Edinburgh
EH7 6AF
Scotland
Director Name | Maureen Simpson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Great Michael Close Newhaven Edinburgh EH6 4LY Scotland |
Website | naturastudios.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08443760026 |
Telephone region | Unknown |
Registered Address | Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | -£36,902 |
Cash | £4,848 |
Current Liabilities | £86,677 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 July 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 5 September 2020 (overdue) |
6 September 2017 | Delivered on: 22 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Self contained office premises on the first floor of the building known as and forming 58-66 queen charlotte street and 1 john's place, leith, edinburgh. MID109939. Outstanding |
---|---|
8 July 2017 | Delivered on: 11 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 58-66 queen charlotte street & 1 st johns place, leith, edinburgh MID109939. Outstanding |
6 June 2017 | Delivered on: 8 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 February 2014 | Delivered on: 15 February 2014 Persons entitled: Bibby Factors Northeast Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 August 2013 | Delivered on: 20 August 2013 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 December 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
9 December 2019 | Registered office address changed from 40 High Street Glasgow G1 1NL Scotland to Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 9 December 2019 (2 pages) |
26 July 2019 | Resolutions
|
25 July 2019 | Cessation of James Anderson as a person with significant control on 12 May 2019 (1 page) |
25 July 2019 | Appointment of Details Removed Under Section 1095 as a director on 12 May 2019
|
25 July 2019 | Registered office address changed from First Floor 1 Johns Place Edinburgh EH6 7EL Scotland to 40 High Street Glasgow G1 1NL on 25 July 2019 (1 page) |
25 July 2019 | Notification of Matthew Bruce Kell as a person with significant control on 12 May 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
25 July 2019 | Termination of appointment of James Anderson as a director on 12 May 2019
|
29 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
11 December 2018 | Resolutions
|
11 December 2018 | Resolutions
|
31 May 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
6 January 2018 | Satisfaction of charge SC4151850004 in full (4 pages) |
22 September 2017 | Registration of charge SC4151850005, created on 6 September 2017 (7 pages) |
22 September 2017 | Registration of charge SC4151850005, created on 6 September 2017 (7 pages) |
18 July 2017 | Registered office address changed from 1 First Floor, 1 Johns Place Edinburgh EH6 7EL Scotland to First Floor 1 Johns Place Edinburgh EH6 7EL on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 1 First Floor, 1 Johns Place Edinburgh EH6 7EL Scotland to First Floor 1 Johns Place Edinburgh EH6 7EL on 18 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 55 Timber Bush Edinburgh EH6 6QH to 1 First Floor, 1 Johns Place Edinburgh EH6 7EL on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 55 Timber Bush Edinburgh EH6 6QH to 1 First Floor, 1 Johns Place Edinburgh EH6 7EL on 17 July 2017 (1 page) |
11 July 2017 | Registration of charge SC4151850004, created on 8 July 2017 (6 pages) |
11 July 2017 | Registration of charge SC4151850004, created on 8 July 2017 (6 pages) |
8 June 2017 | Registration of charge SC4151850003, created on 6 June 2017 (8 pages) |
8 June 2017 | Registration of charge SC4151850003, created on 6 June 2017 (8 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 April 2017 | Satisfaction of charge SC4151850002 in full (1 page) |
21 April 2017 | Satisfaction of charge SC4151850001 in full (1 page) |
21 April 2017 | Satisfaction of charge SC4151850002 in full (1 page) |
21 April 2017 | Satisfaction of charge SC4151850001 in full (1 page) |
15 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Sub-division of shares on 6 November 2015 (5 pages) |
12 February 2016 | Sub-division of shares on 6 November 2015 (5 pages) |
12 February 2016 | Resolutions
|
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
5 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
15 February 2014 | Registration of charge 4151850002 (17 pages) |
15 February 2014 | Registration of charge 4151850002 (17 pages) |
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 August 2013 | Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
28 August 2013 | Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
20 August 2013 | Registration of charge 4151850001 (16 pages) |
20 August 2013 | Registration of charge 4151850001 (16 pages) |
3 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Termination of appointment of Maureen Simpson as a director (1 page) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Registered office address changed from 2 Great Michael Close Newhaven Edinburgh EH6 4LY United Kingdom on 23 January 2013 (1 page) |
23 January 2013 | Appointment of Mr James Anderson as a director (2 pages) |
23 January 2013 | Registered office address changed from 2 Great Michael Close Newhaven Edinburgh EH6 4LY United Kingdom on 23 January 2013 (1 page) |
23 January 2013 | Appointment of Mr James Anderson as a director (2 pages) |
23 January 2013 | Termination of appointment of Maureen Simpson as a director (1 page) |
23 January 2012 | Incorporation (35 pages) |
23 January 2012 | Incorporation (35 pages) |