Advanced company searchLink opens in new window

NATURALSTUDIO LIMITED

Company number SC292833

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)
14 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2013 DS01 Application to strike the company off the register
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2012-12-05
  • GBP 1
04 Dec 2012 CH03 Secretary's details changed for Mira Opalinska on 4 December 2012
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
18 Jul 2012 AD01 Registered office address changed from 2/1 70 Hotspur Street Glasgow G20 8LP Scotland on 18 July 2012
02 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
02 Dec 2011 AD01 Registered office address changed from 6 Ruskin Terrace Glasgow Lanarkshire G12 8DY on 2 December 2011
27 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
05 Dec 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
30 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
02 May 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
02 May 2010 CH01 Director's details changed for Douglas Whates on 1 November 2009
02 May 2010 AR01 Annual return made up to 7 November 2008 with full list of shareholders
06 Apr 2010 AR01 Annual return made up to 7 November 2007 with full list of shareholders
08 Feb 2010 AP01 Appointment of Matthew James Mcallister as a director
28 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2009 AA Total exemption small company accounts made up to 30 November 2006
01 Apr 2009 AA Total exemption small company accounts made up to 30 November 2007
30 Jan 2009 288b Appointment Terminated Secretary rebecca smith
30 Jan 2009 287 Registered office changed on 30/01/2009 from 8 seaview terrace fort william PH33 6RG
30 Jan 2009 288a Secretary appointed mira opalinska