NATURAL NEUTRACEUTICALS LIMITED

NATURAL NEUTRACEUTICALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameNATURAL NEUTRACEUTICALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC299900
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NATURAL NEUTRACEUTICALS LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is NATURAL NEUTRACEUTICALS LIMITED located?

    Registered Office Address
    Titanium 1 King'S Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of NATURAL NEUTRACEUTICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GL FOODS LIMITEDOct 31, 2007Oct 31, 2007
    LEVY & MCRAE NO 2 (280) LIMITEDMar 30, 2006Mar 30, 2006

    What are the latest accounts for NATURAL NEUTRACEUTICALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for NATURAL NEUTRACEUTICALS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NATURAL NEUTRACEUTICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from 45-47 Tower Street Edinburgh EH6 7BN on Jun 05, 2014

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Termination of appointment of John Gerald Duffy as a director on Oct 17, 2013

    1 pagesTM01

    Termination of appointment of Christopher Robert Guest as a director on Oct 17, 2013

    1 pagesTM01

    Termination of appointment of Gareth Michael Cadwallader as a director on Oct 17, 2013

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Appointment of Mr Gareth Cadwallader as a director on Nov 30, 2011

    2 pagesAP01

    Appointment of Mr Chris Guest as a director on Jan 01, 2011

    2 pagesAP01

    Annual return made up to Mar 30, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2013

    Statement of capital on Jun 07, 2013

    • Capital: GBP 2,642,257
    SH01

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Sep 29, 2012

    • Capital: GBP 2,392,257
    3 pagesSH01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Mar 30, 2012 with full list of shareholders

    8 pagesAR01

    Re-conversion of shares on Nov 30, 2011

    5 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Certificate of change of name

    Company name changed gl foods LIMITED\certificate issued on 13/12/11
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Dec 13, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 30, 2011

    RES15

    Statement of capital following an allotment of shares on Nov 30, 2011

    • Capital: GBP 2,392,257
    4 pagesSH01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Appointment of Mr John Duffy as a director

    2 pagesAP01

    Annual return made up to Mar 30, 2011 with full list of shareholders

    6 pagesAR01

    Statement of capital following an allotment of shares on Jan 01, 2011

    • Capital: GBP 1,843,967
    4 pagesSH01

    Who are the officers of NATURAL NEUTRACEUTICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTTER, Hannah Maria
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Secretary
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    146779000001
    MCMILLAN, Roderick John
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish146935780001
    SUTTER, Hannah Maria
    28 York Road
    EH5 3EQ Edinburgh
    Lothian
    Director
    28 York Road
    EH5 3EQ Edinburgh
    Lothian
    ScotlandBritish97490160001
    WALLACE, Graham Alexander Drummond
    Brewlands Lodge
    22 Newmills Road
    EH22 2AH Dalkeith
    Midlothian
    Secretary
    Brewlands Lodge
    22 Newmills Road
    EH22 2AH Dalkeith
    Midlothian
    British70304160001
    LEVY & MCRAE
    266 St Vincent Street
    G2 5RL Glasgow
    Secretary
    266 St Vincent Street
    G2 5RL Glasgow
    29526120001
    CADWALLADER, Gareth Michael
    45-47 Tower Street
    Edinburgh
    EH6 7BN
    Director
    45-47 Tower Street
    Edinburgh
    EH6 7BN
    EnglandBritish42996410001
    DUFFY, John Gerald
    45-47 Tower Street
    Edinburgh
    EH6 7BN
    Director
    45-47 Tower Street
    Edinburgh
    EH6 7BN
    EnglandBritish142394810001
    GUEST, Christopher Robert
    45-47 Tower Street
    Edinburgh
    EH6 7BN
    Director
    45-47 Tower Street
    Edinburgh
    EH6 7BN
    EnglandBritish31438630003
    WALLACE, Graham Alexander Drummond
    Brewlands Lodge
    22 Newmills Road
    EH22 2AH Dalkeith
    Midlothian
    Director
    Brewlands Lodge
    22 Newmills Road
    EH22 2AH Dalkeith
    Midlothian
    ScotlandBritish70304160001

    Does NATURAL NEUTRACEUTICALS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 27, 2014Conclusion of winding up
    May 01, 2014Commencement of winding up
    May 01, 2014Petition date
    Feb 05, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    David K Hunter
    1 Titanium
    Kings Inch Place
    PA4 8WF Renfrew
    practitioner
    1 Titanium
    Kings Inch Place
    PA4 8WF Renfrew
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0