NATIVE WILD LLP
EDINBURGH THE MACKMAN & SCORZIELLO LIMITED LIABILITY PARTNERSHIP

Hellopages » City of Edinburgh » City of Edinburgh » EH4 1HH

Company number SO300736
Status Active
Incorporation Date 11 October 2005
Company Type Limited Liability Partnership
Address 100A RAEBURN PLACE, EDINBURGH, SCOTLAND, EH4 1HH
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from C/O Robertson Craig 3 Clairmont Gardens Glasgow G7 7LW to 100a Raeburn Place Edinburgh EH4 1HH on 28 November 2016; Confirmation statement made on 11 October 2016 with updates; Company name changed the mackman & scorziello LIMITED LIABILITY PARTNERSHIP\certificate issued on 14/11/16 LLNM01 ‐ Change of name notice . The most likely internet sites of NATIVE WILD LLP are www.nativewild.co.uk, and www.native-wild.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Native Wild Llp is a Limited Liability Partnership. The company registration number is SO300736. Native Wild Llp has been working since 11 October 2005. The present status of the company is Active. The registered address of Native Wild Llp is 100a Raeburn Place Edinburgh Scotland Eh4 1hh. . SATHIYAMOORTHY, Anand Sivaharan is a LLP Designated Member of the company. SCORZIELLO, Gregory is a LLP Designated Member of the company. LLP Designated Member BRIDGER, Marilyn Patricia has been resigned. LLP Designated Member MACKMAN, David Stuart has been resigned.


Current Directors

LLP Designated Member
SATHIYAMOORTHY, Anand Sivaharan
Appointed Date: 08 August 2016
49 years old

LLP Designated Member
SCORZIELLO, Gregory
Appointed Date: 11 October 2005
64 years old

Resigned Directors

LLP Designated Member
BRIDGER, Marilyn Patricia
Resigned: 09 August 2016
Appointed Date: 03 October 2012
75 years old

LLP Designated Member
MACKMAN, David Stuart
Resigned: 03 October 2012
Appointed Date: 11 October 2005
50 years old

Persons With Significant Control

Mr Anand Sivaharan Sathiyamoorthy
Notified on: 8 August 2016
49 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

NATIVE WILD LLP Events

28 Nov 2016
Registered office address changed from C/O Robertson Craig 3 Clairmont Gardens Glasgow G7 7LW to 100a Raeburn Place Edinburgh EH4 1HH on 28 November 2016
23 Nov 2016
Confirmation statement made on 11 October 2016 with updates
14 Nov 2016
Company name changed the mackman & scorziello LIMITED LIABILITY PARTNERSHIP\certificate issued on 14/11/16
  • LLNM01 ‐ Change of name notice

20 Oct 2016
Total exemption small company accounts made up to 31 October 2014
20 Oct 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 32 more events
21 Nov 2006
Annual return made up to 11/10/06
21 Nov 2006
Registered office changed on 21/11/06 from: 3 james court, edinburgh, midlothian, EH1 2PB
09 Nov 2005
Partic of mort/charge *
27 Oct 2005
Partic of mort/charge *
11 Oct 2005
Incorporation

NATIVE WILD LLP Charges

14 April 2008
Standard security
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 queen street, edinburgh.
11 January 2008
Standard security
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: Gergory Scorziello
Description: The cockenzie boatyard, east lothian.
2 November 2005
Standard security
Delivered: 9 November 2005
Status: Satisfied on 5 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 6 queen street, edinburgh mid 33262.
20 October 2005
Bond & floating charge
Delivered: 27 October 2005
Status: Satisfied on 15 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…