Company NameNatasha Marshall Limited
Company StatusDissolved
Company NumberSC278208
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Natasha Ann Fullerton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(1 year, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Printworks 10 Otago Street
Glasgow
G12 8JH
Scotland
Director NameNeil George Fullerton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(1 year, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Printworks 10 Otago Street
Glasgow
G12 8JH
Scotland
Secretary NameDiane Bulloch
NationalityBritish
StatusResigned
Appointed27 September 2006(1 year, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 March 2018)
RoleCompany Director
Correspondence AddressStrathwood
Milndavie Road
Strathblane
Lanarkshire
G63 9EN
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland

Contact

Websitenatashamarshall.com
Email address[email protected]
Telephone0141 3390120
Telephone regionGlasgow

Location

Registered AddressThe Printworks
10 Otago Street
Glasgow
G12 8JH
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

2 at £1Natasha Fullerton & Neil Fullerton
100.00%
Ordinary

Financials

Year2014
Net Worth£32,225
Cash£125,960
Current Liabilities£49,943

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

20 May 2014Delivered on: 22 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019Voluntary strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
25 March 2019Application to strike the company off the register (3 pages)
28 August 2018Cessation of Neil George Fullerton as a person with significant control on 28 August 2018 (1 page)
28 August 2018Termination of appointment of Neil George Fullerton as a director on 28 August 2018 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
29 March 2018Termination of appointment of Diane Bulloch as a secretary on 29 March 2018 (1 page)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
1 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
8 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
8 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (13 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (13 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (12 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (12 pages)
22 May 2014Registration of charge 2782080001 (5 pages)
22 May 2014Registration of charge 2782080001 (5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (12 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (12 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
6 October 2011Director's details changed for Neil George Fullerton on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Mrs Natasha Ann Fullerton on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Mrs Natasha Ann Fullerton on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Mrs Natasha Ann Fullerton on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Neil George Fullerton on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Neil George Fullerton on 1 August 2011 (2 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 October 2010Director's details changed for Mrs Natasha Ann Fullerton on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Mrs Natasha Ann Fullerton on 30 September 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
2 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
4 November 2009Previous accounting period shortened from 31 March 2010 to 30 September 2009 (1 page)
4 November 2009Previous accounting period shortened from 31 March 2010 to 30 September 2009 (1 page)
4 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 October 2009Ad 01/09/09-30/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
7 October 2009Ad 01/09/09-30/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
23 September 2009Ad 16/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 September 2009Ad 16/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 September 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
16 September 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
16 September 2009Director's change of particulars / natasha marshall / 04/10/2008 (1 page)
16 September 2009Director's change of particulars / natasha marshall / 04/10/2008 (1 page)
21 January 2009Return made up to 10/01/09; full list of members (3 pages)
21 January 2009Return made up to 10/01/09; full list of members (3 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
14 May 2008Registered office changed on 14/05/2008 from unit 25E anniesland business park glasgow G13 1EU (1 page)
14 May 2008Registered office changed on 14/05/2008 from unit 25E anniesland business park glasgow G13 1EU (1 page)
16 January 2008Return made up to 10/01/08; full list of members (2 pages)
16 January 2008Return made up to 10/01/08; full list of members (2 pages)
26 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
26 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
30 January 2007Return made up to 10/01/07; full list of members (2 pages)
30 January 2007Return made up to 10/01/07; full list of members (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
28 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
28 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
15 September 2006Registered office changed on 15/09/06 from: c/o 40 torphichen street edinburgh EH3 8JB (1 page)
15 September 2006Registered office changed on 15/09/06 from: c/o 40 torphichen street edinburgh EH3 8JB (1 page)
13 January 2006Return made up to 10/01/06; full list of members (6 pages)
13 January 2006Return made up to 10/01/06; full list of members (6 pages)
10 January 2005Incorporation (17 pages)
10 January 2005Incorporation (17 pages)