NATASHA INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | SC504546 |
Category | Private Limited Company |
Incorporated | 28 Apr 2015 |
Age | 9 years, 7 days |
Jurisdiction | Scotland |
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
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
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
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
Gazette filings brought up to date
Date: 22 Jul 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
SUITE 3071,ST ANDREWS,KY16 9UR
Number: | SL030744 |
Status: | ACTIVE |
Category: | Limited Partnership |
7A DROVERS ROAD,BROXBURN,EH52 5ND
Number: | SC139633 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 203,LONDON,E3 2GY
Number: | 11818657 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE 40-44 UXBRIDGE ROAD,LONDON,W5 2BS
Number: | 09148354 |
Status: | ACTIVE |
Category: | Private Limited Company |