Company NameForce Of Nature Limited
DirectorsStuart William Jackson and Michael Grimm-Foxen
Company StatusActive
Company NumberSC348828
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 years, 7 months ago)
Previous NamePotplant 2 Limited

Business Activity

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

Directors

Director NameMr Stuart William Jackson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Montgomery Street Lane
Edinburgh
Midlothian
EH7 5JT
Scotland
Director NameMr Michael Grimm-Foxen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2008(1 day after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Montgomery Street Lane
Edinburgh
Midlothian
EH7 5JT
Scotland

Contact

Websiteforceofnature.co.uk
Telephone01223 894200
Telephone regionCambridge

Location

Registered Address3a Montgomery Street Lane
Edinburgh
Midlothian
EH7 5JT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mr Michael Grimm-foxen
50.00%
Ordinary
50 at £1Mr Stuart William Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£3,949
Cash£2,789
Current Liabilities£2,235

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months from now)

Filing History

20 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
2 June 2023Micro company accounts made up to 28 February 2023 (2 pages)
23 September 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
21 April 2022Micro company accounts made up to 28 February 2022 (2 pages)
28 September 2021Confirmation statement made on 19 September 2021 with updates (4 pages)
19 July 2021Micro company accounts made up to 28 February 2021 (2 pages)
29 December 2020Micro company accounts made up to 29 February 2020 (2 pages)
23 September 2020Change of details for Mr Stuart William Jackson as a person with significant control on 23 September 2020 (2 pages)
23 September 2020Director's details changed for Mr Michael Grimm-Foxen on 23 September 2020 (2 pages)
23 September 2020Director's details changed for Mr Stuart William Jackson on 23 September 2020 (2 pages)
23 September 2020Confirmation statement made on 19 September 2020 with updates (5 pages)
22 September 2020Registered office address changed from 51 Bernard Street Edinburgh EH6 6SL to 3a Montgomery Street Lane Edinburgh Midlothian EH7 5JT on 22 September 2020 (1 page)
22 September 2020Director's details changed for Mr Stuart William Jackson on 19 September 2020 (2 pages)
22 September 2020Change of details for Mr Michael Grimm Foxen as a person with significant control on 19 September 2020 (2 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
20 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
21 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 28 February 2017 (4 pages)
6 December 2017Micro company accounts made up to 28 February 2017 (4 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
26 August 2016Director's details changed for Mr Stuart William Jackson on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Michael Grimm-Foxen on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Stuart William Jackson on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Stuart William Jackson on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Stuart William Jackson on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Stuart William Jackson on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Michael Grimm-Foxen on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Stuart William Jackson on 26 August 2016 (2 pages)
3 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
8 July 2015Director's details changed for Mr Stuart William Jackson on 25 November 2014 (2 pages)
8 July 2015Director's details changed for Mr Stuart William Jackson on 25 November 2014 (2 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
13 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
4 August 2009Accounting reference date extended from 30/09/2009 to 28/02/2010 (1 page)
4 August 2009Accounting reference date extended from 30/09/2009 to 28/02/2010 (1 page)
3 August 2009Registered office changed on 03/08/2009 from 11/9 leslie place edinburgh EH4 1NF united kingdom (1 page)
3 August 2009Registered office changed on 03/08/2009 from 11/9 leslie place edinburgh EH4 1NF united kingdom (1 page)
9 October 2008Company name changed potplant 2 LIMITED\certificate issued on 14/10/08 (2 pages)
9 October 2008Company name changed potplant 2 LIMITED\certificate issued on 14/10/08 (2 pages)
7 October 2008Director appointed mr michael grimm-foxen (1 page)
7 October 2008Director appointed mr michael grimm-foxen (1 page)
7 October 2008Ad 20/09/08-20/09/08\gbp si 50@1=50\gbp ic 50/100\ (1 page)
7 October 2008Ad 20/09/08-20/09/08\gbp si 50@1=50\gbp ic 50/100\ (1 page)
19 September 2008Incorporation (13 pages)
19 September 2008Incorporation (13 pages)