FAITH IN NATURE LIMITED

4th Floor 115 George Street, Edinburgh, EH2 4JN, Scotland
StatusACTIVE
Company No.SC068493
CategoryPrivate Limited Company
Incorporated11 Jun 1979
Age44 years, 11 months, 24 days
JurisdictionScotland

SUMMARY

FAITH IN NATURE LIMITED is an active private limited company with number SC068493. It was incorporated 44 years, 11 months, 24 days ago, on 11 June 1979. The company address is 4th Floor 115 George Street, Edinburgh, EH2 4JN, Scotland.



Company Fillings

Change person director company with change date

Date: 23 Jan 2024

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-15

Officer name: Mr Alexander Owen Rind

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-02

Officer name: Miss Candice Helen Brett

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-22

Officer name: John George Allaway

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Memorandum articles

Date: 30 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2023

Action Date: 15 Aug 2023

Category: Capital

Type: SH01

Capital : 10,093.39 GBP

Date: 2023-08-15

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2023

Action Date: 19 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-19

Capital : 1,006.34 GBP

Documents

View document PDF

Memorandum articles

Date: 14 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2023

Action Date: 05 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-05

Charge number: SC0684930007

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC0684930005

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-27

Officer name: Matthew David Gourdin

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Statement of companys objects

Date: 14 Sep 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 14 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Mcneil

Termination date: 2022-08-31

Documents

View document PDF

Memorandum articles

Date: 18 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name date

Date: 17 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Lawyers for Nature Cic

Appointment date: 2022-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2022

Action Date: 21 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC0684930006

Charge creation date: 2022-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-17

Officer name: Miss Candice Helen Brett

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Kachani

Termination date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-08

Officer name: Mr Jason Mcneil

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Whittaker

Appointment date: 2021-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-02

Psc name: Alexander Owen Rind

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Martin Rose

Change date: 2021-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John George Allaway

Appointment date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-15

Officer name: Leighton Rhys Paul

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simeon Rose

Change date: 2021-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-15

Officer name: Mrs Anne Maree Hopkins

Documents

View document PDF

Memorandum articles

Date: 31 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew David Gourdin

Appointment date: 2021-07-27

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Mr Alexander Owen Rind

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-22

Officer name: Mrs Anne Maree Hopkins

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simeon Rose

Change date: 2021-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-19

Officer name: Joy Parkinson

Documents

View document PDF

Change to a person with significant control

Date: 24 Dec 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-24

Psc name: Mr Anthony Martin Rose

Documents

View document PDF

Change to a person with significant control

Date: 24 Dec 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Martin Rose

Change date: 2020-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick John Turner

Termination date: 2020-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joy Parkinson

Cessation date: 2020-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Alexander Owen Rind

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-01

Psc name: Anthony Martin Rose

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-15

Officer name: Mr Alex Kachani

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leighton Paul

Appointment date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rona Rose

Termination date: 2020-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-21

Officer name: Mrs Rona Rose

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

New address: 4th Floor 115 George Street Edinburgh EH2 4JN

Change date: 2020-02-24

Old address: Vistra, 4th Floor 115 George Street Edinburgh EH2 4JN Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Address

Type: AD01

New address: Vistra, 4th Floor 115 George Street Edinburgh EH2 4JN

Old address: C/O Millar & Bryce Limited Floor 4, Ocean Point 1 94 Ocean Drive Leith Edinburgh EH6 6JH Scotland

Change date: 2020-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Resolution

Date: 25 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rona Rose

Termination date: 2019-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick John Turner

Appointment date: 2019-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mr Simeon Rose

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-28

Old address: Floor 4, Ocean Point 1 94 Ocean Drive Leith Edinburgh EH6 6JH Scotland

New address: C/O Millar & Bryce Limited Floor 4, Ocean Point 1 94 Ocean Drive Leith Edinburgh EH6 6JH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-27

New address: Floor 4, Ocean Point 1 94 Ocean Drive Leith Edinburgh EH6 6JH

Old address: C/O Millar & Bryce Ltd Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-23

Officer name: Mark Thomas Hancock

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2018

Action Date: 04 May 2018

Category: Capital

Type: SH01

Date: 2018-05-04

Capital : 1,000.00 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-05

Charge number: SC0684930005

Documents

View document PDF

Resolution

Date: 01 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2017

Action Date: 05 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC0684930004

Charge creation date: 2017-12-05

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-24

Officer name: Mrs Rona Rose

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-24

Officer name: Rona Rose

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alwin Curtis Thompson

Termination date: 2017-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Michael Gore

Termination date: 2017-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Apr 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-23

Officer name: Mr Mark Thomas Hancock

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-22

Officer name: Anthony Martin Rose

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rona Rose

Termination date: 2016-03-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed faith products LIMITED\certificate issued on 29/04/15

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-16

Old address: C/O Millar & Bryce Ltd Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Address

Type: AD01

Old address: C/O Millar & Bryce Ltd. 5 Logie Mill,Beaverbank Office Park,Logie Green Road, Edinburgh EH7 4HH

Change date: 2014-01-16

Documents

View document PDF

Resolution

Date: 19 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CHOICE ACCOUNTANTS (LONDON) LIMITED

8 ELY PLACE,LONDON,EC1N 6RY

Number:08485917
Status:ACTIVE
Category:Private Limited Company

HURLINGHAM MEWS GARDENS LIMITED

2 ALBANY PARK,POOLE DORSET,BH17 7BX

Number:02807509
Status:ACTIVE
Category:Private Limited Company

PORTERS IN KENSINGTON LIMITED

C/O FILER KNAPPER,CHRISTCHURCH,BH23 1EF

Number:03004271
Status:ACTIVE
Category:Private Limited Company

PORTVILLE PROPERTIES LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:10497466
Status:ACTIVE
Category:Private Limited Company

ROSE AND WILD CO LTD

12 BIRCH CLOSE,NORTH WALSHAM,NR28 0UD

Number:11332481
Status:ACTIVE
Category:Private Limited Company

TESTAMENT SOLUTIONS LIMITED

1ST FLOOR CLOISTER HOUSE,SALFORD,M3 5FS

Number:11249296
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source