St John's Town Of Dalry
Castle Douglas
Dumfries & Galloway
DG7 3XS
Scotland
Director Name | Mr Jeremy Barton Sainsbury |
---|---|
Date of Birth | March 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Green House Forrest Estate St John's Town Of Dalry Castle Douglas Dumfries & Galloway DG7 3XS Scotland |
Director Name | Mr Nicholas Andrew Emery |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Secretary Name | Mr Richard Matthews Nash |
---|---|
Status | Current |
Appointed | 01 October 2013(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | The Green House Forrest Estate St John's Town Of Dalry Castle Douglas Dumfries & Galloway DG7 3XS Scotland |
Director Name | Mrs Belinda Rosemary Mindell |
---|---|
Date of Birth | April 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Stephen Dennis Trotter |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Green House Forrest Estate St John's Town Of Dalry Castle Douglas Dumfries & Galloway DG7 3XS Scotland |
Director Name | Mr Robert Philip Brown |
---|---|
Date of Birth | April 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(19 years, 7 months after company formation) |
Appointment Duration | 11 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Green House Forrest Estate St John's Town Of Dalry Castle Douglas Dumfries & Galloway DG7 3XS Scotland |
Director Name | Mr Nicholas Andrew Emery |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Roding Drive Kelvedon Hatch Brentwood Essex CM15 0XA |
Director Name | Mr Stuart Henderson Hall |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Renewable Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Old Bank House Moniaive Thornhill Dumfriesshire DG3 4EJ Scotland |
Director Name | Mr Jeremy Dowler |
---|---|
Date of Birth | March 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | Mr Edward Martin Leeming |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Renewable Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Glenhoul Brae Kendoon Dalry Castle Douglas Kirkcudbrightshire DG7 3UB Scotland |
Secretary Name | Mr Nicholas Andrew Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Roding Drive Kelvedon Hatch Brentwood Essex CM15 0XA |
Director Name | John Cameron Wallace |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 April 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kings Crescent Winchester Hampshire SO22 4PF |
Secretary Name | Mrs Kirsty Elizabeth Emmerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 February 2011) |
Role | Company Director |
Correspondence Address | 4 Ardcoil Crescent Castle Douglas Kirkcudbrightshire DG7 3EH Scotland |
Director Name | Mr Scott Mackenzie |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillview . Hollybush Ayr Ayrshire KA6 6EX Scotland |
Director Name | Ms Pauline Mary Walsh |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2010(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 2013) |
Role | Chef Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 65-65 Vincent Square London SW1P 2NU |
Secretary Name | William Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | The Green House Forrest Estate St John's Town Of Dalry Castle Douglas Dumfries & Galloway DG7 3XS Scotland |
Director Name | Mr Richard James Walls |
---|---|
Date of Birth | April 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Green House Forrest Estate St John's Town Of Dalry Castle Douglas Dumfries & Galloway DG7 3XS Scotland |
Director Name | Mr Stephen Dennis Trotter |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Green House Forrest Estate St John's Town Of Dalry Castle Douglas Dumfries & Galloway DG7 3XS Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 4 North Charlotte Street Edinburgh EH2 4HR Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 4 North Charlotte Street Edinburgh EH2 4HR Scotland |
Website | www.naturalpower.com |
---|---|
Email address | [email protected] |
Telephone | 01644 430008 |
Telephone region | New Galloway |
Registered Address | The Green House Forrest Estate St John's Town Of Dalry Castle Douglas Dumfries & Galloway DG7 3XS Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Castle Douglas and Glenkens |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £835,000 |
Net Worth | £222,000 |
Cash | £129,000 |
Current Liabilities | £986,000 |
Latest Accounts | 25 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 September 2023 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 25 December |
Latest Return | 7 August 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2023 (6 months, 3 weeks from now) |
12 August 2021 | Director's details changed for Mr Jeremy Barton Sainsbury on 12 August 2021 (2 pages) |
---|---|
