About

Registered Number: SC205624
Date of Incorporation: 29/03/2000 (24 years ago)
Company Status: Active
Registered Address: 5 Mitchell Street, Edinburgh, EH6 7BD

 

Nutrend Office & Contract Furniture Ltd was registered on 29 March 2000 with its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". Ronnie, Stewart Percy, Ward, Brian William, Burns, Edward Stewart are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RONNIE, Stewart Percy 20 December 2019 - 1
BURNS, Edward Stewart 13 March 2001 28 September 2004 1
Secretary Name Appointed Resigned Total Appointments
WARD, Brian William 13 March 2001 17 February 2006 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AP01 - Appointment of director 20 December 2019
MR01 - N/A 22 November 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 04 April 2018
MR04 - N/A 07 March 2018
MR01 - N/A 19 September 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 23 March 2017
CS01 - N/A 17 March 2017
AAMD - Amended Accounts 30 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 30 October 2015
CH03 - Change of particulars for secretary 08 October 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 04 April 2012
AD01 - Change of registered office address 04 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 10 December 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 05 October 2009
287 - Change in situation or address of Registered Office 19 May 2009
363a - Annual Return 29 April 2009
287 - Change in situation or address of Registered Office 04 March 2009
287 - Change in situation or address of Registered Office 27 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 27 March 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 01 March 2005
225 - Change of Accounting Reference Date 09 November 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
CERTNM - Change of name certificate 27 August 2004
363s - Annual Return 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 23 April 2002
CERTNM - Change of name certificate 08 April 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2019 Outstanding

N/A

A registered charge 05 September 2017 Outstanding

N/A

Floating charge 06 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.