Company NameNatural Neutraceuticals Limited
Company StatusDissolved
Company NumberSC299900
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)
Dissolution Date5 February 2015 (9 years, 2 months ago)
Previous NamesLevy & McRae No 2 (280) Limited and Gl Foods Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Hannah Maria Sutter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(1 year, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 05 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 York Road
Edinburgh
Lothian
EH5 3EQ
Scotland
Director NameMr Roderick John McMillan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 05 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameMs Hannah Maria Sutter
StatusClosed
Appointed01 October 2009(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 05 February 2015)
RoleCompany Director
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Graham Alexander Drummond Wallace
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrewlands Lodge
22 Newmills Road
Dalkeith
Midlothian
EH22 2AH
Scotland
Secretary NameMr Graham Alexander Drummond Wallace
NationalityBritish
StatusResigned
Appointed29 June 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrewlands Lodge
22 Newmills Road
Dalkeith
Midlothian
EH22 2AH
Scotland
Director NameMr Christopher Robert Guest
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-47 Tower Street
Edinburgh
EH6 7BN
Scotland
Director NameMr John Gerald Duffy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45-47 Tower Street
Edinburgh
EH6 7BN
Scotland
Director NameMr Gareth Michael Cadwallader
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-47 Tower Street
Edinburgh
EH6 7BN
Scotland
Secretary NameLevy & McRae (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address266 St Vincent Street
Glasgow
G2 5RL
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

215.8k at £1Scottish Enterprise
8.17%
Ordinary
200k at £1Chris Guest
7.57%
Ordinary
197k at £1Giltspur Nominees
7.46%
Ordinary
193.7k at £1Simon Munir
7.33%
Ordinary
185.4k at £1Hamptster Enterprises Inc
7.02%
Ordinary
-OTHER
5.80%
-
150k at £1John Duffy
5.68%
Ordinary
132.4k at £1Roderick Mcmillan
5.01%
Ordinary
106.8k at £1Octopus Eureka
4.04%
Ordinary
81.7k at £1James Faulds
3.09%
Ordinary
77.5k at £1Charles Price
2.93%
Ordinary
71.6k at £1Nicholas Kuenssburg
2.71%
Ordinary
335.1k at £1Hannah Sutter
12.68%
Ordinary
326.9k at £1Svllp
12.37%
Ordinary
45.8k at £1Stephen Senior
1.73%
Ordinary
33.2k at £1Testino Guiliana
1.26%
Ordinary
33.1k at £1Andrew Carpenter
1.25%
Ordinary
31.8k at £1Rosedean Investments LTD
1.20%
Ordinary
26.4k at £1William Clark
1.00%
Ordinary
25.2k at £1Richard Richardson
0.96%
Ordinary
19.6k at £1Caroline Roxburgh
0.74%
Ordinary

