Edinburgh
EH6 7BD
Scotland
Director Name | Mrs Brenda Ronnie |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 3 months (closed 01 August 2014) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | Mitchell House 5 Mitchell Street Edinburgh EH6 7BD Scotland |
Secretary Name | Mr Terence Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2006(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 01 August 2014) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Mitchell House 5 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Mr Edward Stewart Burns |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 April 2002(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2004) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | 28 Mayfield Road Edinburgh Midlothian EH9 2NJ Scotland |
Director Name | Katherine Macgibbon |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 2004) |
Role | Patent Administrator |
Correspondence Address | 6 Ormonde Drive Netherlee Glasgow Renfrewshire G44 3SJ Scotland |
Secretary Name | Brian William Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | 2 Gardeners Walk Penicuik Midlothian EH26 9JW Scotland |
Director Name | Mr Alan Brown Williams |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(7 years, 2 months after company formation) |
Appointment Duration | 2 days (resigned 12 June 2009) |
Role | Office Furniture Sales |
Country of Residence | Scotland |
Correspondence Address | 5 Stamperland Cresent Clarkston Glasgow G76 8LQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | nutrend.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 5547564 |
Telephone region | Edinburgh |
Registered Address | Mitchell House 5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | Brenda Ronnie 50.00% Ordinary |
---|---|
2k at £1 | Terence Burns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,495 |
Cash | £43 |
Current Liabilities | £6,745 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2014 | Application to strike the company off the register (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Secretary's details changed for Mr Terence Burns on 21 March 2012 (2 pages) |
11 April 2013 | Director's details changed for Mr Terence Burns on 21 March 2012 (2 pages) |
11 April 2013 | Director's details changed for Mrs Brenda Ronnie on 21 March 2012 (2 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 June 2009 | Appointment terminated director alan williams (1 page) |
10 June 2009 | Director appointed mr alan brown williams (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from mitchell house 6 mitchell street edinburgh EH6 7BD (1 page) |
29 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 April 2007 | Return made up to 08/04/07; no change of members (7 pages) |
15 March 2007 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
28 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
17 February 2006 | Secretary resigned (2 pages) |
17 February 2006 | New secretary appointed (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 10 ventnor place edinburgh midlothian EH9 2BP (1 page) |
25 April 2005 | Return made up to 08/04/05; full list of members
|
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
29 September 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
26 April 2004 | Return made up to 08/04/04; full list of members (9 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
8 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
13 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Resolutions
|
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
6 September 2002 | Company name changed sceneamber LIMITED\certificate issued on 06/09/02 (2 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | £ nc 1000/4000 16/04/02 (1 page) |
5 September 2002 | Resolutions
|
8 April 2002 | Incorporation (16 pages) |