About

Registered Number: SC267933
Date of Incorporation: 14/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: The Green House Forrest Estate, St John's Town Of Dalry, Castle Douglas, Dumfries & Galloway, DG7 3XS

 

Natural Power Operations Ltd was registered on 14 May 2004 with its registered office in Dumfries & Galloway, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Nash, Richard Matthews, Macmillan, William for this business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NASH, Richard Matthews 01 October 2013 - 1
MACMILLAN, William 27 April 2010 06 September 2013 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 03 June 2019
CH01 - Change of particulars for director 10 April 2019
CH01 - Change of particulars for director 10 April 2019
CH01 - Change of particulars for director 04 January 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 07 June 2018
TM01 - Termination of appointment of director 20 April 2018
CH01 - Change of particulars for director 26 March 2018
AP01 - Appointment of director 12 March 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 31 May 2017
AP01 - Appointment of director 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 23 June 2016
AP01 - Appointment of director 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 11 June 2014
AP03 - Appointment of secretary 02 October 2013
TM02 - Termination of appointment of secretary 09 September 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
RESOLUTIONS - N/A 05 October 2012
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 05 September 2012
CH01 - Change of particulars for director 04 September 2012
CH01 - Change of particulars for director 04 September 2012
AR01 - Annual Return 02 July 2012
TM01 - Termination of appointment of director 06 January 2012
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 09 June 2011
TM02 - Termination of appointment of secretary 01 April 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 11 June 2010
AP03 - Appointment of secretary 12 May 2010
AP01 - Appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
AP01 - Appointment of director 02 March 2010
AA - Annual Accounts 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
AA - Annual Accounts 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 08 June 2005
225 - Change of Accounting Reference Date 04 May 2005
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
NEWINC - New incorporation documents 14 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.