Company NameWool Soft House Limited
DirectorJoshua Kofi Agyare
Company StatusActive
Company NumberSC622814
CategoryPrivate Limited Company
Incorporation Date28 February 2019(5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joshua Kofi Agyare
Date of BirthDecember 1982 (Born 41 years ago)
NationalityGhanaian
StatusCurrent
Appointed28 February 2019(same day as company formation)
RoleProject Control Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32a Forrester Park Loan
Edinburgh
EH12 9AG
Scotland
Secretary NameMr Kwabena Adom Agyare
StatusCurrent
Appointed23 August 2019(5 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address115a Hillmorton Road
Coventry
CV2 1FY
Secretary NameMr Wagner Stambuk
StatusResigned
Appointed28 February 2019(same day as company formation)
RoleCompany Director
Correspondence Address372b Easter Road
Edinburgh
EH6 8JP
Scotland

Location

Registered Address32a Forrester Park Loan
Edinburgh
EH12 9AG
Scotland
ConstituencyEdinburgh South West
WardCorstorphine/Murrayfield

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

29 December 2022Registered office address changed from 32a Forrester Park Loan Edinburgh EH12 9AG United Kingdom to 272 Bath Street Glasgow G2 4JR on 29 December 2022 (1 page)
29 December 2022Director's details changed for Mr Joshua Kofi Agyare on 21 December 2022 (2 pages)
20 December 2022Micro company accounts made up to 28 February 2022 (8 pages)
6 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
28 February 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (8 pages)
1 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
9 July 2020Micro company accounts made up to 28 February 2020 (8 pages)
6 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
28 February 2020Appointment of Mr Kwabena Adom Agyare as a secretary on 23 August 2019 (2 pages)
12 February 2020Change of details for Mr Joshua Kofi Agyare as a person with significant control on 12 February 2020 (2 pages)
12 February 2020Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 32a Forrester Park Loan Edinburgh EH12 9AG on 12 February 2020 (1 page)
12 February 2020Director's details changed for Mr Joshua Kofi Agyare on 12 February 2020 (2 pages)
1 August 2019Termination of appointment of Wagner Stambuk as a secretary on 1 August 2019 (1 page)
1 August 2019Cessation of Wagner Stambuk as a person with significant control on 1 August 2019 (1 page)
28 February 2019Incorporation
Statement of capital on 2019-02-28
  • GBP 1
(32 pages)