NUTRISCOT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
21/08/2421 August 2024 | Unaudited abridged accounts made up to 2024-05-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-05-24 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-05-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
11/11/1911 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/10/1831 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
30/10/1730 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
13/05/1113 May 2011 | 06/05/2011 |
21/04/1121 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER HELEN HUTTON / 21/04/2011 |
21/04/1121 April 2011 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM SCOTTISH AGRICULTURAL COLLEGE DONALD HENDRIE BUILDING AUCHINCRUIVE AYR AYRSHIRE KA6 5HW UK |
21/04/1121 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUTTON / 21/04/2011 |
21/04/1121 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER HELEN HUTTON / 21/04/2011 |
21/04/1121 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER HELEN HUTTON / 21/04/2011 |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER HELEN HUTTON / 24/05/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUTTON / 24/05/2010 |
08/02/108 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
04/09/094 September 2009 | ADOPT ARTICLES 26/08/2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
29/01/0929 January 2009 | REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 16 CHAPELPARK ROAD AYR AYRSHIRE KA7 2TZ |
04/07/084 July 2008 | NC INC ALREADY ADJUSTED 18/06/08 |
04/07/084 July 2008 | GBP NC 101/102 18/06/2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 64 DALBLAIR ROAD AYR KA7 1UH |
17/07/0717 July 2007 | PARTIC OF MORT/CHARGE ***** |
22/06/0722 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/06/0722 June 2007 | NC INC ALREADY ADJUSTED 01/06/07 |
18/06/0718 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/06/0613 June 2006 | NEW DIRECTOR APPOINTED |
01/06/061 June 2006 | SECRETARY RESIGNED |
01/06/061 June 2006 | DIRECTOR RESIGNED |
24/05/0624 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company