South Stainley
Harrogate
North Yorkshire
HG3 3NB
Director Name | Mr Nathan James Edwards |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 December 2023) |
Role | Landscape Architect |
Country of Residence | England |
Correspondence Address | The Bungalow South Stainley Harrogate North Yorkshire HG3 3NB |
Website | www.urbanwilderness.co.uk |
---|---|
Telephone | 0113 3944642 |
Telephone region | Leeds |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,955 |
Cash | £3,278 |
Current Liabilities | £9,595 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
21 November 2019 | Delivered on: 25 November 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
5 September 2018 | Delivered on: 5 September 2018 Persons entitled: Bibby Factors Limited Classification: A registered charge Outstanding |
13 February 2024 | Confirmation statement made on 31 January 2024 with updates (6 pages) |
---|---|
11 December 2023 | Cessation of Nathan James Edwards as a person with significant control on 11 December 2023 (1 page) |
11 December 2023 | Termination of appointment of Nathan James Edwards as a director on 11 December 2023 (1 page) |
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
23 March 2023 | Memorandum and Articles of Association (30 pages) |
23 March 2023 | Resolutions
|
14 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
8 August 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
15 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
11 October 2021 | Statement of capital following an allotment of shares on 27 September 2021
|
26 March 2021 | Memorandum and Articles of Association (30 pages) |
26 March 2021 | Resolutions
|
10 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
14 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
18 September 2020 | Satisfaction of charge SC3719790001 in full (1 page) |
27 February 2020 | Satisfaction of charge SC3719790002 in full (1 page) |
14 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
25 November 2019 | Registration of charge SC3719790002, created on 21 November 2019 (17 pages) |
9 July 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
5 September 2018 | Registration of charge SC3719790001, created on 5 September 2018 (14 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
24 September 2015 | Change of share class name or designation (2 pages) |
24 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
24 September 2015 | Resolutions
|
24 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
24 September 2015 | Change of share class name or designation (2 pages) |
24 September 2015 | Resolutions
|
16 June 2015 | Amended total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 June 2015 | Amended total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
5 February 2015 | Registered office address changed from Upper Coltfield Alves Elgin Moray IV30 8XA to 6 St. Colme Street Edinburgh EH3 6AD on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Upper Coltfield Alves Elgin Moray IV30 8XA to 6 St. Colme Street Edinburgh EH3 6AD on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Upper Coltfield Alves Elgin Moray IV30 8XA to 6 St. Colme Street Edinburgh EH3 6AD on 5 February 2015 (1 page) |
27 January 2015 | Appointment of Mr Nathan James Edwards as a director on 2 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Nathan James Edwards as a director on 2 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Nathan James Edwards as a director on 2 January 2015 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
25 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
25 February 2013 | Director's details changed for Mr. Timothy Birnie Reid on 4 August 2012 (2 pages) |
25 February 2013 | Director's details changed for Mr. Timothy Birnie Reid on 4 August 2012 (2 pages) |
25 February 2013 | Director's details changed for Mr. Timothy Birnie Reid on 4 August 2012 (2 pages) |
25 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
26 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 September 2011 | Registered office address changed from 73a Fonthill Road Aberdeen AB11 6UP Scotland on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from 73a Fonthill Road Aberdeen AB11 6UP Scotland on 27 September 2011 (1 page) |
18 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Director's details changed for Timothy Birnie Reid on 3 August 2010 (3 pages) |
17 February 2011 | Director's details changed for Timothy Birnie Reid on 3 August 2010 (3 pages) |
17 February 2011 | Director's details changed for Timothy Birnie Reid on 3 August 2010 (3 pages) |
23 December 2010 | Registered office address changed from 3Gf Clarendon Crescent Edinburgh EH4 1PT on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 3Gf Clarendon Crescent Edinburgh EH4 1PT on 23 December 2010 (1 page) |
28 January 2010 | Incorporation
|
28 January 2010 | Incorporation
|