NATURAL CAPITAL SCOTLAND LIMITED
EDINBURGH LISTER SQUARE (NO. 98) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6NF

Company number SC424744
Status Active
Incorporation Date 23 May 2012
Company Type Private Limited Company
Address HARBOURSIDE HOUSE, 110 COMMERCIAL STREET, EDINBURGH, EH6 6NF
Home Country United Kingdom
Nature of Business 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1 ; Full accounts made up to 31 March 2015. The most likely internet sites of NATURAL CAPITAL SCOTLAND LIMITED are www.naturalcapitalscotland.co.uk, and www.natural-capital-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Natural Capital Scotland Limited is a Private Limited Company. The company registration number is SC424744. Natural Capital Scotland Limited has been working since 23 May 2012. The present status of the company is Active. The registered address of Natural Capital Scotland Limited is Harbourside House 110 Commercial Street Edinburgh Eh6 6nf. . CAMERON, Tony is a Director of the company. HAILEY, Timothy William is a Director of the company. HARPER, Robin Charles Moreton is a Director of the company. Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director FLYNN, Austin has been resigned. Director HUGHES, Jonathan has been resigned. Director MCKENZIE, Susan Lynne has been resigned. Director MILNE, Simon Stephen has been resigned. Director RITCHIE, Paul James has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Activities of conference organisers".


Current Directors

Director
CAMERON, Tony
Appointed Date: 22 May 2015
78 years old

Director
HAILEY, Timothy William
Appointed Date: 01 March 2013
78 years old

Director
HARPER, Robin Charles Moreton
Appointed Date: 22 May 2015
85 years old

Resigned Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 01 March 2013
Appointed Date: 23 May 2012

Director
FLYNN, Austin
Resigned: 01 March 2013
Appointed Date: 23 May 2012
58 years old

Director
HUGHES, Jonathan
Resigned: 20 May 2015
Appointed Date: 11 September 2014
58 years old

Director
MCKENZIE, Susan Lynne
Resigned: 20 May 2015
Appointed Date: 11 September 2014
57 years old

Director
MILNE, Simon Stephen
Resigned: 14 February 2014
Appointed Date: 01 March 2013
66 years old

Director
RITCHIE, Paul James
Resigned: 30 July 2014
Appointed Date: 01 March 2013
57 years old

Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 01 March 2013
Appointed Date: 23 May 2012

NATURAL CAPITAL SCOTLAND LIMITED Events

12 Dec 2016
Full accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1

19 Nov 2015
Full accounts made up to 31 March 2015
19 Jun 2015
Appointment of Mr Tony Cameron as a director on 22 May 2015
19 Jun 2015
Appointment of Mr Robin Charles Moreton Harper as a director on 22 May 2015
...
... and 18 more events
07 Mar 2013
Termination of appointment of Morton Fraser Secretaries Limited as a secretary
07 Mar 2013
Current accounting period shortened from 31 May 2013 to 31 March 2013
06 Jul 2012
Company name changed lister square (no. 98) LIMITED\certificate issued on 06/07/12
  • CONNOT ‐

06 Jul 2012
Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-26

23 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted