Company NameWolff Services Limited
Company StatusDissolved
Company NumberSC320573
CategoryPrivate Limited Company
Incorporation Date5 April 2007(16 years, 12 months ago)
Dissolution Date3 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Hadden Campbell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleDocument Controller
Country of ResidenceScotland
Correspondence AddressAm Hullepfuhl 54 Spandau
13589
Berlin
Germany
Secretary NameClemens Wolff
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Director NameMarie Lyn Rodger
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleAssistant Accountant
Correspondence Address27 Bob Cooney Court
Aberdeen
Aberdeenshire
AB25 3SP
Scotland

Contact

Websiteservices.sff.co.uk/
Telephone01224 646966
Telephone regionAberdeen

Location

Registered Address5 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£7,697
Cash£10,017
Current Liabilities£19,006

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
12 October 2016Application to strike the company off the register (3 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
2 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(3 pages)
6 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(3 pages)
6 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(3 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
19 February 2013Registered office address changed from 1 F/L 95 Claremont Street Aberdeen Aberdeenshire AB10 6QR Scotland on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 1 F/L 95 Claremont Street Aberdeen Aberdeenshire AB10 6QR Scotland on 19 February 2013 (1 page)
19 February 2013Director's details changed for John Hadden Campbell on 19 February 2013 (2 pages)
19 February 2013Director's details changed for John Hadden Campbell on 19 February 2013 (2 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 October 2011Registered office address changed from 65 Craigievar Crescent Garthdee Aberdeen Aberdeenshire AB10 7DE United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 65 Craigievar Crescent Garthdee Aberdeen Aberdeenshire AB10 7DE United Kingdom on 24 October 2011 (1 page)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
9 April 2010Secretary's details changed for Clemens Wolff on 9 April 2010 (1 page)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
9 April 2010Secretary's details changed for Clemens Wolff on 9 April 2010 (1 page)
9 April 2010Director's details changed for John Hadden Campbell on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for Clemens Wolff on 9 April 2010 (1 page)
9 April 2010Director's details changed for John Hadden Campbell on 9 April 2010 (2 pages)
9 April 2010Director's details changed for John Hadden Campbell on 9 April 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 August 2009Registered office changed on 04/08/2009 from 7 cherrybank gardens aberdeen AB11 6FJ (1 page)
4 August 2009Registered office changed on 04/08/2009 from 7 cherrybank gardens aberdeen AB11 6FJ (1 page)
13 April 2009Return made up to 05/04/09; full list of members (3 pages)
13 April 2009Return made up to 05/04/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 April 2008Return made up to 05/04/08; full list of members (3 pages)
18 April 2008Return made up to 05/04/08; full list of members (3 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
5 April 2007Incorporation (16 pages)
5 April 2007Incorporation (16 pages)