Company NameBetter Nutritional Science Ltd
DirectorsYu-Chi Tung and Calum Scott
Company StatusActive
Company NumberSC549701
CategoryPrivate Limited Company
Incorporation Date9 November 2016(7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Yu-Chi Tung
Date of BirthDecember 1986 (Born 37 years ago)
NationalityTaiwanese
StatusCurrent
Appointed09 November 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Director NameMr Calum Scott
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleGeneral Manager/ Lead Researcher
Country of ResidenceScotland
Correspondence Address5 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Director NameMr Calum Scott
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(5 months, 4 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 April 2018)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address44/7 Frederick Street
Edinburgh
EH2 1EX
Scotland

Location

Registered Address5 Coates Crescent
Edinburgh
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

20 September 2022Delivered on: 23 September 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the land including cellars adjacent to the subjects at 5 coates crescent, edinburgh, EH3 7AL registered in the land register of scotland under title number MID170302 and being the subjects currently undergoing registration in the land register of scotland under title number MID234490.
Outstanding
20 September 2022Delivered on: 23 September 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 5 coates crescent, edinburgh, EH3 7AL being the subjects registered in the land register of scotland under title number MID170302.
Outstanding
16 September 2022Delivered on: 23 September 2022
Persons entitled: Adsum Finance LTD

Classification: A registered charge
Outstanding
16 September 2022Delivered on: 16 September 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
13 February 2020Delivered on: 14 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

23 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
21 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
16 January 2023Satisfaction of charge SC5497010003 in full (1 page)
14 November 2022Registered office address changed from 44/7 Frederick Street Edinburgh EH2 1EX United Kingdom to 5 Coates Crescent Edinburgh EH3 7AL on 14 November 2022 (1 page)
23 September 2022Registration of charge SC5497010003, created on 16 September 2022 (23 pages)
23 September 2022Registration of charge SC5497010005, created on 20 September 2022 (6 pages)
23 September 2022Registration of charge SC5497010004, created on 20 September 2022 (6 pages)
16 September 2022Registration of charge SC5497010002, created on 16 September 2022 (13 pages)
27 May 2022Confirmation statement made on 27 May 2022 with updates (3 pages)
20 May 2022Micro company accounts made up to 30 November 2021 (3 pages)
30 November 2021Micro company accounts made up to 30 November 2020 (5 pages)
17 November 2021Satisfaction of charge SC5497010001 in full (1 page)
27 May 2021Confirmation statement made on 27 May 2021 with updates (3 pages)
16 March 2021Appointment of Mr Calum Scott as a director on 1 March 2021 (2 pages)
27 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
14 February 2020Registration of charge SC5497010001, created on 13 February 2020 (18 pages)
22 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 30 November 2018 (5 pages)
21 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
18 April 2018Termination of appointment of Calum Scott as a director on 1 April 2018 (1 page)
16 April 2018Registered office address changed from 4/6 Old Assembly Close, 172 High Street Edinburgh Uk EH1 1QX United Kingdom to 44/7 Frederick Street Edinburgh EH2 1EX on 16 April 2018 (1 page)
12 December 2017Micro company accounts made up to 30 November 2017 (2 pages)
12 December 2017Micro company accounts made up to 30 November 2017 (2 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 May 2017Appointment of Mr Calum Scott as a director on 8 May 2017 (2 pages)
15 May 2017Appointment of Mr Calum Scott as a director on 8 May 2017 (2 pages)
24 January 2017Director's details changed for Ms Yu Chi Tung on 22 January 2017 (2 pages)
24 January 2017Director's details changed for Ms Yu Chi Tung on 22 January 2017 (2 pages)
23 January 2017Registered office address changed from 4/6 Old Assembly Close, 172 High Street 4/6 Old Assembly Close, 172 High Street Edinburgh EH1 1QX United Kingdom to 4/6 Old Assembly Close, 172 High Street Edinburgh Uk EH1 1QX on 23 January 2017 (1 page)
23 January 2017Registered office address changed from 4/6 Old Assembly Close, 172 High Street 4/6 Old Assembly Close, 172 High Street Edinburgh EH1 1QX United Kingdom to 4/6 Old Assembly Close, 172 High Street Edinburgh Uk EH1 1QX on 23 January 2017 (1 page)
20 January 2017Registered office address changed from 44/7 (Top Flat) Frederick Street Edinburgh EH2 1EX Scotland to 4/6 Old Assembly Close, 172 High Street 4/6 Old Assembly Close, 172 High Street Edinburgh EH1 1QX on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 44/7 (Top Flat) Frederick Street Edinburgh EH2 1EX Scotland to 4/6 Old Assembly Close, 172 High Street 4/6 Old Assembly Close, 172 High Street Edinburgh EH1 1QX on 20 January 2017 (1 page)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 51
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 51
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)