Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Native Wild LLP
Native Wild LLP is a dissolved company incorporated on 11 October 2005 with the registered office located in Edinburgh, City of Edinburgh. Native Wild LLP was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 March 2025
(6 months ago)
Was
19 years old
at the time of dissolution
Following
liquidation
Company No
SO300736
Limited liability partnership
Age
19 years
Incorporated
11 October 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 June 2021
(4 years ago)
Next confirmation dated
1 January 1970
Last change occurred
8 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Native Wild LLP
Contact
Address
81 George Street
Edinburgh
EH2 3ES
Address changed on
26 Sep 2023
(1 year 11 months ago)
Previous address was
56 Palmerston Place Edinburgh EH12 5AY
Companies in EH2 3ES
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
1
David Stuart Mackman
British • Lives in Scotland • Born in Nov 1974
Country House Accommodation And Events Limited
Mr David Stuart Mackman
PSC • British • Lives in Scotland • Born in Nov 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hhe (Scotland) Ltd
David Stuart Mackman is a mutual person.
Active
LPH Musselburgh Limited
David Stuart Mackman is a mutual person.
Active
Z2H.Co.UK Ltd
David Stuart Mackman is a mutual person.
Active
West Coast Heritage Limited
David Stuart Mackman is a mutual person.
Active
Clearwater Hygiene Ltd
David Stuart Mackman is a mutual person.
Active
The Heritage Collection (West Coast) Limited
David Stuart Mackman is a mutual person.
Active
North Coast Heritage Limited
David Stuart Mackman is a mutual person.
Active
22QS Limited
David Stuart Mackman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Oct 2018
For period
31 Oct
⟶
31 Oct 2018
Traded for
12 months
Cash in Bank
£98
Increased by £98 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£334.86K
Decreased by £584.88K (-64%)
Total Liabilities
-£271.47K
Decreased by £641.02K (-70%)
Net Assets
£63.39K
Increased by £56.14K (+774%)
Debt Ratio (%)
81%
Decreased by 18.14% (-18%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Months Ago on 11 Mar 2025
Registered Address Changed
1 Year 11 Months Ago on 26 Sep 2023
Registered Address Changed
2 Years 9 Months Ago on 29 Nov 2022
Wind Up Notice
2 Years 9 Months Ago on 28 Nov 2022
Compulsory Dissolution
3 Years Ago on 26 Apr 2022
Compulsory Strike-Off Suspended
3 Years Ago on 12 Oct 2021
Compulsory Gazette Notice
3 Years Ago on 28 Sep 2021
Amended Full Accounts Submitted
4 Years Ago on 30 Jul 2021
Full Accounts Submitted
4 Years Ago on 18 Jun 2021
Country House Accommodation and Events L Details Changed
4 Years Ago on 20 May 2021
Get Alerts
Get Credit Report
Discover Native Wild LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 11 Mar 2025
Notice of final meeting of creditors
Submitted on 11 Dec 2024
Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 81 George Street Edinburgh EH2 3ES on 26 September 2023
Submitted on 26 Sep 2023
Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 29 November 2022
Submitted on 29 Nov 2022
Notice of winding up order
Submitted on 28 Nov 2022
Court order
Submitted on 1 Sep 2022
Final Gazette dissolved via compulsory strike-off
Submitted on 26 Apr 2022
Appointment of a provisional liquidator
Submitted on 18 Mar 2022
Compulsory strike-off action has been suspended
Submitted on 12 Oct 2021
First Gazette notice for compulsory strike-off
Submitted on 28 Sep 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs