London
SW1H 0BH
Director Name | Mrs Belinda Rosemary Mindell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(7 years, 4 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 |
Secretary Name | Belinda Rosemary Mindell |
---|---|
Status | Current |
Appointed | 01 March 2016(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr David Graham Bell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 13 Burnside Road Rutherglen Glasgow Lanarkshire G73 4RL Scotland |
Director Name | Mr Stuart Henderson Hall |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 January 2009(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Bank House Moniaive Thornhill Dumfriesshire DG3 4EJ Scotland |
Director Name | Mr Jeremy Barton Sainsbury |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stranfasket Forrest Estate Dalry Castle Douglas Kirkcudbrightshire DG7 3XS Scotland |
Secretary Name | Mrs Kirsty Elizabeth Emmerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(2 months after company formation) |
Appointment Duration | 2 years (resigned 03 February 2011) |
Role | Accountant |
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(1 year, 5 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 |
Director Name | Mr Jeremy Dowler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Secretary Name | William Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 2012) |
Role | Company Director |
Correspondence Address | Forrest Estate Dalry Castle Douglas Dumfries & Galloway DG7 3XS Scotland |
Secretary Name | Jeremy Dowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor, 64-65 Vincent Square London SW1P 2NU |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Website | www.naturalpower.com |
---|---|
Email address | [email protected] |
Telephone | 01644 430008 |
Telephone region | New Galloway |
Registered Address | Forrest Estate Dalry Castle Douglas Dumfries & Galloway DG7 3XS Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Castle Douglas and Glenkens |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Fred Olsen LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Accounts Due | 25 September 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 December |
Latest Return | 3 November 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 1 week from now) |
11 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Accounts for a dormant company made up to 25 December 2019 (8 pages) |
8 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 25 December 2018 (8 pages) |
15 April 2019 | Director's details changed for Mrs Belinda Rosemary Mindell on 8 April 2019 (2 pages) |
15 April 2019 | Secretary's details changed for Belinda Rosemary Mindell on 8 April 2019 (1 page) |
15 April 2019 | Director's details changed for Mr Nicholas Andrew Emery on 8 April 2019 (2 pages) |
9 April 2019 | Change of details for Fred. Olsen Limited as a person with significant control on 8 April 2019 (2 pages) |
11 December 2018 | Director's details changed for Mr Nicholas Andrew Emery on 7 December 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 25 December 2017 (8 pages) |
8 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 25 December 2016 (9 pages) |
10 July 2017 | Accounts for a dormant company made up to 25 December 2016 (9 pages) |
30 May 2017 | Company name changed unconventional power LIMITED\certificate issued on 30/05/17
|
30 May 2017 | Resolutions
|
30 May 2017 | Company name changed unconventional power LIMITED\certificate issued on 30/05/17
|
30 May 2017 | Resolutions
|
9 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
10 March 2016 | Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016 (3 pages) |
10 March 2016 | Termination of appointment of Jeremy Dowler as a secretary on 1 March 2016 (2 pages) |
10 March 2016 | Appointment of Belinda Rosemary Mindell as a secretary on 1 March 2016 (3 pages) |
10 March 2016 | Termination of appointment of Jeremy Dowler as a director on 1 March 2016 (2 pages) |
10 March 2016 | Appointment of Belinda Rosemary Mindell as a secretary on 1 March 2016 (3 pages) |
10 March 2016 | Accounts for a dormant company made up to 25 December 2015 (5 pages) |
10 March 2016 | Accounts for a dormant company made up to 25 December 2015 (5 pages) |
10 March 2016 | Termination of appointment of Jeremy Dowler as a director on 1 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Jeremy Dowler as a secretary on 1 March 2016 (2 pages) |
10 March 2016 | Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016 (3 pages) |
19 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
31 July 2015 | Accounts for a dormant company made up to 25 December 2014 (5 pages) |
31 July 2015 | Accounts for a dormant company made up to 25 December 2014 (5 pages) |
20 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
4 July 2014 | Accounts for a dormant company made up to 25 December 2013 (5 pages) |
4 July 2014 | Accounts for a dormant company made up to 25 December 2013 (5 pages) |
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
12 August 2013 | Accounts for a dormant company made up to 25 December 2012 (5 pages) |
12 August 2013 | Accounts for a dormant company made up to 25 December 2012 (5 pages) |
22 April 2013 | Termination of appointment of Pauline Walsh as a director (2 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 | Appointment of Mr Nicholas Andrew Emery as a director (3 pages) |
27 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Resolutions
|
25 September 2012 | Accounts for a dormant company made up to 25 December 2011 (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 25 December 2011 (5 pages) |
21 June 2012 | Appointment of Jeremy Dowler as a secretary (3 pages) |
21 June 2012 | Termination of appointment of Jeremy Sainsbury as a director (2 pages) |
21 June 2012 | Appointment of Jeremy Dowler as a secretary (3 pages) |
21 June 2012 | Termination of appointment of Jeremy Sainsbury as a director (2 pages) |
21 June 2012 | Termination of appointment of William Macmillan as a secretary (2 pages) |
21 June 2012 | Termination of appointment of William Macmillan as a secretary (2 pages) |
21 June 2012 | Registered office address changed from the Green House Forrest Estate St Johns Town of Dalry Castle Douglas Dumfries & Galloway DG7 3XS Scotland on 21 June 2012 (2 pages) |
21 June 2012 | Registered office address changed from the Green House Forrest Estate St Johns Town of Dalry Castle Douglas Dumfries & Galloway DG7 3XS Scotland on 21 June 2012 (2 pages) |
20 June 2012 | Resolutions
|
20 June 2012 | Company name changed wind energy LIMITED\certificate issued on 20/06/12
|
20 June 2012 | Resolutions
|
20 June 2012 | Company name changed wind energy LIMITED\certificate issued on 20/06/12
|
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) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 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) |
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) |
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) |
5 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Appointment of William Macmillan as a secretary (3 pages) |
11 May 2010 | Appointment of William Macmillan as a secretary (3 pages) |
29 April 2010 | Appointment of Pauline Mary Walsh as a director (3 pages) |
29 April 2010 | Appointment of Pauline Mary Walsh as a director (3 pages) |
29 April 2010 | Appointment of Mr Jeremy Dowler as a director (3 pages) |
29 April 2010 | Appointment of Mr Jeremy Dowler as a director (3 pages) |
28 April 2010 | Accounts for a dormant company made up to 25 December 2009 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 25 December 2009 (2 pages) |
13 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
22 June 2009 | Accounting reference date extended from 30/11/2009 to 25/12/2009 (1 page) |
22 June 2009 | Accounting reference date extended from 30/11/2009 to 25/12/2009 (1 page) |
7 January 2009 | Appointment terminate, director david graham bell logged form (1 page) |
7 January 2009 | Appointment terminated director wjm directors LIMITED (1 page) |
7 January 2009 | Appointment terminate, director david graham bell logged form (1 page) |
7 January 2009 | Appointment terminated director wjm directors LIMITED (1 page) |
5 January 2009 | Appointment terminated secretary wjm secretaries LIMITED (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from c/o wright johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from c/o wright johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page) |
5 January 2009 | Director appointed mr stuart henderson hall (2 pages) |
5 January 2009 | Appointment terminated director david graham bell (1 page) |
5 January 2009 | Director appointed mr jeremy barton sainsbury (2 pages) |
5 January 2009 | Secretary appointed mrs kirsty elizabeth emmerson (1 page) |
5 January 2009 | Appointment terminated secretary wjm secretaries LIMITED (1 page) |
5 January 2009 | Director appointed mr jeremy barton sainsbury (2 pages) |
5 January 2009 | Secretary appointed mrs kirsty elizabeth emmerson (1 page) |
5 January 2009 | Director appointed mr stuart henderson hall (2 pages) |
5 January 2009 | Appointment terminated director david graham bell (1 page) |
3 November 2008 | Incorporation (17 pages) |
3 November 2008 | Incorporation (17 pages) |