About

Registered Number: SC239902
Date of Incorporation: 20/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 78/82 Carnethie Street, Rosewell, Midlothian, EH24 9AW

 

Having been setup in 2002, Naths Ltd has its registered office in Midlothian, it has a status of "Active". There is one director listed as Coates, Adam John for the company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COATES, Adam John 12 June 2015 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 28 July 2020
CS01 - N/A 20 November 2019
MR01 - N/A 20 November 2019
RESOLUTIONS - N/A 11 November 2019
MA - Memorandum and Articles 11 November 2019
MR01 - N/A 18 October 2019
TM01 - Termination of appointment of director 16 October 2019
AP01 - Appointment of director 16 October 2019
MR01 - N/A 14 October 2019
AA - Annual Accounts 30 September 2019
PARENT_ACC - N/A 30 September 2019
AGREEMENT2 - N/A 30 September 2019
GUARANTEE2 - N/A 30 September 2019
MR04 - N/A 17 September 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 15 November 2018
PARENT_ACC - N/A 15 November 2018
GUARANTEE2 - N/A 02 October 2018
AGREEMENT2 - N/A 02 October 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 05 October 2017
PARENT_ACC - N/A 05 October 2017
AGREEMENT2 - N/A 05 October 2017
GUARANTEE2 - N/A 03 October 2017
AA01 - Change of accounting reference date 21 December 2016
AA - Annual Accounts 15 December 2016
CS01 - N/A 21 November 2016
AA01 - Change of accounting reference date 03 October 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 25 November 2015
MR04 - N/A 18 July 2015
MR01 - N/A 29 June 2015
TM01 - Termination of appointment of director 17 June 2015
TM02 - Termination of appointment of secretary 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
AP03 - Appointment of secretary 15 June 2015
AP01 - Appointment of director 15 June 2015
AP01 - Appointment of director 15 June 2015
AP01 - Appointment of director 15 June 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 06 November 2014
CH01 - Change of particulars for director 14 April 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 04 December 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 02 December 2011
AP01 - Appointment of director 27 January 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 23 December 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 30 November 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 20 January 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 19 January 2008
287 - Change in situation or address of Registered Office 27 April 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 11 December 2006
410(Scot) - N/A 31 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 10 February 2006
288b - Notice of resignation of directors or secretaries 03 October 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 12 June 2004
363s - Annual Return 17 April 2004
225 - Change of Accounting Reference Date 17 April 2004
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
NEWINC - New incorporation documents 20 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2019 Outstanding

N/A

A registered charge 09 October 2019 Outstanding

N/A

A registered charge 09 October 2019 Outstanding

N/A

A registered charge 22 June 2015 Fully Satisfied

N/A

Bond & floating charge 14 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.