Financials

Year2014
Net Worth£2,795,646

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 February 2015Final Gazette dissolved following liquidation (1 page)
5 February 2015Final Gazette dissolved following liquidation (1 page)
5 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2014Notice of final meeting of creditors (3 pages)
5 November 2014Notice of final meeting of creditors (3 pages)
5 June 2014Registered office address changed from 45-47 Tower Street Edinburgh EH6 7BN on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from 45-47 Tower Street Edinburgh EH6 7BN on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from 45-47 Tower Street Edinburgh EH6 7BN on 5 June 2014 (2 pages)
7 May 2014Notice of winding up order (1 page)
7 May 2014Notice of winding up order (1 page)
7 May 2014Court order notice of winding up (1 page)
7 May 2014Court order notice of winding up (1 page)
22 October 2013Termination of appointment of John Gerald Duffy as a director on 17 October 2013 (1 page)
22 October 2013Termination of appointment of Gareth Michael Cadwallader as a director on 17 October 2013 (1 page)
22 October 2013Termination of appointment of Gareth Michael Cadwallader as a director on 17 October 2013 (1 page)
22 October 2013Termination of appointment of John Gerald Duffy as a director on 17 October 2013 (1 page)
22 October 2013Termination of appointment of Christopher Robert Guest as a director on 17 October 2013 (1 page)
22 October 2013Termination of appointment of Christopher Robert Guest as a director on 17 October 2013 (1 page)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 June 2013Appointment of Mr Chris Guest as a director on 1 January 2011 (2 pages)
17 June 2013Appointment of Mr Chris Guest as a director on 1 January 2011 (2 pages)
17 June 2013Appointment of Mr Gareth Cadwallader as a director on 30 November 2011 (2 pages)
17 June 2013Appointment of Mr Gareth Cadwallader as a director on 30 November 2011 (2 pages)
17 June 2013Appointment of Mr Chris Guest as a director on 1 January 2011 (2 pages)
7 June 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 2,642,257
(8 pages)
7 June 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 2,642,257
(8 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
18 December 2012Statement of capital following an allotment of shares on 29 September 2012
  • GBP 2,392,257
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 29 September 2012
  • GBP 2,392,257
(3 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
30 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
22 December 2011Re-conversion of shares on 30 November 2011 (5 pages)
22 December 2011Re-conversion of shares on 30 November 2011 (5 pages)
16 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 December 2011Company name changed gl foods LIMITED\certificate issued on 13/12/11
  • CONNOT ‐
(4 pages)
13 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-30
(2 pages)
13 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-30
(2 pages)
13 December 2011Company name changed gl foods LIMITED\certificate issued on 13/12/11
  • CONNOT ‐
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 2,392,257
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 2,392,257
(4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 August 2011Appointment of Mr John Duffy as a director (2 pages)
18 August 2011Appointment of Mr John Duffy as a director (2 pages)
13 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
9 May 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1,843,967
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1,843,967
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1,843,967
(4 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
13 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
28 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (13 pages)
19 April 2010Director's details changed for Ms Hannah Maria Sutter on 30 March 2010 (2 pages)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (13 pages)
19 April 2010Director's details changed for Ms Hannah Maria Sutter on 30 March 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 November 2009Termination of appointment of Graham Wallace as a director (1 page)
9 November 2009Appointment of Mr Roderick N/a Mcmillan as a director (2 pages)
9 November 2009Termination of appointment of Graham Wallace as a secretary (1 page)
9 November 2009Appointment of Ms Hannah Maria Sutter as a secretary (1 page)
9 November 2009Appointment of Ms Hannah Maria Sutter as a secretary (1 page)
9 November 2009Termination of appointment of Graham Wallace as a director (1 page)
9 November 2009Appointment of Mr Roderick N/a Mcmillan as a director (2 pages)
9 November 2009Termination of appointment of Graham Wallace as a secretary (1 page)
30 April 2009Return made up to 30/03/09; full list of members (16 pages)
30 April 2009Return made up to 30/03/09; full list of members (16 pages)
9 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 March 2009Ad 01/10/08-31/12/08\gbp si 65247@1=65247\gbp ic 1049666/1114913\ (3 pages)
2 March 2009Ad 01/10/08-31/12/08\gbp si 65247@1=65247\gbp ic 1049666/1114913\ (3 pages)
2 March 2009Capitals not rolled up (4 pages)
2 March 2009Capitals not rolled up (4 pages)
26 February 2009Director appointed ms hannah sutter brimelow (2 pages)
26 February 2009Secretary appointed mr graham alexander drummond wallace (1 page)
26 February 2009Return made up to 30/03/08; full list of members (15 pages)
26 February 2009Return made up to 30/03/08; full list of members (15 pages)
26 February 2009Appointment terminated secretary levy & mcrae (1 page)
26 February 2009Appointment terminated secretary levy & mcrae (1 page)
26 February 2009Director appointed ms hannah sutter brimelow (2 pages)
26 February 2009Secretary appointed mr graham alexander drummond wallace (1 page)
4 February 2009Compulsory strike-off action has been discontinued (1 page)
4 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Return made up to 30/03/07; full list of members (3 pages)
3 February 2009Return made up to 30/03/07; full list of members (3 pages)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
27 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2008Ad 02/07/07\gbp si 95967@1=95967\gbp ic 868617/964584\ (4 pages)
27 May 2008Particulars of contract relating to shares (2 pages)
27 May 2008Ad 29/06/07\gbp si 868615@1=868615\gbp ic 2/868617\ (7 pages)
27 May 2008Nc inc already adjusted 28/06/07 (1 page)
27 May 2008Ad 30/09/07\gbp si 85084@1=85084\gbp ic 964584/1049668\ (2 pages)
27 May 2008Particulars of contract relating to shares (2 pages)
27 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2008Ad 30/09/07\gbp si 85084@1=85084\gbp ic 964584/1049668\ (2 pages)
27 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
27 May 2008Ad 02/07/07\gbp si 95967@1=95967\gbp ic 868617/964584\ (4 pages)
27 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
27 May 2008Ad 29/06/07\gbp si 868615@1=868615\gbp ic 2/868617\ (7 pages)
27 May 2008Nc inc already adjusted 28/06/07 (1 page)
9 January 2008Compulsory strike-off action has been discontinued (1 page)
9 January 2008Compulsory strike-off action has been discontinued (1 page)
1 November 2007Accounts made up to 31 March 2007 (2 pages)
1 November 2007Accounts made up to 31 March 2007 (2 pages)
1 November 2007Registered office changed on 01/11/07 from: 266 st vincent street glasgow G2 5RL (1 page)
1 November 2007Registered office changed on 01/11/07 from: 266 st vincent street glasgow G2 5RL (1 page)
31 October 2007Company name changed levy & mcrae no 2 (280) LIMITED\certificate issued on 31/10/07 (2 pages)
31 October 2007Company name changed levy & mcrae no 2 (280) LIMITED\certificate issued on 31/10/07 (2 pages)
3 August 2007First Gazette notice for compulsory strike-off (1 page)
3 August 2007First Gazette notice for compulsory strike-off (1 page)
30 March 2006Incorporation (17 pages)
30 March 2006Incorporation (17 pages)