Company NameNatural Power Services Limited
Company StatusActive
Company NumberSC235046
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Jeremy Barton Sainsbury
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressThe Green House Forrest Estate
St John's Town Of Dalry
Castle Douglas
Dumfries & Galloway
DG7 3XS
Scotland
Director NameMr Nicholas Andrew Emery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(10 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameMr Richard Matthews Nash
StatusCurrent
Appointed01 October 2013(11 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressThe Green House Forrest Estate
St John's Town Of Dalry
Castle Douglas
Dumfries & Galloway
DG7 3XS
Scotland
Director NameMrs Belinda Rosemary Mindell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(13 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Robert Philip Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Green House Forrest Estate
St John's Town Of Dalry
Castle Douglas
Dumfries & Galloway
DG7 3XS
Scotland
Director NameMr Nicholas Andrew Emery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleFinancial Officer
Country of ResidenceUnited Kingdom
Correspondence Address41 Roding Drive
Kelvedon Hatch
Brentwood
Essex
CM15 0XA
Director NameMr Stuart Henderson Hall
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleRenewable Energy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Bank House
Moniaive
Thornhill
Dumfriesshire
DG3 4EJ
Scotland
Director NameMr Jeremy Dowler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameMr Edward Martin Leeming
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleRenewable Energy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenhoul Brae Kendoon
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3UB
Scotland
Secretary NameMr Nicholas Andrew Emery
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleFinancial Officer
Country of ResidenceUnited Kingdom
Correspondence Address41 Roding Drive
Kelvedon Hatch
Brentwood
Essex
CM15 0XA
Director NameJohn Cameron Wallace
Date of BirthJune 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed28 April 2003(8 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings Crescent
Winchester
Hampshire
SO22 4PF
Secretary NameMrs Kirsty Elizabeth Emmerson
NationalityBritish
StatusResigned
Appointed19 August 2003(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 03 February 2011)
RoleCompany Director
Correspondence Address4 Ardcoil Crescent
Castle Douglas
Kirkcudbrightshire
DG7 3EH
Scotland
Director NameMr Scott Mackenzie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillview .
Hollybush
Ayr
Ayrshire
KA6 6EX
Scotland
Director NameMs Pauline Mary Walsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2013)
RoleChef Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 65-65 Vincent Square
London
SW1P 2NU
Secretary NameWilliam Macmillan
NationalityBritish
StatusResigned
Appointed27 April 2010(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2013)
RoleCompany Director
Correspondence AddressThe Green House Forrest Estate
St John's Town Of Dalry
Castle Douglas
Dumfries & Galloway
DG7 3XS
Scotland
Director NameMr Richard James Walls
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Green House Forrest Estate
St John's Town Of Dalry
Castle Douglas
Dumfries & Galloway
DG7 3XS
Scotland
Director NameMr Stephen Dennis Trotter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(15 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Green House Forrest Estate
St John's Town Of Dalry
Castle Douglas
Dumfries & Galloway
DG7 3XS
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address4 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address4 North Charlotte Street
Edinburgh
EH2 4HR
Scotland

Contact

Websitewww.naturalpower.com
Email address[email protected]
Telephone01644 430008
Telephone regionNew Galloway

Location

Registered AddressThe Green House Forrest Estate
St John's Town Of Dalry
Castle Douglas
Dumfries & Galloway
DG7 3XS
Scotland
ConstituencyDumfries and Galloway
WardCastle Douglas and Glenkens
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£835,000
Net Worth£222,000
Cash£129,000
Current Liabilities£986,000

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End25 December

Returns

Latest Return7 August 2023 (8 months, 1 week ago)
Next Return Due21 August 2024 (4 months from now)

