Natural Change Foundation LANARK


Founded in 2012, Natural Change Foundation, classified under reg no. SC429196 is an active company. Currently registered at The Lint Mill ML11 8LY, Lanark the company has been in the business for twelve years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Deborah R., Rachael B.. Of them, Deborah R., Rachael B. have been with the company the longest, being appointed on 8 September 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Morag W. who worked with the the company until 23 February 2022.

Natural Change Foundation Address / Contact

Office Address The Lint Mill
Office Address2 Carnwath
Town Lanark
Post code ML11 8LY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC429196
Date of Incorporation Fri, 27th Jul 2012
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Deborah R.

Position: Director

Appointed: 08 September 2016

Rachael B.

Position: Director

Appointed: 08 September 2016

Morag W.

Position: Secretary

Appointed: 11 November 2016

Resigned: 23 February 2022

Richard P.

Position: Director

Appointed: 08 September 2016

Resigned: 17 February 2022

Morag W.

Position: Director

Appointed: 08 September 2016

Resigned: 14 November 2016

Gavin M.

Position: Director

Appointed: 30 November 2013

Resigned: 08 September 2016

Karen M.

Position: Director

Appointed: 30 November 2013

Resigned: 28 March 2015

Rose M.

Position: Director

Appointed: 30 November 2013

Resigned: 02 March 2015

David C.

Position: Director

Appointed: 30 November 2013

Resigned: 08 September 2016

Emily P.

Position: Director

Appointed: 30 November 2013

Resigned: 08 September 2016

Sheila S.

Position: Director

Appointed: 30 November 2013

Resigned: 16 February 2015

Hillary R.

Position: Director

Appointed: 27 July 2012

Resigned: 31 March 2013

Mary-Louise M.

Position: Director

Appointed: 27 July 2012

Resigned: 11 November 2016

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we established, there is Rachael B. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Deborah R. This PSC has significiant influence or control over the company,. Moving on, there is Louise M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC .

Rachael B.

Notified on 25 April 2022
Nature of control: significiant influence or control

Deborah R.

Notified on 25 April 2022
Nature of control: significiant influence or control

Louise M.

Notified on 6 April 2016
Ceased on 11 November 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth736898      
Balance Sheet
Current Assets1 7561 9862 2752 2752 1952 1952 4521 135
Net Assets Liabilities  2 2752 2753 2753 2752 4521 135
Net Assets Liabilities Including Pension Asset Liability736898      
Reserves/Capital
Shareholder Funds736898      
Other
Fixed Assets   808080  
Net Current Assets Liabilities7368982 2752 2752 1953 1952 4521 135
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 0001 000  
Total Assets Less Current Liabilities7368982 2752 2753 2753 2752 4521 135
Creditors Due Within One Year1 0201 088      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements