Company NameNaturallyemma Limited
DirectorEmma Patricia Muir
Company StatusActive
Company NumberSC502412
CategoryPrivate Limited Company
Incorporation Date2 April 2015(9 years ago)

Business Activity

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

Directors

Director NameMs Emma Patricia Muir
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81/6 Hopetoun Street
Edinburgh
EH7 4NJ
Scotland
Director NameMiss Emma Patricia Muir
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81/6 Hopetoun Street
Edinburgh
EH7 4NJ
Scotland

Location

Registered Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts29 April 2022 (1 year, 11 months ago)
Next Accounts Due29 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

7 May 2015Delivered on: 12 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 29 April 2022 (4 pages)
18 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 29 April 2021 (4 pages)
23 January 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
21 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 30 April 2020 (3 pages)
13 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (3 pages)
30 October 2019Registered office address changed from 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 30 October 2019 (1 page)
27 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (3 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
28 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 April 2016Registered office address changed from 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ Scotland to 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ on 7 April 2016 (1 page)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Registered office address changed from 20 Standingstane Road Dalmeny EH30 9UB Scotland to 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ Scotland to 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 20 Standingstane Road Dalmeny EH30 9UB Scotland to 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ on 7 April 2016 (1 page)
12 May 2015Registration of charge SC5024120001, created on 7 May 2015 (8 pages)
12 May 2015Registration of charge SC5024120001, created on 7 May 2015 (8 pages)
12 May 2015Registration of charge SC5024120001, created on 7 May 2015 (8 pages)
16 April 2015Termination of appointment of Emma Patricia Muir as a director on 2 April 2015 (1 page)
16 April 2015Appointment of Ms Emma Patricia Muir as a director on 2 April 2015 (2 pages)
16 April 2015Termination of appointment of Emma Patricia Muir as a director on 2 April 2015 (1 page)
16 April 2015Appointment of Ms Emma Patricia Muir as a director on 2 April 2015 (2 pages)
16 April 2015Appointment of Ms Emma Patricia Muir as a director on 2 April 2015 (2 pages)
16 April 2015Termination of appointment of Emma Patricia Muir as a director on 2 April 2015 (1 page)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)