Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FITNUT LIMITED
Company Information for

FITNUT LIMITED

1 EAST CRAIBSTONE STREET, ABERDEEN, ABERDEENSHIRE, AB11 6YQ,
Company Registration Number
SC228703
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fitnut Ltd
FITNUT LIMITED was founded on 2002-03-04 and has its registered office in Aberdeenshire. The organisation's status is listed as "Active - Proposal to Strike off". Fitnut Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FITNUT LIMITED
 
Legal Registered Office
1 EAST CRAIBSTONE STREET
ABERDEEN
ABERDEENSHIRE
AB11 6YQ
Other companies in AB11
 
Previous Names
BONSQUARE 572 LIMITED27/05/2002
Filing Information
Company Number SC228703
Company ID Number SC228703
Date formed 2002-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB852279508  
Last Datalog update: 2020-04-06 09:15:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FITNUT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FITNUT LIMITED
The following companies were found which have the same name as FITNUT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FITNUT CONSULTING INC. 135 BRIDLEWOOD CIRCLE SW CALGARY ALBERTA T2Y 3L1 Dissolved Company formed on the 2006-02-21
FITNUT LLC New Jersey Unknown
FITNUT LOFT PTE. LTD. PANDAN VALLEY Singapore 597626 Active Company formed on the 2017-01-19
Fitnut Performance LLC Maryland Unknown
FITNUT SERVICES PRIVATE LIMITED 3 RACQUET COURT ROAD CIVIL LINES NEW DELHI Delhi 110054 ACTIVE Company formed on the 2015-01-08
FITNUT TRAINING INC British Columbia Dissolved Company formed on the 2014-02-04
FITNUT WELLNESS LLC 408 CARGILL DR SPICEWOOD TX 78669 Forfeited Company formed on the 2016-06-28
FITNUT007 PTY LTD NSW 2217 Active Company formed on the 2001-03-22
FITNUT2GO LLC New Jersey Unknown
FITNUT360 LTD 23F BURNSIDE DRIVE DYCE ABERDEEN AB21 0HW Active - Proposal to Strike off Company formed on the 2018-05-04
FITNUTPROS LLC 5575 S. SEMORAN BLVD. ORLANDO FL 32822 Active Company formed on the 2021-07-19
FITNUTRITION, INC. 2746 CATTAIL CT. LONGWOOD FL 32779 Inactive Company formed on the 1984-12-10
Fitnutrition LLC Connecticut Unknown
FITNUTRITION26 LLC 13912 SW 103RD LN MIAMI FL 33186 Active Company formed on the 2020-11-11
FITNUTS LIMITED Unknown Company formed on the 2023-09-09
FITNUTS, INC 8164 LONGHORN RD. - POWELL OH 43065 Active Company formed on the 2010-03-12
FITNUTZ, LLC 3518 YACHT CLUB CT KISSIMMEE FL 34746 Active Company formed on the 2021-01-20