Filing History

16 December 2020Full accounts made up to 25 December 2019 (22 pages)
11 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
1 August 2019Full accounts made up to 25 December 2018 (20 pages)
10 April 2019Director's details changed for Mrs Belinda Rosemary Mindell on 8 April 2019 (2 pages)
10 April 2019Director's details changed for Mr Nicholas Andrew Emery on 8 April 2019 (2 pages)
4 January 2019Director's details changed for Mr Nicholas Andrew Emery on 22 December 2018 (2 pages)
17 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
22 June 2018Full accounts made up to 25 December 2017 (18 pages)
20 April 2018Termination of appointment of Richard James Walls as a director on 19 April 2018 (1 page)
26 March 2018Director's details changed for Mr Jeremy Barton Sainsbury on 26 March 2018 (2 pages)
12 March 2018Appointment of Mr Stephen Dennis Trotter as a director on 12 March 2018 (2 pages)
11 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
12 July 2017Full accounts made up to 25 December 2016 (17 pages)
12 July 2017Full accounts made up to 25 December 2016 (17 pages)
7 April 2017Termination of appointment of Edward Martin Leeming as a director on 31 March 2017 (1 page)
7 April 2017Appointment of Mr Richard James Walls as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Mr Richard James Walls as a director on 1 April 2017 (2 pages)
7 April 2017Termination of appointment of Edward Martin Leeming as a director on 31 March 2017 (1 page)
19 August 2016Full accounts made up to 25 December 2015 (13 pages)
19 August 2016Full accounts made up to 25 December 2015 (13 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
11 March 2016Termination of appointment of Jeremy Dowler as a director on 1 March 2016 (2 pages)
11 March 2016Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016 (3 pages)
11 March 2016Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016 (3 pages)
11 March 2016Termination of appointment of Jeremy Dowler as a director on 1 March 2016 (2 pages)
1 September 2015Full accounts made up to 25 December 2014 (13 pages)
1 September 2015Full accounts made up to 25 December 2014 (13 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000
(6 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000
(6 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000
(6 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(6 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(6 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(6 pages)
15 July 2014Full accounts made up to 25 December 2013 (16 pages)
15 July 2014Full accounts made up to 25 December 2013 (16 pages)
2 October 2013Appointment of Mr Richard Matthews Nash as a secretary (1 page)
2 October 2013Appointment of Mr Richard Matthews Nash as a secretary (1 page)
9 September 2013Termination of appointment of William Macmillan as a secretary (1 page)
9 September 2013Termination of appointment of William Macmillan as a secretary (1 page)
2 September 2013Full accounts made up to 25 December 2012 (15 pages)
2 September 2013Full accounts made up to 25 December 2012 (15 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,000
(6 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,000
(6 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,000
(6 pages)
22 April 2013Termination of appointment of Pauline Walsh as a director (2 pages)
22 April 2013Termination of appointment of Pauline Walsh as a director (2 pages)
22 April 2013Appointment of Mr Nicholas Andrew Emery as a director (3 pages)
22 April 2013Appointment of Mr Nicholas Andrew Emery as a director (3 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 September 2012Full accounts made up to 25 December 2011 (15 pages)
28 September 2012Full accounts made up to 25 December 2011 (15 pages)
5 September 2012Termination of appointment of Scott Mackenzie as a director (1 page)
5 September 2012Termination of appointment of Scott Mackenzie as a director (1 page)
4 September 2012Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
6 January 2012Termination of appointment of Stuart Hall as a director (1 page)
6 January 2012Termination of appointment of Stuart Hall as a director (1 page)
26 September 2011Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages)
26 September 2011Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages)
26 September 2011Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages)
23 September 2011Full accounts made up to 25 December 2010 (15 pages)
23 September 2011Full accounts made up to 25 December 2010 (15 pages)
17 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
17 August 2011Director's details changed for Mr Edward Martin Leeming on 1 August 2011 (2 pages)
17 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
17 August 2011Director's details changed for Mr Edward Martin Leeming on 1 August 2011 (2 pages)
17 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
