NATURAL NEUTRACEUTICALS LIMITED: Filings

  • Overview

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

    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

    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