Advanced company searchLink opens in new window

NATURAL CAPITAL SCOTLAND LIMITED

Company number SC424744

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)
19 Jun 2015 AP01 Appointment of Mr Tony Cameron as a director on 22 May 2015
19 Jun 2015 AP01 Appointment of Mr Robin Charles Moreton Harper as a director on 22 May 2015
17 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
10 Jun 2015 TM01 Termination of appointment of Susan Lynne Mckenzie as a director on 20 May 2015
10 Jun 2015 TM01 Termination of appointment of Jonathan Hughes as a director on 20 May 2015
18 Nov 2014 AP01 Appointment of Mr Jonathan Hughes as a director on 11 September 2014
18 Nov 2014 AP01 Appointment of Ms Susan Lynne Mckenzie as a director on 11 September 2014
18 Nov 2014 TM01 Termination of appointment of Paul James Ritchie as a director on 30 July 2014
07 Oct 2014 AA Full accounts made up to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
26 Feb 2014 TM01 Termination of appointment of Simon Milne as a director
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
19 Mar 2013 AP01 Appointment of Mr Paul James Ritchie as a director
19 Mar 2013 AP01 Appointment of Mr Simon Milne as a director
19 Mar 2013 AP01 Appointment of Timothy William Hailey as a director
11 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Mar 2013 AD01 Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 7 March 2013
07 Mar 2013 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
07 Mar 2013 TM01 Termination of appointment of Austin Flynn as a director
07 Mar 2013 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
07 Mar 2013 AA01 Current accounting period shortened from 31 May 2013 to 31 March 2013
06 Jul 2012 CERTNM Company name changed lister square (no. 98) LIMITED\certificate issued on 06/07/12
  • CONNOT ‐
06 Jul 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-26
23 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted