Advanced company searchLink opens in new window

NATIVE COMMERCE LIMITED

Company number SC453157

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2022 DS01 Application to strike the company off the register
30 Sep 2021 AA Unaudited abridged accounts made up to 30 April 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
29 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
03 Sep 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
04 Jun 2020 AD01 Registered office address changed from 10 Payne Street Glasgow G4 0LF Scotland to 12 Payne Street Glasgow G4 0LF on 4 June 2020
03 Mar 2020 AA Unaudited abridged accounts made up to 30 April 2019
29 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
30 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
27 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 26/06/2018
03 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 27/09/2018
28 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
28 Jun 2017 PSC01 Notification of Scott Dingwall as a person with significant control on 25 June 2017
22 Jun 2017 AD01 Registered office address changed from 31 Townsend Street Glasgow G4 0LA to 10 Payne Street Glasgow G4 0LF on 22 June 2017
15 Jun 2017 AA Accounts for a dormant company made up to 30 April 2017
13 Jun 2017 AA01 Previous accounting period shortened from 30 June 2017 to 30 April 2017
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
25 May 2016 TM01 Termination of appointment of Stewart Lochrie as a director on 24 May 2016
05 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
12 Jan 2016 SH01 Statement of capital following an allotment of shares on 3 December 2015
  • GBP 100
12 Jan 2016 AP01 Appointment of Mr Scott Dingwall as a director on 3 December 2015
26 Nov 2015 CERTNM Company name changed the distiller's experiment LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25