NATIVE WILD LLP

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/12/2411 December 2024 Notice of final meeting of creditors

View Document

26/09/2326 September 2023 Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 81 George Street Edinburgh EH2 3ES on 2023-09-26

View Document

29/11/2229 November 2022 Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 2022-11-29

View Document

28/11/2228 November 2022 Notice of winding up order

View Document

26/04/2226 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Amended total exemption full accounts made up to 2017-10-31

View Document

18/06/2118 June 2021 Total exemption full accounts made up to 2018-10-31

View Document

16/06/2116 June 2021 Member's details changed for Country House Accommodation and Events L on 2021-05-20

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

11/06/2011 June 2020 DISS40 (DISS40(SOAD))

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 100A RAEBURN PLACE EDINBURGH EH4 1HH SCOTLAND

View Document

17/10/1917 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

26/07/1926 July 2019 CESSATION OF ANAND SIVAHARAN SATHIYAMOORTHY AS A PSC

View Document

26/07/1926 July 2019 LLP MEMBER APPOINTED MR DAVID STUART MACKMAN

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STUART MACKMAN

View Document

21/01/1921 January 2019 31/10/17 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, LLP MEMBER THINK TROPIC

View Document

18/01/1918 January 2019 CORPORATE LLP MEMBER APPOINTED COUNTRY HOUSE ACCOMMODATION AND EVENTS LTD

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, LLP MEMBER ANAND SATHIYAMOORTHY

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

24/11/1824 November 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

20/03/1820 March 2018 DISS40 (DISS40(SOAD))

View Document

19/03/1819 March 2018 31/10/16 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

28/11/1728 November 2017 CORPORATE LLP MEMBER APPOINTED THINK TROPIC

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

11/11/1711 November 2017 APPOINTMENT TERMINATED, LLP MEMBER GREGORY SCORZIELLO

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM C/O ROBERTSON CRAIG 3 CLAIRMONT GARDENS GLASGOW G7 7LW

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

14/11/1614 November 2016 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

14/11/1614 November 2016 COMPANY NAME CHANGED THE MACKMAN & SCORZIELLO LIMITED LIABILITY PARTNERSHIP CERTIFICATE ISSUED ON 14/11/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/08/169 August 2016 LLP MEMBER APPOINTED MR ANAND SIVAHARAN SATHIYAMOORTHY

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, LLP MEMBER MARILYN BRIDGER

View Document

03/01/163 January 2016 ANNUAL RETURN MADE UP TO 11/10/15

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/141 November 2014 ANNUAL RETURN MADE UP TO 11/10/14

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/10/1325 October 2013 ANNUAL RETURN MADE UP TO 11/10/13

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM C/O ROBERTSON CRAIG 3 3 CLAIRMONT GARDENS GLASGOW G7 7LW SCOTLAND

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 98 BONNYRIGG ROAD DALKEITH MIDLOTHIAN EH22 3HZ SCOTLAND

View Document

06/09/136 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS MARILYN PATRICIA BRIDGER / 23/05/2013

View Document

28/05/1328 May 2013 ANNUAL RETURN MADE UP TO 11/10/12

View Document

25/05/1325 May 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID MACKMAN

View Document

25/05/1325 May 2013 LLP MEMBER APPOINTED MRS MARILYN PATRICIA BRIDGER

View Document

25/05/1325 May 2013 REGISTERED OFFICE CHANGED ON 25/05/2013 FROM 6 QUEEN STREET EDINBURGH EH2 1JE

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/02/136 February 2013 DISS40 (DISS40(SOAD))

View Document

04/01/134 January 2013 FIRST GAZETTE

View Document

10/01/1210 January 2012 ANNUAL RETURN MADE UP TO 11/10/11

View Document

10/01/1210 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GREGORY SCORZIELLO / 11/10/2011

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/09/117 September 2011 ANNUAL RETURN MADE UP TO 11/10/10

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/07/1016 July 2010 ANNUAL RETURN MADE UP TO 11/10/08

View Document

16/07/1016 July 2010 ANNUAL RETURN MADE UP TO 11/10/07

View Document

16/07/1016 July 2010 ANNUAL RETURN MADE UP TO 11/10/09

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 October 2006

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/06/086 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/04/0816 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/01/0815 January 2008 PARTIC OF MORT/CHARGE *****

View Document

21/11/0621 November 2006 ANNUAL RETURN MADE UP TO 11/10/06

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 3 JAMES COURT, EDINBURGH, MIDLOTHIAN, EH1 2PB

View Document

09/11/059 November 2005 PARTIC OF MORT/CHARGE *****

View Document

27/10/0527 October 2005 PARTIC OF MORT/CHARGE *****

View Document

11/10/0511 October 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company