Company Officers of FITNUT LIMITED

Current Directors
Officer Role Date Appointed
JAMES AND GEORGE COLLIE LLP
Company Secretary 2002-03-04
HELEN PENELOPE MCINTOSH
Director 2002-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES MCINTOSH
Director 2007-07-01 2017-06-23
GEORGINA LOUISE HOWDEN
Director 2013-10-01 2016-03-31
BONSQUARE NOMINEES LIMITED
Nominated Director 2002-03-04 2002-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES AND GEORGE COLLIE LLP SILEO 7277 LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP WATSON DOUGLAS DEVELOPMENTS (STONEHAVEN) LIMITED Company Secretary 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP EDWARDS INVERURIE LTD Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
JAMES AND GEORGE COLLIE LLP SHIRLAWS LIMITED Company Secretary 2016-04-16 CURRENT 1991-10-25 Active
JAMES AND GEORGE COLLIE LLP SHIRLAWS HOLDINGS LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
JAMES AND GEORGE COLLIE LLP PASSELL (ABERDEEN) LIMITED Company Secretary 2014-05-21 CURRENT 2014-05-21 Active
JAMES AND GEORGE COLLIE LLP CCM LOCH NESS LIMITED Company Secretary 2014-04-30 CURRENT 2014-04-30 Active
JAMES AND GEORGE COLLIE LLP GOLOSO CATERING LIMITED Company Secretary 2014-03-20 CURRENT 2014-03-20 Active
JAMES AND GEORGE COLLIE LLP AME (SCOTLAND) LTD Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
JAMES AND GEORGE COLLIE LLP CARPE DIEM (ABERDEEN) LTD Company Secretary 2013-02-13 CURRENT 2013-02-13 Dissolved 2016-08-02
JAMES AND GEORGE COLLIE LLP MY CARE (TAYSIDE) LIMITED Company Secretary 2012-09-23 CURRENT 1998-10-05 Active
JAMES AND GEORGE COLLIE LLP G & P ENGLAND HOLDINGS LIMITED Company Secretary 2012-08-31 CURRENT 1997-06-19 Active
JAMES AND GEORGE COLLIE LLP COVER CREW LIMITED Company Secretary 2012-04-09 CURRENT 2004-01-16 Active
JAMES AND GEORGE COLLIE LLP EWPM LIMITED Company Secretary 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP RSI ENGINEERING (UK) LTD Company Secretary 2012-02-02 CURRENT 2012-02-02 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP SIX PAC LIMITED Company Secretary 2011-10-24 CURRENT 2011-10-24 Dissolved 2014-12-19
JAMES AND GEORGE COLLIE LLP MER-BLU INNOVATIONS LTD Company Secretary 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP HLB DESIGNS LTD Company Secretary 2011-04-19 CURRENT 2011-04-19 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP ABERDEEN STORAGE UNITS LIMITED Company Secretary 2011-04-06 CURRENT 2011-04-06 Active
JAMES AND GEORGE COLLIE LLP NEXUS SURFACE TREATMENTS LIMITED Company Secretary 2011-02-03 CURRENT 2003-06-03 Active
JAMES AND GEORGE COLLIE LLP CULTS CONSULTANCY LTD Company Secretary 2010-10-21 CURRENT 2010-10-21 Active
JAMES AND GEORGE COLLIE LLP ANDERSON HOLLERO LTD Company Secretary 2010-10-14 CURRENT 2010-10-14 Dissolved 2016-02-09
JAMES AND GEORGE COLLIE LLP BUILDING DISPUTE SOLUTIONS (SCOTLAND) LTD Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2015-01-23
JAMES AND GEORGE COLLIE LLP STUARTFIELD WIND POWER LIMITED Company Secretary 2010-05-26 CURRENT 2010-05-26 Active
JAMES AND GEORGE COLLIE LLP ABERDEEN SURVEYORS LIMITED Company Secretary 2010-05-06 CURRENT 2006-11-02 Active
JAMES AND GEORGE COLLIE LLP MONKEY BARS (ABERDEEN) LIMITED Company Secretary 2009-03-24 CURRENT 2009-03-24 Active
JAMES AND GEORGE COLLIE LLP R. B. WILSON (ELECTRICAL) LIMITED Company Secretary 2008-09-12 CURRENT 1980-10-01 Active
JAMES AND GEORGE COLLIE LLP CE-D PROPERTY INVESTMENT LTD. Company Secretary 2008-09-02 CURRENT 2004-12-01 Active
JAMES AND GEORGE COLLIE LLP FLOOR GRIND (UK) LIMITED Company Secretary 2008-08-19 CURRENT 2008-08-19 Dissolved 2015-04-10
JAMES AND GEORGE COLLIE LLP ROSEMOUNT LIGHTING LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP SCOTT GILMOUR LIMITED Company Secretary 2008-07-01 CURRENT 2008-07-01 Active
JAMES AND GEORGE COLLIE LLP GRANITE CONSTRUCTION (ABERDEEN) LTD Company Secretary 2008-06-20 CURRENT 2007-05-09 Active
JAMES AND GEORGE COLLIE LLP THE SPECTACLE COMPANY LIMITED Company Secretary 2008-05-27 CURRENT 2007-12-10 Liquidation
JAMES AND GEORGE COLLIE LLP MIDSTOCKET DEVELOPMENT COMPANY LIMITED Company Secretary 2008-05-27 CURRENT 2007-11-02 Active
JAMES AND GEORGE COLLIE LLP WELLAHEAD HOLDINGS LIMITED Company Secretary 2008-05-27 CURRENT 2008-02-19 Active
