Company NameNative Wild Llp
Company StatusLiquidation
Company NumberSO300736
CategoryLimited Liability Partnership
Incorporation Date11 October 2005(18 years, 6 months ago)
Previous NameThe Mackman & Scorziello Limited Liability Partnership

Directors

LLP Designated Member NameMr David Stuart Mackman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarvieston Hall Harvieston Estate
Harvieston
Gorebridge
Midlothian
EH23 4QA
Scotland
LLP Member NameCountry House Accommodation And Events Limited (Corporation)
StatusCurrent
Appointed01 March 2017(11 years, 4 months after company formation)
Appointment Duration7 years, 1 month
Correspondence Address100a Raeburn Place
Edinburgh
EH4 1HH
Scotland
LLP Designated Member NameMr David Stuart Mackman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkhill House
Arniston
Edinburgh
Midlothian
EH23 4LJ
Scotland
LLP Designated Member NameMr Gregory Scorziello
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Briar Hill
Purley
Surrey
CR8 3LE
LLP Designated Member NameMrs Marilyn Patricia Bridger
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clairmont Gardens
Glasgow
G7 7LW
Scotland
LLP Designated Member NameMr Anand Sivaharan Sathiyamoorthy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100a Raeburn Place
Edinburgh
EH4 1HH
Scotland
LLP Member NameThink Tropic (Corporation)
StatusResigned
Appointed11 September 2017(11 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 January 2018)
Correspondence Address100a Raeburn Place
Edinburgh
EH4 1HH
Scotland
LLP Member NameCountry House Accommodation And Events Limited (Corporation)
StatusResigned
Appointed01 March 2018(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 September 2020)
Correspondence Address100a Raeburn Place
Edinburgh
EH4 1HH
Scotland

Location

Registered Address81 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£534,641
Current Liabilities£13,815

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 June 2021 (2 years, 10 months ago)
Next Return Due23 June 2022 (overdue)

Charges

14 April 2008Delivered on: 15 April 2008
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 queen street, edinburgh.
Outstanding
11 January 2008Delivered on: 15 January 2008
Persons entitled: Gergory Scorziello

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cockenzie boatyard, east lothian.
Outstanding
2 November 2005Delivered on: 9 November 2005
Satisfied on: 5 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 6 queen street, edinburgh mid 33262.
Fully Satisfied
20 October 2005Delivered on: 27 October 2005
Satisfied on: 15 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

