Company NameNative Arts Trading Limited
DirectorsBarry Raymond Holton and Sharon Jenice Holton
Company StatusActive
Company NumberSC247709
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameBarry Raymond Holton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinella Lodge
Drumtochty
Auchenblae
Kincardineshire
AB30 1TR
Scotland
Director NameSharon Jenice Holton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed11 April 2003(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressFinella Lodge
Drumtochty
Auchenblae
Kincardineshire
AB30 1TR
Scotland
Secretary NameSharon Jenice Holton
NationalityAmerican
StatusCurrent
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinella Lodge
Drumtochty
Auchenblae
Kincardineshire
AB30 1TR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitenativeartstrading.co.uk
Telephone01561 320914
Telephone regionLaurencekirk

Location

Registered AddressRosewood
Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Barry Raymond Holton
50.00%
Ordinary
1 at £1Sharon Jenice Holton
50.00%
Ordinary

Financials

Year2014
Net Worth£420
Current Liabilities£9,055

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (5 days from now)

Filing History

14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
13 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
30 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(5 pages)
19 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
22 April 2010Director's details changed for Barry Raymond Holton on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Sharon Jenice Holton on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Barry Raymond Holton on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Sharon Jenice Holton on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Barry Raymond Holton on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Sharon Jenice Holton on 1 October 2009 (2 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
24 April 2009Return made up to 11/04/09; full list of members (4 pages)
24 April 2009Return made up to 11/04/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
6 May 2008Return made up to 11/04/08; no change of members (7 pages)
6 May 2008Return made up to 11/04/08; no change of members (7 pages)
8 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 April 2007Return made up to 11/04/07; full list of members (7 pages)
25 April 2007Return made up to 11/04/07; full list of members (7 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 April 2006Return made up to 11/04/06; full list of members (7 pages)
18 April 2006Return made up to 11/04/06; full list of members (7 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 April 2005Return made up to 11/04/05; full list of members (7 pages)
15 April 2005Return made up to 11/04/05; full list of members (7 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
23 May 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2004Ad 11/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 2004Ad 11/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
11 May 2004Registered office changed on 11/05/04 from: finella, drumtochty by auchenblae kincardineshire AB30 1TR (1 page)
11 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
11 May 2004Registered office changed on 11/05/04 from: finella, drumtochty by auchenblae kincardineshire AB30 1TR (1 page)
11 April 2003Incorporation (17 pages)
11 April 2003Incorporation (17 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)