London
SW1H 0BH
Secretary Name | Mr Richard Matthews Nash |
---|---|
Status | Current |
Appointed | 01 October 2013(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | The Green House, Forrest Estate St Johns Town Of Dalry Castle Douglas Dumfries & Galloway DG7 3XS Scotland |
Director Name | Mrs Belinda Rosemary Mindell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Robert Philip Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Green House, Forrest Estate St Johns Town Of Dalry Castle Douglas Dumfries & Galloway DG7 3XS Scotland |
Director Name | Mr Stuart Henderson Hall |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 May 2006(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 | John Cameron Wallace |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kings Crescent Winchester Hampshire SO22 4PF |
Director Name | Mr Jeremy Dowler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(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 Jeremy Barton Sainsbury |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Polharrow Schoolhouse Forrest Estate Dalry Castle Douglas Kirkcudbrightshire DG7 3XS Scotland |
Director Name | Mr Edward Martin Leeming |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Renewable Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Glenhoul Brae Dalry Castle Douglas Dumfries & Galloway DG7 3UB Scotland |
Secretary Name | Mrs Kirsty Elizabeth Emmerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ardcoil Crescent Castle Douglas Kirkcudbrightshire DG7 3EH Scotland |
Director Name | Ms Pauline Mary Walsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2010(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Secretary Name | William Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(3 years, 11 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 Johns Town Of Dalry Castle Douglas Dumfries & Galloway DG7 3XS Scotland |
Director Name | Mr Richard James Walls |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(10 years, 10 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 Johns Town Of Dalry Castle Douglas Dumfries & Galloway DG7 3XS Scotland |
Director Name | Mr Stephen Dennis Trotter |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(11 years, 9 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 Johns Town Of Dalry Castle Douglas Dumfries & Galloway DG7 3XS Scotland |
Website | www.naturalpower.com |
---|---|
Email address | [email protected] |
Telephone | 01644 430008 |
Telephone region | New Galloway |
Registered Address | The Green House, Forrest Estate St Johns Town Of Dalry Castle Douglas Dumfries & Galloway DG7 3XS Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Castle Douglas and Glenkens |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 December |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
1 December 2020 | Accounts for a dormant company made up to 25 December 2019 (8 pages) |
---|---|
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
5 July 2019 | Accounts for a dormant company made up to 25 December 2018 (8 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
10 April 2019 | Director's details changed for Mr Nicholas Andrew Emery on 8 April 2019 (2 pages) |
10 April 2019 | Director's details changed for Mrs Belinda Rosemary Mindell on 8 April 2019 (2 pages) |
4 January 2019 | Director's details changed for Mr Nicholas Andrew Emery on 22 December 2018 (2 pages) |
22 June 2018 | Accounts for a dormant company made up to 25 December 2017 (8 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
20 April 2018 | Termination of appointment of Richard James Walls as a director on 19 April 2018 (1 page) |
12 March 2018 | Appointment of Mr Stephen Dennis Trotter as a director on 12 March 2018 (2 pages) |
17 July 2017 | Accounts for a dormant company made up to 25 December 2016 (9 pages) |
17 July 2017 | Accounts for a dormant company made up to 25 December 2016 (9 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 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 | 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) |
14 September 2016 | Accounts for a dormant company made up to 25 December 2015 (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 25 December 2015 (5 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
1 February 2016 | Termination of appointment of Jeremy Dowler as a director on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Jeremy Dowler as a director on 1 February 2016 (1 page) |
1 February 2016 | Appointment of Mrs Belinda Rosemary Mindell as a director on 1 February 2016 (2 pages) |
1 February 2016 | Termination of appointment of Jeremy Barton Sainsbury as a director on 1 February 2016 (1 page) |
1 February 2016 | Appointment of Mrs Belinda Rosemary Mindell as a director on 1 February 2016 (2 pages) |
1 February 2016 | Termination of appointment of Jeremy Barton Sainsbury as a director on 1 February 2016 (1 page) |
30 July 2015 | Accounts for a dormant company made up to 25 December 2014 (5 pages) |
30 July 2015 | Accounts for a dormant company made up to 25 December 2014 (5 pages) |
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 September 2014 | Accounts for a dormant company made up to 25 December 2013 (5 pages) |
11 September 2014 | Accounts for a dormant company made up to 25 December 2013 (5 pages) |
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
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) |
19 September 2013 | Accounts for a dormant company made up to 25 December 2012 (5 pages) |
19 September 2013 | Accounts for a dormant company made up to 25 December 2012 (5 pages) |
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) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 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) |
22 April 2013 | Appointment of Mr Nicholas Andrew Emery as a director (3 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Resolutions
|
21 September 2012 | Accounts for a dormant company made up to 25 December 2011 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 25 December 2011 (2 pages) |
4 September 2012 | Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Edward Martin Leeming on 1 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Edward Martin Leeming on 1 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Edward Martin Leeming on 1 August 2012 (2 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 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) |
19 September 2011 | Accounts for a dormant company made up to 25 December 2010 (2 pages) |
19 September 2011 | Accounts for a dormant company made up to 25 December 2010 (2 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 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) |
8 October 2010 | Accounts for a dormant company made up to 25 December 2009 (5 pages) |
8 October 2010 | Accounts for a dormant company made up to 25 December 2009 (5 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Appointment of William Macmillan as a secretary (3 pages) |
12 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) |
21 September 2009 | Accounts for a dormant company made up to 25 December 2008 (2 pages) |
21 September 2009 | Accounts for a dormant company made up to 25 December 2008 (2 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) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 June 2008 | Director's change of particulars / stuart hall / 04/06/2008 (2 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 June 2008 | Director's change of particulars / stuart hall / 04/06/2008 (2 pages) |
18 December 2007 | Accounting reference date extended from 31/08/08 to 25/12/08 (1 page) |
18 December 2007 | Accounting reference date extended from 31/08/08 to 25/12/08 (1 page) |
12 December 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
12 December 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
11 December 2007 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
11 December 2007 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
6 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
6 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed (1 page) |
31 May 2006 | Incorporation (25 pages) |
31 May 2006 | Incorporation (25 pages) |