Advanced company searchLink opens in new window

INDUSTRIAL NATURE UK LTD

Company number SC655203

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 TM01 Termination of appointment of Sheelagh Jane Duffield as a director on 11 April 2024
08 Apr 2024 AA Accounts for a small company made up to 31 March 2023
04 Mar 2024 AD01 Registered office address changed from Indinature Oxnam Road Jedburgh TD8 6NN Scotland to Indinature Mill Oxnam Road Jedburgh Scottish Borders TD8 6NN on 4 March 2024
04 Mar 2024 AP01 Appointment of Mr Alex Mcleod as a director on 1 March 2024
04 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
30 Jan 2024 MR01 Registration of charge SC6552030001, created on 19 January 2024
02 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
23 Dec 2022 AA Accounts for a small company made up to 31 March 2022
23 Jun 2022 TM01 Termination of appointment of Jacqueline Mcnulty as a director on 16 June 2022
09 May 2022 AP01 Appointment of Mr Joseph Michael Farren as a director on 28 April 2022
28 Apr 2022 CH01 Director's details changed for Mr Sam Bruce Baumber on 25 April 2022
03 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
24 Jan 2022 AD01 Registered office address changed from Bay 6, Starrett Building Oxnam Road Jedburgh Scottish Borders United Kingdom to Indinature Oxnam Road Jedburgh TD8 6NN on 24 January 2022
13 Oct 2021 AD01 Registered office address changed from 12 Clearburn Crescent Edinburgh EH16 5ER to Bay 6, Starrett Building Oxnam Road Jedburgh Scottish Borders on 13 October 2021
23 Sep 2021 TM01 Termination of appointment of Industrial Nature Ltd as a director on 21 September 2021
30 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
01 Aug 2021 CH01 Director's details changed for Ms Jacqueline Mcnulty on 1 August 2021
23 Jul 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
21 Jul 2021 TM01 Termination of appointment of Ewan Alexander Robertson Mealyou as a director on 9 July 2021
06 May 2021 EW05 Withdrawal of the members' register information from the public register
28 Apr 2021 EW02 Withdrawal of the directors' residential address register information from the public register
28 Apr 2021 EW01RSS Directors' register information at 28 April 2021 on withdrawal from the public register
28 Apr 2021 EW01 Withdrawal of the directors' register information from the public register
26 Nov 2020 TM01 Termination of appointment of George Lindsay as a director on 25 November 2020
30 Sep 2020 AP01 Appointment of Ms Jacqueline Mcnulty as a director on 29 September 2020