NATASHA INVESTMENTS LIMITED

Letham Farmhouse Farmstead Road Letham Farmhouse Farmstead Road, Fife, KY11 9HW, Scotland
StatusACTIVE
Company No.SC504546
CategoryPrivate Limited Company
Incorporated28 Apr 2015
Age9 years, 7 days
JurisdictionScotland

SUMMARY

NATASHA INVESTMENTS LIMITED is an active private limited company with number SC504546. It was incorporated 9 years, 7 days ago, on 28 April 2015. The company address is Letham Farmhouse Farmstead Road Letham Farmhouse Farmstead Road, Fife, KY11 9HW, Scotland.



Company Fillings

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Warren Daley

Notification date: 2024-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashford Group Limited

Cessation date: 2024-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2020

Action Date: 06 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ashford Group Limited

Change date: 2020-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

Old address: Evans Business Centre 15 Pitreavie Court Dunfermline Fife KY11 8UU Scotland

New address: Letham Farmhouse Farmstead Road Dalgety Bay Fife KY11 9HW

Change date: 2020-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Warren Daley

Change date: 2016-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-15

New address: Evans Business Centre 15 Pitreavie Court Dunfermline Fife KY11 8UU

Old address: Evans Business Centre 15 Pitreavie Court Dunfermline Fife KY11 8UU Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-15

Old address: Letham Farm House Farmstead Road Dalgety Bay KY11 9HW United Kingdom

New address: Evans Business Centre 15 Pitreavie Court Dunfermline Fife KY11 8UU

Documents

View document PDF

Change account reference date company current shortened

Date: 01 May 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 28 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAUM INVEST LP

SUITE 3071,ST ANDREWS,KY16 9UR

Number:SL030744
Status:ACTIVE
Category:Limited Partnership

CAPITAL HPLC LIMITED

7A DROVERS ROAD,BROXBURN,EH52 5ND

Number:SC139633
Status:ACTIVE
Category:Private Limited Company

JMC BUILDERS (NW) LIMITED

61 HUNTERS ROAD,WIGAN,WN5 0PX

Number:10745326
Status:ACTIVE
Category:Private Limited Company

KOLLINGTREE FEATHERSTONE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11487296
Status:ACTIVE
Category:Private Limited Company

PARKER'S PLACE LTD

UNIT 203,LONDON,E3 2GY

Number:11818657
Status:ACTIVE
Category:Private Limited Company

SQZAATHOME09 LTD

CRAVEN HOUSE 40-44 UXBRIDGE ROAD,LONDON,W5 2BS

Number:09148354
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source