Company Information for WOULFE SERVICES LTD
19 RUTLAND SQUARE, EDINBURGH, EH1 2BB,
|
Company Registration Number
SC460098
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
WOULFE SERVICES LTD | ||||
Legal Registered Office | ||||
19 RUTLAND SQUARE EDINBURGH EH1 2BB Other companies in TD5 | ||||
Previous Names | ||||
|
Company Number | SC460098 | |
---|---|---|
Company ID Number | SC460098 | |
Date formed | 2013-09-25 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-05 09:49:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PETER ALLEN |
||
MATTHEW THOMAS ALLEN |
||
MICHAEL MERRITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MORTON FRASER SECRETARIES LIMITED |
Company Secretary | ||
AUSTIN FLYNN |
Director | ||
MORTON FRASER DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CREXCELL LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
CLIFTON PANTRY LIMITED | Director | 2017-04-24 | CURRENT | 2017-04-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
Company name changed am pantry LIMITED\certificate issued on 09/01/24 | ||
CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES | ||
Current accounting period extended from 31/03/23 TO 31/05/23 | ||
Current accounting period extended from 31/03/23 TO 31/05/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/21 FROM 47-49 the Square Kelso Roxburghshire TD5 7HW | |
PSC04 | Change of details for Mr Michael Merritt as a person with significant control on 2020-12-17 | |
PSC07 | CESSATION OF ANDREW PETER ALLEN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER ALLEN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MERRITT | |
PSC04 | Change of details for Mr Andrew Peter Allen as a person with significant control on 2017-06-01 | |
PSC07 | CESSATION OF ANDREW PETER ALLEN AS A PERSON OF SIGNIFICANT CONTROL | |
RP04CS01 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 18/01/2021 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PETER ALLEN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR MICHAEL MERRITT | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 01/06/2017 | |
LATEST SOC | 04/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Peter Allen on 2017-03-27 | |
PSC04 | Change of details for Mr Andrew Peter Allen as a person with significant control on 2017-03-27 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 24/10/13 | |
SH01 | 16/10/13 STATEMENT OF CAPITAL GBP 100.00 | |
SH08 | Change of share class name or designation | |
RES15 | CHANGE OF NAME 08/10/2013 | |
CERTNM | Company name changed lister square (no. 183) LIMITED\certificate issued on 08/10/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/13 FROM 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Great Britain | |
AA01 | Current accounting period shortened from 30/09/14 TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUSTIN FLYNN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR ANDREW PETER ALLEN | |
AP01 | DIRECTOR APPOINTED MR MATTHEW THOMAS ALLEN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOULFE SERVICES LTD
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as WOULFE SERVICES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |