Warning: file_put_contents(c/66dd3a8bacf903a6c1796584a1497e8d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Natural By Choice Ltd, EH12 7SB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NATURAL BY CHOICE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Natural By Choice Ltd. The company was founded 3 years ago and was given the registration number SC671323. The firm's registered office is in EDINBURGH. You can find them at 113 St. Johns Road, , Edinburgh, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:NATURAL BY CHOICE LTD
Company Number:SC671323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2020
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:113 St. Johns Road, Edinburgh, Scotland, EH12 7SB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a, Caputhall Road, Deans Industrial Estate, Livingston, United Kingdom, EH54 8AS

Director19 August 2020Active
5a, Caputhall Road, Deans Industrial Estate, Livingston, United Kingdom, EH54 8AS

Director03 November 2021Active
113, St. Johns Road, Edinburgh, Scotland, EH12 7SB

Secretary09 February 2023Active
118, Morvenside, Edinburgh, Scotland, EH14 2SQ

Director19 August 2020Active

People with Significant Control

Mrs Jenna Isabella Thomson
Notified on:06 June 2023
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:5a, Caputhall Road, Livingston, United Kingdom, EH54 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Hughes Mcnicol
Notified on:19 August 2020
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:Scotland
Address:118, Morvenside, Edinburgh, Scotland, EH14 2SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ashley Forbes Thomson
Notified on:19 August 2020
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:5a, Caputhall Road, Livingston, United Kingdom, EH54 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-06-06Address

Change registered office address company with date old address new address.

Download
2023-02-24Officers

Termination secretary company with name termination date.

Download
2023-02-09Officers

Appoint person secretary company with name date.

Download
2023-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Address

Change registered office address company with date old address new address.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.