11 August 2021 | Confirmation statement made on 7 August 2021 with updates (4 pages) |
25 June 2021 | Full accounts made up to 25 December 2020 (23 pages) |
16 December 2020 | Full accounts made up to 25 December 2019 (22 pages) |
11 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
8 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
1 August 2019 | Full accounts made up to 25 December 2018 (20 pages) |
10 April 2019 | Director's details changed for Mrs Belinda Rosemary Mindell on 8 April 2019 (2 pages) |
10 April 2019 | Director's details changed for Mr Nicholas Andrew Emery on 8 April 2019 (2 pages) |
4 January 2019 | Director's details changed for Mr Nicholas Andrew Emery on 22 December 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
22 June 2018 | Full accounts made up to 25 December 2017 (18 pages) |
20 April 2018 | Termination of appointment of Richard James Walls as a director on 19 April 2018 (1 page) |
26 March 2018 | Director's details changed for Mr Jeremy Barton Sainsbury on 26 March 2018 (2 pages) |
12 March 2018 | Appointment of Mr Stephen Dennis Trotter as a director on 12 March 2018 (2 pages) |
11 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
12 July 2017 | Full accounts made up to 25 December 2016 (17 pages) |
12 July 2017 | Full accounts made up to 25 December 2016 (17 pages) |
7 April 2017 | Appointment of Mr Richard James Walls as a director on 1 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Edward Martin Leeming as a director on 31 March 2017 (1 page) |
7 April 2017 | Appointment of Mr Richard James Walls as a director on 1 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Edward Martin Leeming as a director on 31 March 2017 (1 page) |
19 August 2016 | Full accounts made up to 25 December 2015 (13 pages) |
19 August 2016 | Full accounts made up to 25 December 2015 (13 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
11 March 2016 | Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016 (3 pages) |
11 March 2016 | Termination of appointment of Jeremy Dowler as a director on 1 March 2016 (2 pages) |
11 March 2016 | Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016 (3 pages) |
11 March 2016 | Termination of appointment of Jeremy Dowler as a director on 1 March 2016 (2 pages) |
1 September 2015 | Full accounts made up to 25 December 2014 (13 pages) |
1 September 2015 | Full accounts made up to 25 December 2014 (13 pages) |
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
15 July 2014 | Full accounts made up to 25 December 2013 (16 pages) |
15 July 2014 | Full accounts made up to 25 December 2013 (16 pages) |
2 October 2013 | Appointment of Mr Richard Matthews Nash as a secretary (1 page) |
2 October 2013 | Appointment of Mr Richard Matthews Nash as a secretary (1 page) |
9 September 2013 | Termination of appointment of William Macmillan as a secretary (1 page) |
9 September 2013 | Termination of appointment of William Macmillan as a secretary (1 page) |
2 September 2013 | Full accounts made up to 25 December 2012 (15 pages) |
2 September 2013 | Full accounts made up to 25 December 2012 (15 pages) |
19 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
22 April 2013 | Appointment of Mr Nicholas Andrew Emery as a director (3 pages) |
22 April 2013 | Termination of appointment of Pauline Walsh as a director (2 pages) |
22 April 2013 | Appointment of Mr Nicholas Andrew Emery as a director (3 pages) |
22 April 2013 | Termination of appointment of Pauline Walsh as a director (2 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Resolutions
|
28 September 2012 | Full accounts made up to 25 December 2011 (15 pages) |
28 September 2012 | Full accounts made up to 25 December 2011 (15 pages) |
5 September 2012 | Termination of appointment of Scott Mackenzie as a director (1 page) |
5 September 2012 | Termination of appointment of Scott Mackenzie as a director (1 page) |
4 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages) |
4 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages) |
4 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages) |
6 January 2012 | Termination of appointment of Stuart Hall as a director (1 page) |
6 January 2012 | Termination of appointment of Stuart Hall as a director (1 page) |
26 September 2011 | Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages) |
23 September 2011 | Full accounts made up to 25 December 2010 (15 pages) |
23 September 2011 | Full accounts made up to 25 December 2010 (15 pages) |
17 August 2011 | Director's details changed for Mr Edward Martin Leeming on 1 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Director's details changed for Mr Edward Martin Leeming on 1 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Director's details changed for Mr Edward Martin Leeming on 1 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Termination of appointment of Kirsty Emmerson as a secretary (1 page) |