17 September 2020Termination of appointment of Country House Accommodation and Events Ltd as a member on 7 September 2020 (1 page)
11 June 2020Compulsory strike-off action has been discontinued (1 page)
10 June 2020Registered office address changed from 100a Raeburn Place Edinburgh EH4 1HH Scotland to 14 Rutland Square Edinburgh EH1 2BD on 10 June 2020 (1 page)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
17 October 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
26 July 2019Cessation of Anand Sivaharan Sathiyamoorthy as a person with significant control on 15 July 2019 (1 page)
26 July 2019Notification of David Stuart Mackman as a person with significant control on 15 July 2019 (2 pages)
26 July 2019Appointment of Mr David Stuart Mackman as a member on 15 July 2019 (2 pages)
21 January 2019Total exemption full accounts made up to 31 October 2017 (7 pages)
18 January 2019Appointment of Country House Accommodation and Events Ltd as a member on 1 March 2018 (2 pages)
18 January 2019Termination of appointment of Think Tropic as a member on 1 January 2018 (1 page)
18 January 2019Termination of appointment of Anand Sivaharan Sathiyamoorthy as a member on 11 January 2019 (1 page)
17 January 2019Confirmation statement made on 11 October 2018 with no updates (3 pages)
24 November 2018Compulsory strike-off action has been discontinued (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
20 March 2018Compulsory strike-off action has been discontinued (1 page)
19 March 2018Total exemption full accounts made up to 31 October 2016 (7 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
28 November 2017Appointment of Think Tropic as a member on 11 September 2017 (2 pages)
28 November 2017Appointment of Think Tropic as a member on 11 September 2017 (2 pages)
11 November 2017Termination of appointment of Gregory Scorziello as a member on 11 September 2017 (1 page)
11 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 November 2017Termination of appointment of Gregory Scorziello as a member on 11 September 2017 (1 page)
28 November 2016Registered office address changed from C/O Robertson Craig 3 Clairmont Gardens Glasgow G7 7LW to 100a Raeburn Place Edinburgh EH4 1HH on 28 November 2016 (1 page)
28 November 2016Registered office address changed from C/O Robertson Craig 3 Clairmont Gardens Glasgow G7 7LW to 100a Raeburn Place Edinburgh EH4 1HH on 28 November 2016 (1 page)
23 November 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
20 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 August 2016Appointment of Mr Anand Sivaharan Sathiyamoorthy as a member on 8 August 2016 (2 pages)
9 August 2016Termination of appointment of Marilyn Patricia Bridger as a member on 9 August 2016 (1 page)
9 August 2016Appointment of Mr Anand Sivaharan Sathiyamoorthy as a member on 8 August 2016 (2 pages)
9 August 2016Termination of appointment of Marilyn Patricia Bridger as a member on 9 August 2016 (1 page)
3 January 2016Annual return made up to 11 October 2015 (3 pages)
3 January 2016Annual return made up to 11 October 2015 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 October 2013 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 October 2013 (2 pages)
1 November 2014Annual return made up to 11 October 2014 (3 pages)
1 November 2014Annual return made up to 11 October 2014 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
30 October 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
25 October 2013Annual return made up to 11 October 2013 (3 pages)
25 October 2013Annual return made up to 11 October 2013 (3 pages)
24 October 2013Registered office address changed from 98 Bonnyrigg Road Dalkeith Midlothian EH22 3HZ Scotland on 24 October 2013 (1 page)
24 October 2013Registered office address changed from C/O Robertson Craig 3 3 Clairmont Gardens Glasgow G7 7LW Scotland on 24 October 2013 (1 page)
24 October 2013Registered office address changed from C/O Robertson Craig 3 3 Clairmont Gardens Glasgow G7 7LW Scotland on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 98 Bonnyrigg Road Dalkeith Midlothian EH22 3HZ Scotland on 24 October 2013 (1 page)
6 September 2013Member's details changed for Mrs Marilyn Patricia Bridger on 23 May 2013 (2 pages)
6 September 2013Member's details changed for Mrs Marilyn Patricia Bridger on 23 May 2013 (2 pages)
28 May 2013Annual return made up to 11 October 2012 (3 pages)
28 May 2013Annual return made up to 11 October 2012 (3 pages)
25 May 2013Registered office address changed from 6 Queen Street Edinburgh EH2 1JE on 25 May 2013 (1 page)
25 May 2013Termination of appointment of David Mackman as a member (1 page)
25 May 2013Registered office address changed from 6 Queen Street Edinburgh EH2 1JE on 25 May 2013 (1 page)
25 May 2013Termination of appointment of David Mackman as a member (1 page)
25 May 2013Appointment of Mrs Marilyn Patricia Bridger as a member (2 pages)
25 May 2013Appointment of Mrs Marilyn Patricia Bridger as a member (2 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2011 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2011 (3 pages)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2012Annual return made up to 11 October 2011 (3 pages)
10 January 2012Member's details changed for Gregory Scorziello on 11 October 2011 (2 pages)
10 January 2012Annual return made up to 11 October 2011 (3 pages)
10 January 2012Member's details changed for Gregory Scorziello on 11 October 2011 (2 pages)
6 October 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
6 October 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
7 September 2011Annual return made up to 11 October 2010 (8 pages)
7 September 2011Annual return made up to 11 October 2010 (8 pages)
25 February 2011Total exemption small company accounts made up to 31 October 2009 (3 pages)
25 February 2011Total exemption small company accounts made up to 31 October 2009 (3 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
16 July 2010Annual return made up to 11 October 2008 (8 pages)
16 July 2010Annual return made up to 11 October 2007 (2 pages)
16 July 2010Annual return made up to 11 October 2007 (2 pages)
16 July 2010Annual return made up to 11 October 2008 (8 pages)
16 July 2010Annual return made up to 11 October 2009 (8 pages)
16 July 2010Annual return made up to 11 October 2009 (8 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
15 January 2008Partic of mort/charge * (3 pages)
15 January 2008Partic of mort/charge * (3 pages)
21 November 2006Annual return made up to 11/10/06 (2 pages)
21 November 2006Annual return made up to 11/10/06 (2 pages)
21 November 2006Registered office changed on 21/11/06 from: 3 james court, edinburgh, midlothian, EH1 2PB (1 page)
21 November 2006Registered office changed on 21/11/06 from: 3 james court, edinburgh, midlothian, EH1 2PB (1 page)
9 November 2005Partic of mort/charge * (3 pages)
9 November 2005Partic of mort/charge * (3 pages)
27 October 2005Partic of mort/charge * (3 pages)
27 October 2005Partic of mort/charge * (3 pages)
11 October 2005Incorporation (3 pages)
11 October 2005Incorporation (3 pages)