Company NameNatural Power Asset Management Limited
Company StatusActive
Company NumberSC303181
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Andrew Emery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(6 years, 10 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(7 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressThe Green House, Forrest Estate
St Johns 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 February 2016(9 years, 8 months after company formation)
Appointment Duration8 years, 2 months
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(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Green House, Forrest Estate
St Johns Town Of Dalry
Castle Douglas
Dumfries & Galloway
DG7 3XS
Scotland
Director NameMr Stuart Henderson Hall
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleRenewable Energy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Bank House
Moniaive
Thornhill
Dumfriesshire
DG3 4EJ
Scotland
Director NameJohn Cameron Wallace
Date of BirthJune 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings Crescent
Winchester
Hampshire
SO22 4PF
Director NameMr Jeremy Dowler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameMr Jeremy Barton Sainsbury
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressPolharrow Schoolhouse Forrest Estate
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3XS
Scotland
Director NameMr Edward Martin Leeming
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleRenewable Energy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenhoul Brae Dalry
Castle Douglas
Dumfries & Galloway
DG7 3UB
Scotland
Secretary NameMrs Kirsty Elizabeth Emmerson
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Ardcoil Crescent
Castle Douglas
Kirkcudbrightshire
DG7 3EH
Scotland
Director NameMs Pauline Mary Walsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Secretary NameWilliam Macmillan
NationalityBritish
StatusResigned
Appointed27 April 2010(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2013)
RoleCompany Director
Correspondence AddressThe Green House, Forrest Estate
St Johns 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(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Green House, Forrest Estate
St Johns 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(11 years, 9 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 Johns Town Of Dalry
Castle Douglas
Dumfries & Galloway
DG7 3XS
Scotland

Contact

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

Location

Registered AddressThe Green House, Forrest Estate
St Johns Town Of Dalry
Castle Douglas
Dumfries & Galloway
DG7 3XS
Scotland
ConstituencyDumfries and Galloway
WardCastle Douglas and Glenkens

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

1 December 2020Accounts for a dormant company made up to 25 December 2019 (8 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 25 December 2018 (8 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
10 April 2019Director's details changed for Mr Nicholas Andrew Emery on 8 April 2019 (2 pages)
10 April 2019Director's details changed for Mrs Belinda Rosemary Mindell on 8 April 2019 (2 pages)
4 January 2019Director's details changed for Mr Nicholas Andrew Emery on 22 December 2018 (2 pages)
22 June 2018Accounts for a dormant company made up to 25 December 2017 (8 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
20 April 2018Termination of appointment of Richard James Walls as a director on 19 April 2018 (1 page)
12 March 2018Appointment of Mr Stephen Dennis Trotter as a director on 12 March 2018 (2 pages)
17 July 2017Accounts for a dormant company made up to 25 December 2016 (9 pages)
17 July 2017Accounts for a dormant company made up to 25 December 2016 (9 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 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)
14 September 2016Accounts for a dormant company made up to 25 December 2015 (5 pages)
14 September 2016Accounts for a dormant company made up to 25 December 2015 (5 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(5 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(5 pages)
1 February 2016Termination of appointment of Jeremy Dowler as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Jeremy Dowler as a director on 1 February 2016 (1 page)
1 February 2016Appointment of Mrs Belinda Rosemary Mindell as a director on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Jeremy Barton Sainsbury as a director on 1 February 2016 (1 page)
1 February 2016Appointment of Mrs Belinda Rosemary Mindell as a director on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Jeremy Barton Sainsbury as a director on 1 February 2016 (1 page)
30 July 2015Accounts for a dormant company made up to 25 December 2014 (5 pages)
30 July 2015Accounts for a dormant company made up to 25 December 2014 (5 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(6 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(6 pages)
11 September 2014Accounts for a dormant company made up to 25 December 2013 (5 pages)
11 September 2014Accounts for a dormant company made up to 25 December 2013 (5 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(6 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(6 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)
19 September 2013Accounts for a dormant company made up to 25 December 2012 (5 pages)
19 September 2013Accounts for a dormant company made up to 25 December 2012 (5 pages)
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)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 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 2013Termination of appointment of Pauline Walsh as a director (2 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)
21 September 2012Accounts for a dormant company made up to 25 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 25 December 2011 (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 Edward Martin Leeming 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 Edward Martin Leeming 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 Edward Martin Leeming on 1 August 2012 (2 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 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)
19 September 2011Accounts for a dormant company made up to 25 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 25 December 2010 (2 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 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)
8 October 2010Accounts for a dormant company made up to 25 December 2009 (5 pages)
8 October 2010Accounts for a dormant company made up to 25 December 2009 (5 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
12 May 2010Appointment of William Macmillan as a secretary (3 pages)
12 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 2010Termination of appointment of John Wallace as a director (2 pages)
29 April 2010Appointment of Pauline Mary Walsh as a director (3 pages)
21 September 2009Accounts for a dormant company made up to 25 December 2008 (2 pages)
21 September 2009Accounts for a dormant company made up to 25 December 2008 (2 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)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 June 2008Director's change of particulars / stuart hall / 04/06/2008 (2 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 June 2008Director's change of particulars / stuart hall / 04/06/2008 (2 pages)
18 December 2007Accounting reference date extended from 31/08/08 to 25/12/08 (1 page)
18 December 2007Accounting reference date extended from 31/08/08 to 25/12/08 (1 page)
12 December 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
12 December 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
11 December 2007Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
11 December 2007Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
6 July 2007Return made up to 31/05/07; full list of members (3 pages)
6 July 2007Return made up to 31/05/07; full list of members (3 pages)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Secretary's particulars changed (1 page)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Secretary's particulars changed (1 page)
31 May 2006Incorporation (25 pages)
31 May 2006Incorporation (25 pages)