Background WavePink WaveYellow Wave

WOULFE SERVICES LTD (SC460098)

WOULFE SERVICES LTD (SC460098) is an active UK company. incorporated on 25 September 2013. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WOULFE SERVICES LTD has been registered for 12 years. Current directors include MERRITT, Michael.

Company Number
SC460098
Status
active
Type
ltd
Incorporated
25 September 2013
Age
12 years
Address
19 Rutland Square, Edinburgh, EH1 2BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MERRITT, Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOULFE SERVICES LTD

WOULFE SERVICES LTD is an active company incorporated on 25 September 2013 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WOULFE SERVICES LTD was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

SC460098

LTD Company

Age

12 Years

Incorporated 25 September 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

AM PANTRY LIMITED
From: 8 October 2013To: 9 January 2024
LISTER SQUARE (NO. 183) LIMITED
From: 25 September 2013To: 8 October 2013
Contact
Address

19 Rutland Square Edinburgh, EH1 2BB,

Previous Addresses

47-49 the Square Kelso Roxburghshire TD5 7HW
From: 8 October 2013To: 2 September 2021
5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Great Britain
From: 25 September 2013To: 8 October 2013
Timeline

13 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Oct 13
Director Joined
Nov 17
New Owner
Jun 18
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MERRITT, Michael

Active
Rutland Square, EdinburghEH1 2BB
Born May 1959
Director
Appointed 01 Jun 2017

MORTON FRASER SECRETARIES LIMITED

Resigned
Floor, EdinburghEH3 9GL
Corporate secretary
Appointed 25 Sept 2013
Resigned 08 Oct 2013

ALLEN, Andrew Peter

Resigned
The Square, KelsoTD5 7HW
Born August 1957
Director
Appointed 08 Oct 2013
Resigned 17 Dec 2020

ALLEN, Matthew Thomas

Resigned
The Square, KelsoTD5 7HW
Born January 1985
Director
Appointed 08 Oct 2013
Resigned 17 Dec 2020

FLYNN, Austin

Resigned
Floor, EdinburghEH3 9GL
Born October 1967
Director
Appointed 25 Sept 2013
Resigned 08 Oct 2013

MORTON FRASER DIRECTORS LIMITED

Resigned
Floor, EdinburghEH3 9GL
Corporate director
Appointed 25 Sept 2013
Resigned 08 Oct 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Merritt

Active
The Square, KelsoTD5 7HW
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2017

Mr Andrew Peter Allen

Ceased
KelsoTD5 7HW
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2020

Mr Andrew Peter Allen

Ceased
The Square, KelsoTD5 7HW
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Certificate Change Of Name Company
9 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 January 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
18 January 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 January 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 January 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 January 2021
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
17 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 November 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Resolution
17 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Capital Allotment Shares
24 October 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Incorporation Company
25 September 2013
NEWINCIncorporation