MINISTRY OF WOOL LTD

7-11 Melville Street, Edinburgh, EH3 7PE
StatusACTIVE
Company No.SC393613
CategoryPrivate Limited Company
Incorporated16 Feb 2011
Age13 years, 4 months, 19 days
JurisdictionScotland

SUMMARY

MINISTRY OF WOOL LTD is an active private limited company with number SC393613. It was incorporated 13 years, 4 months, 19 days ago, on 16 February 2011. The company address is 7-11 Melville Street, Edinburgh, EH3 7PE.



Company Fillings

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-15

Officer name: Mrs Alison Jane Caughey

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-15

Officer name: Mrs Alison Jane Caughey

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-15

Officer name: Mr Andrew John Caughey

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-15

Officer name: Mr Andrew John Caughey

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-15

Psc name: Mr Andrew John Caughey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Jan 2019

Category: Address

Type: AD03

New address: Commerce House South Street Elgin Moray IV30 1JE

Documents

View document PDF

Change sail address company with new address

Date: 03 Jan 2019

Category: Address

Type: AD02

New address: Commerce House South Street Elgin Moray IV30 1JE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jane Caughey

Documents

View document PDF

Resolution

Date: 06 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2013

Action Date: 01 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-01

Capital : 165,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2013

Action Date: 01 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-01

Capital : 165,001 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2011

Action Date: 04 May 2011

Category: Address

Type: AD01

Change date: 2011-05-04

Old address: 9-11 Melville Street Edinburgh EH3 7PE United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 16 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALMA CONTRACTS LTD

45 LARGIE ROAD,GLASGOW,G43 2RD

Number:SC576436
Status:ACTIVE
Category:Private Limited Company

GUJAR OFF LICENCE LIMITED

686 HOLLINS ROAD,OLDHAM,OL8 4JZ

Number:10878206
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JWEILL LIMITED

20 SALISBURY DRIVE,MANCHESTER,M25 0HU

Number:11651965
Status:ACTIVE
Category:Private Limited Company

LACO CONCEPT LIMITED

1ST FLOOR STANMORE HOUSE,STANMORE,HA7 4AR

Number:09269052
Status:ACTIVE
Category:Private Limited Company

LETSBET LIMITED

UNIT 4 WYNFORD TRADING ESTATE,BIRMINGHAM,B27 6JP

Number:07093157
Status:ACTIVE
Category:Private Limited Company

PAUL SHANAHAN CONSULTANCY LIMITED

THE HISTORY ROOM AT FARNHAM POTTERY POTTERY LANE,FARNHAM,GU10 4QJ

Number:06765248
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source