Company NameNaturalskn Limited
DirectorsCallum John Graham and Heather Jane Graham
Company StatusActive
Company NumberSC424224
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Callum John Graham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMrs Heather Jane Graham
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland

Contact

Telephone01555 770907
Telephone regionLanark

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,838
Cash£626
Current Liabilities£6,464

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

23 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
20 May 2019Director's details changed for Mrs Heather Jane Graham on 15 May 2019 (2 pages)
20 May 2019Director's details changed for Dr Callum John Graham on 15 May 2019 (2 pages)
20 May 2019Change of details for Dr Callum John Graham as a person with significant control on 6 April 2016 (2 pages)
20 May 2019Change of details for Mrs Heather Jane Graham as a person with significant control on 6 April 2016 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
18 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
23 August 2017Notification of Heather Jane Graham as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Heather Jane Graham as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Callum John Graham as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to 216 West George Street Glasgow G2 2PQ on 23 August 2017 (1 page)
23 August 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
23 August 2017Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to 216 West George Street Glasgow G2 2PQ on 23 August 2017 (1 page)
23 August 2017Notification of Callum John Graham as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
12 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 August 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
27 August 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
23 August 2013Registered office address changed from 79 Kirkton Street Carluke ML8 4AD Scotland on 23 August 2013 (1 page)
23 August 2013Registered office address changed from 79 Kirkton Street Carluke ML8 4AD Scotland on 23 August 2013 (1 page)
1 June 2012Director's details changed for Mrs Heather Jane Graham on 30 May 2012 (2 pages)
1 June 2012Director's details changed for Mrs Heather Jane Graham on 30 May 2012 (2 pages)
31 May 2012Director's details changed for Dr Callum Graham on 30 May 2012 (2 pages)
31 May 2012Director's details changed for Dr Callum Graham on 30 May 2012 (2 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)