1 April 2011 | Termination of appointment of Kirsty Emmerson as a secretary (1 page) |
24 September 2010 | Full accounts made up to 25 December 2009 (15 pages) |
24 September 2010 | Full accounts made up to 25 December 2009 (15 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
11 May 2010 | Appointment of William Macmillan as a secretary (3 pages) |
11 May 2010 | Appointment of William Macmillan as a secretary (3 pages) |
29 April 2010 | Termination of appointment of John Wallace as a director (2 pages) |
29 April 2010 | Appointment of Pauline Mary Walsh as a director (3 pages) |
29 April 2010 | Termination of appointment of John Wallace as a director (2 pages) |
29 April 2010 | Appointment of Pauline Mary Walsh as a director (3 pages) |
2 March 2010 | Appointment of Mr Scott Mackenzie as a director (2 pages) |
2 March 2010 | Appointment of Mr Scott Mackenzie as a director (2 pages) |
10 September 2009 | Full accounts made up to 25 December 2008 (15 pages) |
10 September 2009 | Full accounts made up to 25 December 2008 (15 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
19 June 2009 | Director's change of particulars / john wallace / 17/06/2009 (1 page) |
19 June 2009 | Director's change of particulars / john wallace / 17/06/2009 (1 page) |
22 October 2008 | Full accounts made up to 25 December 2007 (14 pages) |
22 October 2008 | Full accounts made up to 25 December 2007 (14 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
11 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from, the green house, forrest estate, st. John's town of dalry, castle douglas, dumfries & galloway, DG7 3XS (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
11 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from, the green house, forrest estate, st. John's town of dalry, castle douglas, dumfries & galloway, DG7 3XS (1 page) |
11 August 2008 | Location of register of members (1 page) |
24 October 2007 | Full accounts made up to 25 December 2006 (14 pages) |
24 October 2007 | Full accounts made up to 25 December 2006 (14 pages) |
17 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed (1 page) |
23 October 2006 | Full accounts made up to 25 December 2005 (14 pages) |
23 October 2006 | Full accounts made up to 25 December 2005 (14 pages) |
8 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
8 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed (1 page) |
17 October 2005 | Full accounts made up to 25 December 2004 (14 pages) |
17 October 2005 | Full accounts made up to 25 December 2004 (14 pages) |
1 September 2005 | Return made up to 07/08/05; full list of members (8 pages) |
1 September 2005 | Return made up to 07/08/05; full list of members (8 pages) |
5 October 2004 | Full accounts made up to 25 December 2003 (14 pages) |
5 October 2004 | Full accounts made up to 25 December 2003 (14 pages) |
25 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
25 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 4 north charlotte street, edinburgh, EH2 4HT (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 4 north charlotte street, edinburgh, EH2 4HT (1 page) |
14 October 2003 | Full accounts made up to 25 December 2002 (14 pages) |
14 October 2003 | Full accounts made up to 25 December 2002 (14 pages) |
30 August 2003 | Director's particulars changed (1 page) |
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | Secretary resigned (1 page) |
30 August 2003 | Director's particulars changed (1 page) |
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Return made up to 07/08/03; full list of members
|
15 August 2003 | Return made up to 07/08/03; full list of members
|
20 May 2003 | Accounting reference date shortened from 31/08/03 to 25/12/02 (1 page) |
20 May 2003 | Accounting reference date shortened from 31/08/03 to 25/12/02 (1 page) |
9 May 2003 | New director appointed (4 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (4 pages) |
9 May 2003 | Director resigned (1 page) |
2 November 2002 | Secretary resigned (1 page) |
2 November 2002 | Secretary resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
18 September 2002 | Ad 07/08/02--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
18 September 2002 | Nc inc already adjusted 07/08/02 (1 page) |
18 September 2002 | Resolutions
|
18 September 2002 | Ad 07/08/02--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
18 September 2002 | Nc inc already adjusted 07/08/02 (1 page) |
18 September 2002 | Resolutions
|
7 August 2002 | Incorporation (19 pages) |
7 August 2002 | Incorporation (19 pages) |