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.
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 |
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 |
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 |