Edinburgh
Midlothian
EH7 5JT
Scotland
Director Name | Mr Michael Grimm-Foxen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2008(1 day after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3a Montgomery Street Lane Edinburgh Midlothian EH7 5JT Scotland |
Website | forceofnature.co.uk |
---|---|
Telephone | 01223 894200 |
Telephone region | Cambridge |
Registered Address | 3a Montgomery Street Lane Edinburgh Midlothian EH7 5JT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Mr Michael Grimm-foxen 50.00% Ordinary |
---|---|
50 at £1 | Mr Stuart William Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,949 |
Cash | £2,789 |
Current Liabilities | £2,235 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
20 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
23 September 2022 | Confirmation statement made on 19 September 2022 with updates (4 pages) |
21 April 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
28 September 2021 | Confirmation statement made on 19 September 2021 with updates (4 pages) |
19 July 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
29 December 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
23 September 2020 | Change of details for Mr Stuart William Jackson as a person with significant control on 23 September 2020 (2 pages) |
23 September 2020 | Director's details changed for Mr Michael Grimm-Foxen on 23 September 2020 (2 pages) |
23 September 2020 | Director's details changed for Mr Stuart William Jackson on 23 September 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 19 September 2020 with updates (5 pages) |
22 September 2020 | Registered 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 2020 | Director's details changed for Mr Stuart William Jackson on 19 September 2020 (2 pages) |
22 September 2020 | Change of details for Mr Michael Grimm Foxen as a person with significant control on 19 September 2020 (2 pages) |
25 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
20 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
21 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
6 December 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
26 August 2016 | Director's details changed for Mr Stuart William Jackson on 26 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Michael Grimm-Foxen on 26 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Stuart William Jackson on 26 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Stuart William Jackson on 26 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Stuart William Jackson on 26 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Stuart William Jackson on 26 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Michael Grimm-Foxen on 26 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Stuart William Jackson on 26 August 2016 (2 pages) |
3 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
8 July 2015 | Director's details changed for Mr Stuart William Jackson on 25 November 2014 (2 pages) |
8 July 2015 | Director's details changed for Mr Stuart William Jackson on 25 November 2014 (2 pages) |
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
30 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
24 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
21 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
13 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
7 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
4 August 2009 | Accounting reference date extended from 30/09/2009 to 28/02/2010 (1 page) |
4 August 2009 | Accounting reference date extended from 30/09/2009 to 28/02/2010 (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 11/9 leslie place edinburgh EH4 1NF united kingdom (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 11/9 leslie place edinburgh EH4 1NF united kingdom (1 page) |
9 October 2008 | Company name changed potplant 2 LIMITED\certificate issued on 14/10/08 (2 pages) |
9 October 2008 | Company name changed potplant 2 LIMITED\certificate issued on 14/10/08 (2 pages) |
7 October 2008 | Director appointed mr michael grimm-foxen (1 page) |
7 October 2008 | Director appointed mr michael grimm-foxen (1 page) |
7 October 2008 | Ad 20/09/08-20/09/08\gbp si 50@1=50\gbp ic 50/100\ (1 page) |
7 October 2008 | Ad 20/09/08-20/09/08\gbp si 50@1=50\gbp ic 50/100\ (1 page) |
19 September 2008 | Incorporation (13 pages) |
19 September 2008 | Incorporation (13 pages) |