingstone as a director (1 page)
9 September 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
9 September 2011Appointment of Mr Andrew John Anthony Wolffe as a secretary (2 pages)
9 September 2011Appointment of Mr Andrew John Anthony Wolffe as a secretary (2 pages)
9 September 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
9 September 2011Registered office address changed from 223 Manse Road Motherwell Lanarkshire ML1 2PY on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 223 Manse Road Motherwell Lanarkshire ML1 2PY on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 223 Manse Road Motherwell Lanarkshire ML1 2PY on 9 September 2011 (1 page)
8 September 2011Director's details changed for Andrew John Antony Wolffe on 31 December 2010 (2 pages)
8 September 2011Director's details changed for Andrew John Antony Wolffe on 31 December 2010 (2 pages)
8 September 2011Termination of appointment of Diane Livingstone as a secretary (1 page)
8 September 2011Termination of appointment of Diane Livingstone as a director (1 page)
8 September 2011Termination of appointment of Diane Livingstone as a secretary (1 page)
8 September 2011Termination of appointment of Diane Livingstone as a director (1 page)
4 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
25 October 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
25 October 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
30 July 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
25 June 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2010First Gazette notice for compulsory strike-off (1 page)
11 February 2010Appointment of Andrew John Antony Wolffe as a director (3 pages)
11 February 2010Appointment of Andrew John Antony Wolffe as a director (3 pages)
10 September 2009Memorandum and Articles of Association (12 pages)
10 September 2009Memorandum and Articles of Association (12 pages)
8 September 2009Company name changed halestones consultants LTD\certificate issued on 08/09/09 (2 pages)
8 September 2009Company name changed halestones consultants LTD\certificate issued on 08/09/09 (2 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
29 April 2009Return made up to 20/02/09; full list of members (3 pages)
29 April 2009Return made up to 20/02/09; full list of members (3 pages)
7 November 2008Return made up to 20/02/08; full list of members (3 pages)
7 November 2008Return made up to 20/02/08; full list of members (3 pages)
19 June 2008Memorandum and Articles of Association (11 pages)
19 June 2008Memorandum and Articles of Association (11 pages)
12 June 2008Company name changed atina financial services LIMITED\certificate issued on 17/06/08 (2 pages)
12 June 2008Company name changed atina financial services LIMITED\certificate issued on 17/06/08 (2 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
23 April 2007Return made up to 20/02/07; full list of members (2 pages)
23 April 2007Return made up to 20/02/07; full list of members (2 pages)
18 April 2007Registered office changed on 18/04/07 from: flat 3/1 2 southside crescent glasgow G5 0TQ (1 page)
18 April 2007Registered office changed on 18/04/07 from: flat 3/1 2 southside crescent glasgow G5 0TQ (1 page)
26 April 2006Return made up to 20/02/06; full list of members (2 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
26 April 2006Return made up to 20/02/06; full list of members (2 pages)
15 September 2005Registered office changed on 15/09/05 from: 223 manse road motherwell lanarkshire ML1 2PY (1 page)
15 September 2005Registered office changed on 15/09/05 from: 223 manse road motherwell lanarkshire ML1 2PY (1 page)
13 September 2005Return made up to 20/02/05; full list of members (2 pages)
13 September 2005Return made up to 20/02/05; full list of members (2 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
18 May 2004Return made up to 20/02/04; full list of members (7 pages)
18 May 2004Return made up to 20/02/04; full list of members (7 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
16 April 2003Return made up to 20/02/03; full list of members (7 pages)
16 April 2003Return made up to 20/02/03; full list of members (7 pages)
26 May 2002Return made up to 20/02/02; full list of members (6 pages)
26 May 2002Return made up to 20/02/02; full list of members (6 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Return made up to 20/02/01; full list of members (6 pages)
2 July 2001Registered office changed on 02/07/01 from: 223 manse road motherwell lanarkshire ML1 2PY (1 page)
2 July 2001Return made up to 20/02/01; full list of members (6 pages)
2 July 2001Registered office changed on 02/07/01 from: 223 manse road motherwell lanarkshire ML1 2PY (1 page)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Secretary resigned;director resigned (1 page)
2 July 2001Secretary resigned;director resigned (1 page)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
29 June 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
1 April 1999Return made up to 20/02/99; full list of members (7 pages)
1 April 1999Return made up to 20/02/99; full list of members (7 pages)
1 May 1998Full accounts made up to 30 June 1997 (11 pages)
1 May 1998Full accounts made up to 30 June 1997 (11 pages)
20 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 1997Return made up to 20/02/97; full list of members (7 pages)
14 April 1997Return made up to 20/02/97; full list of members (7 pages)
5 February 1997Full accounts made up to 30 June 1996 (10 pages)
5 February 1997Full accounts made up to 30 June 1996 (10 pages)
24 April 1996Return made up to 20/02/96; full list of members
  • 363(287) ‐ Registered office changed on 24/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1996Return made up to 20/02/96; full list of members
  • 363(287) ‐ Registered office changed on 24/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 1995Accounting reference date notified as 30/06 (1 page)
26 April 1995Accounting reference date notified as 30/06 (1 page)
1 March 1995New secretary appointed;new director appointed (2 pages)
1 March 1995New secretary appointed;new director appointed (2 pages)
22 February 1995Director resigned;new director appointed (4 pages)
22 February 1995Director resigned;new director appointed (4 pages)
20 February 1995Incorporation (15 pages)
20 February 1995Incorporation (15 pages)