Advanced company searchLink opens in new window

NUTRIIGEN LTD

Company number SC504634

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2025 AA Micro company accounts made up to 30 April 2024
26 Nov 2024 TM01 Termination of appointment of Victor Edward Thomson as a director on 16 November 2024
26 Nov 2024 AP01 Appointment of Mr Gary Robert Walker as a director on 16 November 2024
21 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
23 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
11 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
22 Mar 2023 AD01 Registered office address changed from 121 Moffat Street Glasgow G5 0nd Scotland to Unit 3 Kpp Chartered Accountants Rosyth Road Glasgow G5 0YE on 22 March 2023
17 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
12 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
14 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
13 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
03 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
11 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
18 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
12 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
29 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
16 Feb 2016 AD01 Registered office address changed from 18 Seaward Place Glasgow G41 1HH Scotland to 121 Moffat Street Glasgow G5 0nd on 16 February 2016
02 Feb 2016 AD01 Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to 18 Seaward Place Glasgow G41 1HH on 2 February 2016
02 Jun 2015 AD01 Registered office address changed from 121 Moffat Street Glasgow G5 0nd Scotland to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015
29 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted