Company NameNatural Resource Environmental Solutions Ltd
DirectorKatie Elizabeth Abbott
Company StatusLiquidation
Company NumberSC468174
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMiss Katie Elizabeth Abbott
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleEnvironment Advisor
Country of ResidenceScotland
Correspondence AddressC/O: Begbies Traynor (Central) Llp 7 Queens Garden
Aberdeen
AB15 4YD
Scotland
Secretary NameIain Shaw
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O: Begbies Traynor (Central) Llp 7 Queens Garden
Aberdeen
AB15 4YD
Scotland

Location

Registered AddressC/O: Begbies Traynor (Central) Llp
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return23 January 2021 (3 years, 2 months ago)
Next Return Due6 February 2022 (overdue)

Filing History

17 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-16
(1 page)
17 June 2021Registered office address changed from Skybrae Cottage Ury Estate Stonehaven Aberdeenshire AB39 3st to C/O: Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 17 June 2021 (2 pages)
27 April 2021Micro company accounts made up to 31 August 2020 (5 pages)
26 April 2021Previous accounting period shortened from 31 January 2021 to 31 August 2020 (1 page)
28 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 January 2020 (5 pages)
26 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
27 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
18 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(3 pages)
13 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Secretary's details changed for Iain Shaw on 23 January 2015 (1 page)
9 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Director's details changed for Miss Katie Elizabeth Abbott on 23 January 2015 (2 pages)
9 April 2015Director's details changed for Miss Katie Elizabeth Abbott on 23 January 2015 (2 pages)
9 April 2015Secretary's details changed for Iain Shaw on 23 January 2015 (1 page)
27 March 2015Registered office address changed from 54 Hillview Road Auchenblae Laurencekirk AB30 1XH Scotland to Skybrae Cottage Ury Estate Stonehaven Aberdeenshire AB39 3ST on 27 March 2015 (2 pages)
27 March 2015Registered office address changed from 54 Hillview Road Auchenblae Laurencekirk AB30 1XH Scotland to Skybrae Cottage Ury Estate Stonehaven Aberdeenshire AB39 3ST on 27 March 2015 (2 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
(21 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
(21 pages)