Company NameEdinburgh Lambswool Ltd
DirectorDidar Singh Chalana
Company StatusActive
Company NumberSC483833
CategoryPrivate Limited Company
Incorporation Date7 August 2014(9 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Didar Singh Chalana
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Warriston Terrace
Edinburgh
EH3 5LZ
Scotland

Location

Registered Address6 Warriston Terrace
Edinburgh
EH3 5LZ
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

21 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
1 May 2023Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to 6 Warriston Terrace Edinburgh EH3 5LZ on 1 May 2023 (1 page)
1 September 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
9 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
23 December 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
9 March 2021Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 21 Young Street Edinburgh EH2 4HU on 9 March 2021 (1 page)
12 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
5 January 2020Registered office address changed from 6 Warriston Terrace Edinburgh EH3 5LZ to 101 Rose Street South Lane Edinburgh EH2 3JG on 5 January 2020 (1 page)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
31 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
21 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
9 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
18 December 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 25
(3 pages)
18 December 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 25
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 25
(22 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 25
(22 pages)