Advanced company searchLink opens in new window

EDINBURGH LAMBSWOOL LTD

Company number SC483833

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
02 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
01 May 2023 AD01 Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to 6 Warriston Terrace Edinburgh EH3 5LZ on 1 May 2023
01 Sep 2022 AA Total exemption full accounts made up to 31 August 2021
09 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
23 Dec 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 31 August 2020
09 Mar 2021 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 21 Young Street Edinburgh EH2 4HU on 9 March 2021
12 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
17 Mar 2020 AA Accounts for a dormant company made up to 31 August 2019
05 Jan 2020 AD01 Registered office address changed from 6 Warriston Terrace Edinburgh EH3 5LZ to 101 Rose Street South Lane Edinburgh EH2 3JG on 5 January 2020
09 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
29 May 2019 AA Accounts for a dormant company made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
06 Oct 2017 AA Accounts for a dormant company made up to 31 August 2017
08 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
21 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
23 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
09 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
19 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 25
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-07
  • GBP 25