FAITH IN NATURE LIMITED

Register to unlock more data on OkredoRegister

FAITH IN NATURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC068493

Incorporation date

11/06/1979

Size

Full

Contacts

Registered address

Registered address

4th Floor 115 George Street, Edinburgh EH2 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1987)
dot icon12/03/2026
Resolutions
dot icon12/03/2026
Memorandum and Articles of Association
dot icon15/09/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon05/09/2025
Cessation of Alexander Owen Rind as a person with significant control on 2023-06-19
dot icon31/07/2025
Full accounts made up to 2024-06-30
dot icon02/05/2025
Resolutions
dot icon02/05/2025
Memorandum and Articles of Association
dot icon07/02/2025
Satisfaction of charge SC0684930006 in full
dot icon27/01/2025
Sub-division of shares on 2023-08-15
dot icon24/12/2024
Alterations to floating charge SC0684930008
dot icon24/12/2024
Alterations to floating charge SC0684930004
dot icon23/12/2024
Sub-division of shares on 2023-06-19
dot icon20/12/2024
Alterations to floating charge SC0684930008
dot icon19/12/2024
Change of share class name or designation
dot icon18/12/2024
Registration of charge SC0684930008, created on 2024-12-11
dot icon13/12/2024
Second filing of a statement of capital following an allotment of shares on 2023-06-19
dot icon13/12/2024
Second filing of a statement of capital following an allotment of shares on 2023-08-15
dot icon21/10/2024
Termination of appointment of Candice Helen Brett as a director on 2024-10-21
dot icon10/10/2024
Satisfaction of charge SC0684930007 in full
dot icon24/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon23/01/2024
Termination of appointment of John George Allaway as a director on 2023-12-22
dot icon23/01/2024
Director's details changed for Miss Candice Helen Brett on 2024-01-02
dot icon23/01/2024
Director's details changed for Mr Alexander Owen Rind on 2023-09-15
dot icon22/09/2023
Full accounts made up to 2023-06-30
dot icon30/08/2023
Resolutions
dot icon30/08/2023
Memorandum and Articles of Association
dot icon29/08/2023
Statement of capital following an allotment of shares on 2023-06-19
dot icon29/08/2023
Statement of capital following an allotment of shares on 2023-08-15
dot icon14/07/2023
Resolutions
dot icon14/07/2023
Memorandum and Articles of Association
dot icon10/07/2023
Registration of charge SC0684930007, created on 2023-07-05
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with updates
dot icon29/06/2023
Full accounts made up to 2022-06-30
dot icon20/06/2023
Satisfaction of charge SC0684930005 in full
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon27/10/2022
Termination of appointment of Matthew David Gourdin as a director on 2022-10-27
dot icon21/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon24/02/2020
Registered office address changed from , Vistra, 4th Floor 115 George Street, Edinburgh, EH2 4JN, Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 2020-02-24
dot icon14/02/2020
Registered office address changed from , C/O Millar & Bryce Limited Floor 4, Ocean Point 1, 94 Ocean Drive, Leith, Edinburgh, EH6 6JH, Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 2020-02-14
dot icon28/11/2018
Registered office address changed from , Floor 4, Ocean Point 1 94 Ocean Drive, Leith, Edinburgh, EH6 6JH, Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 2018-11-28
dot icon27/11/2018
Registered office address changed from , C/O Millar & Bryce Ltd, Bonnington Bond 2 Anderson Place, Edinburgh, EH6 5NP to 4th Floor 115 George Street Edinburgh EH2 4JN on 2018-11-27
dot icon16/01/2014
Registered office address changed from , C/O Millar & Bryce Ltd, Bonnington Bond 2 Anderson Place, Edinburgh, EH6 5NP, Scotland on 2014-01-16
dot icon16/01/2014
Registered office address changed from , C/O Millar & Bryce Ltd., 5 Logie Mill,Beaverbank Office, Park,Logie Green Road,, Edinburgh, EH7 4HH on 2014-01-16
dot icon12/06/1995
Registered office changed on 12/06/95 from:\c/o scott's company formations, 5 logie mill,beaverbank office, park,logie green road, edinburgh EH7 4HH
dot icon12/04/1995
Registered office changed on 12/04/95 from:\scotts company formation, 88A george street, edinburgh, EH2 3DF
dot icon21/09/1993
Registered office changed on 21/09/93 from:\c/o scott's company formations, hogarth house, 43 queen street, edinburgh EH2 3NY
dot icon02/06/1992
Registered office changed on 02/06/92 from:\22 great king street, edinburgh, EH3 6QH
dot icon26/10/1987
Registered office changed on 26/10/87 from:\82 great king street, edinburgh
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
95
1.45M
-
0.00
98.02K
-
2022
108
952.48K
-
14.80M
119.06K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Patrick John
Director
13/02/2019 - 12/11/2020
7
Harcus, Ronald John
Secretary
31/12/1990 - 09/03/1992
8
Brett, Candice Helen
Director
17/06/2022 - 21/10/2024
2
Whittaker, Hannah
Director
08/12/2021 - Present
-
Rose, Rona
Secretary
09/03/1992 - 24/10/2017
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FAITH IN NATURE LIMITED

FAITH IN NATURE LIMITED is an(a) Active company incorporated on 11/06/1979 with the registered office located at 4th Floor 115 George Street, Edinburgh EH2 4JN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FAITH IN NATURE LIMITED?

toggle

FAITH IN NATURE LIMITED is currently Active. It was registered on 11/06/1979 .

Where is FAITH IN NATURE LIMITED located?

toggle

FAITH IN NATURE LIMITED is registered at 4th Floor 115 George Street, Edinburgh EH2 4JN.

What does FAITH IN NATURE LIMITED do?

toggle

FAITH IN NATURE LIMITED operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

What is the latest filing for FAITH IN NATURE LIMITED?

toggle

The latest filing was on 12/03/2026: Resolutions.