Company NameNutriscot Ltd.
DirectorsAndrew Hutton and Heather Helen Hutton
Company StatusActive
Company NumberSC302822
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr Andrew Hutton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(same day as company formation)
RoleAgricultural Merchant
Country of ResidenceScotland
Correspondence Address16 Chapelpark Road
Ayr
KA7 2TZ
Scotland
Director NameHeather Helen Hutton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address16 Chapelpark Road
Ayr
KA7 2TZ
Scotland
Secretary NameHeather Helen Hutton
NationalityBritish
StatusCurrent
Appointed24 May 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address16 Chapelpark Road
Ayr
KA7 2TZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01292 289797
Telephone regionAyr

Location

Registered Address16 Chapelpark Road
Ayr
KA7 2TZ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Financials

Year2013
Net Worth£456,397
Cash£222,781
Current Liabilities£657,217

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

10 July 2007Delivered on: 17 July 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

3 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
30 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
19 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 102
(5 pages)
13 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 102
(5 pages)
9 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 102
(5 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 102
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 102
(5 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 102
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
21 April 2011Director's details changed for Heather Helen Hutton on 21 April 2011 (2 pages)
21 April 2011Secretary's details changed for Heather Helen Hutton on 21 April 2011 (1 page)
21 April 2011Secretary's details changed for Heather Helen Hutton on 21 April 2011 (1 page)
21 April 2011Secretary's details changed for Heather Helen Hutton on 21 April 2011 (1 page)
21 April 2011Director's details changed for Andrew Hutton on 21 April 2011 (2 pages)
21 April 2011Secretary's details changed for Heather Helen Hutton on 21 April 2011 (1 page)
21 April 2011Director's details changed for Heather Helen Hutton on 21 April 2011 (2 pages)
21 April 2011Registered office address changed from Scottish Agricultural College Donald Hendrie Building Auchincruive Ayr Ayrshire KA6 5HW Uk on 21 April 2011 (1 page)
21 April 2011Registered office address changed from Scottish Agricultural College Donald Hendrie Building Auchincruive Ayr Ayrshire KA6 5HW Uk on 21 April 2011 (1 page)
21 April 2011Director's details changed for Andrew Hutton on 21 April 2011 (2 pages)
1 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Heather Helen Hutton on 24 May 2010 (2 pages)
28 May 2010Director's details changed for Andrew Hutton on 24 May 2010 (2 pages)
28 May 2010Director's details changed for Heather Helen Hutton on 24 May 2010 (2 pages)
28 May 2010Director's details changed for Andrew Hutton on 24 May 2010 (2 pages)
8 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
8 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
4 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 July 2009Return made up to 24/05/09; full list of members (4 pages)
13 July 2009Return made up to 24/05/09; full list of members (4 pages)
20 March 2009Accounts for a small company made up to 31 May 2008 (5 pages)
20 March 2009Accounts for a small company made up to 31 May 2008 (5 pages)
29 January 2009Registered office changed on 29/01/2009 from 16 chapelpark road ayr ayrshire KA7 2TZ (1 page)
29 January 2009Registered office changed on 29/01/2009 from 16 chapelpark road ayr ayrshire KA7 2TZ (1 page)
4 July 2008Nc inc already adjusted 18/06/08 (2 pages)
4 July 2008Ad 18/06/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages)
4 July 2008Ad 18/06/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages)
4 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 July 2008Nc inc already adjusted 18/06/08 (2 pages)
4 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 June 2008Return made up to 24/05/08; full list of members (4 pages)
19 June 2008Return made up to 24/05/08; full list of members (4 pages)
11 February 2008Registered office changed on 11/02/08 from: 64 dalblair road ayr KA7 1UH (1 page)
11 February 2008Registered office changed on 11/02/08 from: 64 dalblair road ayr KA7 1UH (1 page)
17 July 2007Partic of mort/charge * (3 pages)
17 July 2007Partic of mort/charge * (3 pages)
22 June 2007Nc inc already adjusted 01/06/07 (1 page)
22 June 2007Nc inc already adjusted 01/06/07 (1 page)
22 June 2007Ad 01/06/07--------- £ si 99@1=99 £ ic 2/101 (2 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2007Ad 01/06/07--------- £ si 99@1=99 £ ic 2/101 (2 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
18 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
31 May 2007Return made up to 24/05/07; full list of members (2 pages)
31 May 2007Return made up to 24/05/07; full list of members (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed;new director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed;new director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Director resigned (1 page)
24 May 2006Incorporation (16 pages)
24 May 2006Incorporation (16 pages)