Background WavePink WaveYellow Wave

NATURAL CAPITAL SCOTLAND LIMITED (SC424744)

NATURAL CAPITAL SCOTLAND LIMITED (SC424744) is an active UK company. incorporated on 23 May 2012. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers. NATURAL CAPITAL SCOTLAND LIMITED has been registered for 13 years. Current directors include CAMERON, Tony, GRIER, Alastair James, HAILEY, Timothy William and 2 others.

Company Number
SC424744
Status
active
Type
ltd
Incorporated
23 May 2012
Age
13 years
Address
Harbourside House, Edinburgh, EH6 6NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
CAMERON, Tony, GRIER, Alastair James, HAILEY, Timothy William, IRVING, Deryck, SLOANE, James
SIC Codes
82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURAL CAPITAL SCOTLAND LIMITED

NATURAL CAPITAL SCOTLAND LIMITED is an active company incorporated on 23 May 2012 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers. NATURAL CAPITAL SCOTLAND LIMITED was registered 13 years ago.(SIC: 82302)

Status

active

Active since 13 years ago

Company No

SC424744

LTD Company

Age

13 Years

Incorporated 23 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

LISTER SQUARE (NO. 98) LIMITED
From: 23 May 2012To: 6 July 2012
Contact
Address

Harbourside House 110 Commercial Street Edinburgh, EH6 6NF,

Previous Addresses

5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
From: 23 May 2012To: 7 March 2013
Timeline

19 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
May 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Feb 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

CULLEN, Martin

Active
110 Commercial Street, EdinburghEH6 6NF
Secretary
Appointed 23 Mar 2023

CAMERON, Tony

Active
110 Commercial Street, EdinburghEH6 6NF
Born February 1947
Director
Appointed 22 May 2015

GRIER, Alastair James

Active
110 Commercial Street, EdinburghEH6 6NF
Born June 1970
Director
Appointed 28 Sept 2017

HAILEY, Timothy William

Active
110 Commercial Street, EdinburghEH6 6NF
Born January 1947
Director
Appointed 01 Mar 2013

IRVING, Deryck

Active
110 Commercial Street, EdinburghEH6 6NF
Born June 1962
Director
Appointed 29 Jun 2017

SLOANE, James

Active
110 Commercial Street, EdinburghEH6 6NF
Born May 1954
Director
Appointed 29 Jun 2017

MORTON FRASER SECRETARIES LIMITED

Resigned
Floor, EdinburghEH3 9GL
Corporate secretary
Appointed 23 May 2012
Resigned 01 Mar 2013

FLYNN, Austin

Resigned
Floor, EdinburghEH3 9GL
Born October 1967
Director
Appointed 23 May 2012
Resigned 01 Mar 2013

HARPER, Robin Charles Moreton

Resigned
110 Commercial Street, EdinburghEH6 6NF
Born August 1940
Director
Appointed 22 May 2015
Resigned 23 Sept 2017

HUGHES, Jonathan

Resigned
110 Commercial Street, EdinburghEH6 6NF
Born August 1967
Director
Appointed 11 Sept 2014
Resigned 20 May 2015

MCKENZIE, Susan Lynne

Resigned
110 Commercial Street, EdinburghEH6 6NF
Born October 1968
Director
Appointed 11 Sept 2014
Resigned 20 May 2015

MILNE, Simon Stephen

Resigned
110 Commercial Street, EdinburghEH6 6NF
Born January 1959
Director
Appointed 01 Mar 2013
Resigned 14 Feb 2014

RITCHIE, Paul James

Resigned
110 Commercial Street, EdinburghEH6 6NF
Born July 1968
Director
Appointed 01 Mar 2013
Resigned 30 Jul 2014

MORTON FRASER DIRECTORS LIMITED

Resigned
Floor, EdinburghEH3 9GL
Corporate director
Appointed 23 May 2012
Resigned 01 Mar 2013

Persons with significant control

1

110 Commercial Street, EdinburghEH6 6NF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Resolution
11 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
7 March 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 July 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 July 2012
RESOLUTIONSResolutions
Incorporation Company
23 May 2012
NEWINCIncorporation