17 August 2011Director's details changed for Mr Edward Martin Leeming on 1 August 2011 (2 pages)
1 April 2011Termination of appointment of Kirsty Emmerson as a secretary (1 page)
1 April 2011Termination of appointment of Kirsty Emmerson as a secretary (1 page)
24 September 2010Full accounts made up to 25 December 2009 (15 pages)
24 September 2010Full accounts made up to 25 December 2009 (15 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
11 May 2010Appointment of William Macmillan as a secretary (3 pages)
11 May 2010Appointment of William Macmillan as a secretary (3 pages)
29 April 2010Termination of appointment of John Wallace as a director (2 pages)
29 April 2010Appointment of Pauline Mary Walsh as a director (3 pages)
29 April 2010Appointment of Pauline Mary Walsh as a director (3 pages)
29 April 2010Termination of appointment of John Wallace as a director (2 pages)
2 March 2010Appointment of Mr Scott Mackenzie as a director (2 pages)
2 March 2010Appointment of Mr Scott Mackenzie as a director (2 pages)
10 September 2009Full accounts made up to 25 December 2008 (15 pages)
10 September 2009Full accounts made up to 25 December 2008 (15 pages)
12 August 2009Return made up to 07/08/09; full list of members (4 pages)
12 August 2009Return made up to 07/08/09; full list of members (4 pages)
19 June 2009Director's change of particulars / john wallace / 17/06/2009 (1 page)
19 June 2009Director's change of particulars / john wallace / 17/06/2009 (1 page)
22 October 2008Full accounts made up to 25 December 2007 (14 pages)
22 October 2008Full accounts made up to 25 December 2007 (14 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Location of debenture register (1 page)
11 August 2008Location of debenture register (1 page)
11 August 2008Registered 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 2008Return made up to 07/08/08; full list of members (4 pages)
11 August 2008Registered 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 2008Return made up to 07/08/08; full list of members (4 pages)
24 October 2007Full accounts made up to 25 December 2006 (14 pages)
24 October 2007Full accounts made up to 25 December 2006 (14 pages)
17 August 2007Return made up to 07/08/07; full list of members (3 pages)
17 August 2007Return made up to 07/08/07; full list of members (3 pages)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Secretary's particulars changed (1 page)
23 October 2006Full accounts made up to 25 December 2005 (14 pages)
23 October 2006Full accounts made up to 25 December 2005 (14 pages)
8 September 2006Return made up to 07/08/06; full list of members (3 pages)
8 September 2006Return made up to 07/08/06; full list of members (3 pages)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Secretary's particulars changed (1 page)
17 October 2005Full accounts made up to 25 December 2004 (14 pages)
17 October 2005Full accounts made up to 25 December 2004 (14 pages)
1 September 2005Return made up to 07/08/05; full list of members (8 pages)
1 September 2005Return made up to 07/08/05; full list of members (8 pages)
5 October 2004Full accounts made up to 25 December 2003 (14 pages)
5 October 2004Full accounts made up to 25 December 2003 (14 pages)
25 August 2004Return made up to 07/08/04; full list of members (8 pages)
25 August 2004Return made up to 07/08/04; full list of members (8 pages)
11 November 2003Registered office changed on 11/11/03 from: 4 north charlotte street, edinburgh, EH2 4HT (1 page)
11 November 2003Registered office changed on 11/11/03 from: 4 north charlotte street, edinburgh, EH2 4HT (1 page)
14 October 2003Full accounts made up to 25 December 2002 (14 pages)
14 October 2003Full accounts made up to 25 December 2002 (14 pages)
30 August 2003Director's particulars changed (1 page)
30 August 2003New secretary appointed (2 pages)
30 August 2003Secretary resigned (1 page)
30 August 2003Secretary resigned (1 page)
30 August 2003Director's particulars changed (1 page)
30 August 2003New secretary appointed (2 pages)
15 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 May 2003Accounting reference date shortened from 31/08/03 to 25/12/02 (1 page)
20 May 2003Accounting reference date shortened from 31/08/03 to 25/12/02 (1 page)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (4 pages)
9 May 2003New director appointed (4 pages)
9 May 2003Director resigned (1 page)
2 November 2002Secretary resigned (1 page)
2 November 2002Secretary resigned (1 page)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (2 pages)
18 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2002Nc inc already adjusted 07/08/02 (1 page)
18 September 2002Nc inc already adjusted 07/08/02 (1 page)
18 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2002Ad 07/08/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
18 September 2002Ad 07/08/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 August 2002Incorporation (19 pages)
7 August 2002Incorporation (19 pages)