Company NameNaturelle (Forfar) Limited
DirectorsLaura Lawson and Krysia Sosna
Company StatusActive
Company NumberSC235909
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameLaura Lawson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address4 Braehead Road
Letham
DD8 2PG
Scotland
Director NameKrysia Sosna
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address12 Braehead Road
Letham
DD8 2PG
Scotland
Secretary NameLaura Lawson
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Braehead Road
Letham
DD8 2PG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01307 468738
Telephone regionForfar

Location

Registered Address59 Castle Street
Forfar
Angus
DD8 3AG
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

50 at £1Krysla Sosna
50.00%
Ordinary
50 at £1Laura Lawson
50.00%
Ordinary

Financials

Year2014
Turnover£17,939
Net Worth£1,340
Current Liabilities£3,596

Accounts

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

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
23 May 2019Statement of capital following an allotment of shares on 1 September 2017
  • GBP 101
(3 pages)
3 September 2018Confirmation statement made on 27 August 2018 with updates (5 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Registered office address changed from The Coach House Finavon Angus DD8 3PX to 59 Castle Street Forfar Angus DD8 3AG on 26 May 2016 (1 page)
26 May 2016Registered office address changed from The Coach House Finavon Angus DD8 3PX to 59 Castle Street Forfar Angus DD8 3AG on 26 May 2016 (1 page)
27 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
23 July 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
23 July 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
16 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
21 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
21 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
5 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 100
(5 pages)
5 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 100
(5 pages)
10 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
10 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
15 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
4 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
20 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
12 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
12 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
12 September 2010Director's details changed for Krysia Sosna on 27 August 2010 (2 pages)
12 September 2010Director's details changed for Laura Lawson on 27 August 2010 (2 pages)
12 September 2010Director's details changed for Laura Lawson on 27 August 2010 (2 pages)
12 September 2010Director's details changed for Krysia Sosna on 27 August 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 October 2008Return made up to 27/08/08; full list of members (4 pages)
23 October 2008Return made up to 27/08/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
24 October 2007Return made up to 27/08/07; full list of members (2 pages)
24 October 2007Return made up to 27/08/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
20 September 2006Return made up to 27/08/06; full list of members (2 pages)
20 September 2006Return made up to 27/08/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
21 September 2005Return made up to 27/08/05; full list of members (2 pages)
21 September 2005Return made up to 27/08/05; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
14 December 2004Registered office changed on 14/12/04 from: 64 west high street forfar DD8 1BJ (1 page)
14 December 2004Registered office changed on 14/12/04 from: 64 west high street forfar DD8 1BJ (1 page)
7 October 2004Return made up to 27/08/04; full list of members (7 pages)
7 October 2004Return made up to 27/08/04; full list of members (7 pages)
17 January 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
17 January 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
30 August 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2002Ad 27/08/02-27/08/02 £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2002Ad 27/08/02-27/08/02 £ si 99@1=99 £ ic 1/100 (2 pages)
27 August 2002Incorporation (16 pages)
27 August 2002Incorporation (16 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)