GP WOLFFE LTD
EDINBURGH HALESTONES CONSULTANTS LTD ATINA FINANCIAL SERVICES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EF

Company number SC156081
Status Active
Incorporation Date 20 February 1995
Company Type Private Limited Company
Address 6-8 DEWAR PLACE LANE, EDINBURGH, SCOTLAND, EH3 8EF
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 3 ; 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; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GP WOLFFE LTD are www.gpwolffe.co.uk, and www.gp-wolffe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Gp Wolffe Ltd is a Private Limited Company. The company registration number is SC156081. Gp Wolffe Ltd has been working since 20 February 1995. The present status of the company is Active. The registered address of Gp Wolffe Ltd is 6 8 Dewar Place Lane Edinburgh Scotland Eh3 8ef. . WOLFFE, Andrew John Anthony is a Director of the company. Secretary LIVINGSTONE, Diane Frances has been resigned. Secretary LIVINGSTONE, Louise Mary has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary WOLFFE, Andrew John Anthony has been resigned. Director LIVINGSTONE, Diane Frances has been resigned. Director LIVINGSTONE, Gordon Cameron has been resigned. Director LIVINGSTONE, Louise Mary has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "specialised design activities".


Current Directors

Director
WOLFFE, Andrew John Anthony
Appointed Date: 01 January 2010
61 years old

Resigned Directors

Secretary
LIVINGSTONE, Diane Frances
Resigned: 31 December 2010
Appointed Date: 09 June 2001

Secretary
LIVINGSTONE, Louise Mary
Resigned: 09 June 2001
Appointed Date: 20 February 1995

Nominee Secretary
REID, Brian
Resigned: 20 February 1995
Appointed Date: 20 February 1995

Secretary
WOLFFE, Andrew John Anthony
Resigned: 05 March 2013
Appointed Date: 21 December 2010

Director
LIVINGSTONE, Diane Frances
Resigned: 31 December 2010
Appointed Date: 09 June 2001
82 years old

Director
LIVINGSTONE, Gordon Cameron
Resigned: 21 September 2011
Appointed Date: 20 February 1995
55 years old

Director
LIVINGSTONE, Louise Mary
Resigned: 09 June 2001
Appointed Date: 20 February 1995
57 years old

Nominee Director
MABBOTT, Stephen
Resigned: 20 February 1995
Appointed Date: 20 February 1995
74 years old

GP WOLFFE LTD Events

31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3

31 Mar 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
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Feb 2016
Director's details changed for Andrew John Anthony Wolffe on 19 February 2016
06 Nov 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
...
... and 59 more events
26 Apr 1995
Accounting reference date notified as 30/06
01 Mar 1995
New secretary appointed;new director appointed

22 Feb 1995
Director resigned;new director appointed

22 Feb 1995
Secretary resigned

20 Feb 1995
Incorporation

Similar Companies

GP WINDOWS ESSEX LLP GP WINDOWS LTD GP WORKS LTD GP WORLD BUSINESS LTD GP WORLD LIMITED GP WORLDWIDE LTD GP YW LIMITED