Company NameMinistry Of Wool Ltd
DirectorAndrew John Caughey
Company StatusActive
Company NumberSC393613
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Caughey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(same day as company formation)
RoleManaging Director
Country of ResidenceNew Zealand
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameMrs Alison Jane Caughey
StatusCurrent
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMrs Alison Jane Caughey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Nether Close
Duffield
Belper
Derbyshire
DE56 4DR

Contact

Websitearmadillomerino.com

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

165k at £1Mr Andrew John Caughey
100.00%
Redeemable Preference
1 at £1Mr Andrew John Caughey
0.00%
Ordinary

Financials

Year2014
Net Worth-£16,960
Cash£10,663
Current Liabilities£118,832

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
15 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
29 April 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
17 March 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
10 March 2022Secretary's details changed for Mrs Alison Jane Caughey on 15 February 2022 (1 page)
10 March 2022Secretary's details changed for Mrs Alison Jane Caughey on 15 February 2022 (1 page)
7 March 2022Director's details changed for Mr Andrew John Caughey on 15 February 2022 (2 pages)
7 March 2022Change of details for Mr Andrew John Caughey as a person with significant control on 15 February 2022 (2 pages)
7 March 2022Director's details changed for Mr Andrew John Caughey on 15 February 2022 (2 pages)
30 September 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 April 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
17 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
3 January 2019Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
3 January 2019Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 165,001
(5 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 165,001
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 165,001
(5 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 165,001
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 165,001
(5 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 165,001
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Termination of appointment of Alison Jane Caughey as a director (2 pages)
23 September 2013Termination of appointment of Alison Jane Caughey as a director (2 pages)
6 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share capital set. 01/08/2013
(19 pages)
6 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share capital set. 01/08/2013
(19 pages)
5 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 165,001
(4 pages)
5 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 165,001
(4 pages)
5 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 165,001
(4 pages)
30 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 165,001
(4 pages)
30 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 165,001
(4 pages)
30 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 165,001
(4 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
4 May 2011Registered office address changed from 9-11 Melville Street Edinburgh EH3 7PE United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 9-11 Melville Street Edinburgh EH3 7PE United Kingdom on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 9-11 Melville Street Edinburgh EH3 7PE United Kingdom on 4 May 2011 (1 page)
3 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
3 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
16 February 2011Incorporation (23 pages)
16 February 2011Incorporation (23 pages)