JAMES AND GEORGE COLLIE LLP R.B. WILSON HOLDINGS LIMITED Company Secretary 2008-05-27 CURRENT 2008-03-11 Active
JAMES AND GEORGE COLLIE LLP ASL INVESTMENTS LIMITED Company Secretary 2008-05-23 CURRENT 2007-11-05 Active
JAMES AND GEORGE COLLIE LLP WELLAHEAD ENGINEERING LIMITED Company Secretary 2008-03-31 CURRENT 1998-02-02 Active
JAMES AND GEORGE COLLIE LLP DON DEVELOPMENTS LIMITED Company Secretary 2007-07-16 CURRENT 2004-10-22 Active
JAMES AND GEORGE COLLIE LLP THE MORTGAGE MINE LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active
JAMES AND GEORGE COLLIE LLP BRAIKLEY INVESTMENTS LIMITED Company Secretary 2006-01-13 CURRENT 2006-01-13 Dissolved 2017-05-09
JAMES AND GEORGE COLLIE LLP UCAN (GRAMPIAN) Company Secretary 2005-06-17 CURRENT 2005-06-17 Active
JAMES AND GEORGE COLLIE LLP GENERAL AND TECHNICAL FLOORING SERVICES LIMITED Company Secretary 2005-06-02 CURRENT 1994-06-07 Active
JAMES AND GEORGE COLLIE LLP MILLER & CO. INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-04-22 CURRENT 1993-03-30 Active
JAMES AND GEORGE COLLIE LLP MAC NOMINEES LIMITED Company Secretary 2005-04-22 CURRENT 1994-01-19 Active
JAMES AND GEORGE COLLIE LLP MYRUS GOLF COMPANY LIMITED Company Secretary 2005-01-06 CURRENT 2005-01-06 Active
JAMES AND GEORGE COLLIE LLP PHUEL OIL TOOLS LIMITED Company Secretary 2004-06-12 CURRENT 2004-06-12 Active
JAMES AND GEORGE COLLIE LLP BONSQUARE 600 LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Active
JAMES AND GEORGE COLLIE LLP JAMES AND GEORGE COLLIE FINANCIAL MANAGEMENT LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-23 Active
JAMES AND GEORGE COLLIE LLP ATHOLL DEVELOPMENTS LIMITED Company Secretary 2003-04-03 CURRENT 2003-04-03 Dissolved 2014-09-19
JAMES AND GEORGE COLLIE LLP THE MORTGAGE + PROPERTY AGENCY LIMITED Company Secretary 2003-03-18 CURRENT 2003-03-18 Dissolved 2017-07-04
JAMES AND GEORGE COLLIE LLP D & D SLATING LTD. Company Secretary 2003-02-13 CURRENT 2003-02-13 Active
JAMES AND GEORGE COLLIE LLP SUNSHINE SPANISH PROPERTIES LIMITED Company Secretary 2000-12-06 CURRENT 2000-12-06 Dissolved 2015-12-15
JAMES AND GEORGE COLLIE LLP KNOCKOTHIE FARMS Company Secretary 2000-03-24 CURRENT 2000-03-24 Active
JAMES AND GEORGE COLLIE LLP CAFE D'AG LIMITED Company Secretary 2000-03-10 CURRENT 2000-03-10 Liquidation
JAMES AND GEORGE COLLIE LLP STREETWISE FIRST LIMITED Company Secretary 1999-08-17 CURRENT 1999-08-17 Dissolved 2016-06-07
JAMES AND GEORGE COLLIE LLP BENCHMARK MANAGEMENT LTD. Company Secretary 1999-08-17 CURRENT 1999-08-17 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP MAURICE CAMPBELL INVESTMENTS (ABERDEEN) LIMITED Company Secretary 1999-05-28 CURRENT 1985-05-02 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP ALAN BOYD INSPECTION LIMITED Company Secretary 1998-06-18 CURRENT 1983-06-24 Dissolved 2018-08-14
JAMES AND GEORGE COLLIE LLP EUROPEAN OILFIELD SPECIALITY CHEMICALS ASSOCIATION Company Secretary 1997-04-01 CURRENT 1997-04-01 Active
JAMES AND GEORGE COLLIE LLP A. W. AUTOTECH LIMITED Company Secretary 1997-02-17 CURRENT 1997-02-17 Active
JAMES AND GEORGE COLLIE LLP ACE FORWARDING LIMITED Company Secretary 1996-07-05 CURRENT 1996-07-05 Active
JAMES AND GEORGE COLLIE LLP HIDALGO PROPERTIES LIMITED Company Secretary 1996-04-16 CURRENT 1996-04-16 Active
JAMES AND GEORGE COLLIE LLP A.G. STUART HOLDINGS LIMITED Company Secretary 1996-02-29 CURRENT 1993-04-29 Active
JAMES AND GEORGE COLLIE LLP CRAIGARD CARE LIMITED Company Secretary 1996-02-14 CURRENT 1996-02-14 In Administration
JAMES AND GEORGE COLLIE LLP ALEX SCOTT & CO (KILTMAKERS) LIMITED Company Secretary 1994-11-18 CURRENT 1987-03-10 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP THE OTHER FACE OF ETHIOPIA Company Secretary 1994-11-04 CURRENT 1994-11-04 Active
JAMES AND GEORGE COLLIE LLP OOLITHICA (GEOSCIENCE) LIMITED Company Secretary 1994-04-22 CURRENT 1994-04-22 Active
JAMES AND GEORGE COLLIE LLP BONSQUARE NOMINEES LIMITED Company Secretary 1992-11-12 CURRENT 1989-11-02 Dissolved 2018-04-10
JAMES AND GEORGE COLLIE LLP ABTRADE LIMITED Company Secretary 1992-02-04 CURRENT 1992-02-04 Active
JAMES AND GEORGE COLLIE LLP LIFTING EQUIPMENT RENTAL LIMITED Company Secretary 1991-07-10 CURRENT 1991-05-31 Active
JAMES AND GEORGE COLLIE LLP SOLAB IT SERVICES LIMITED Company Secretary 1991-07-04 CURRENT 1991-07-04 Active
JAMES AND GEORGE COLLIE LLP DUTHIE TRUST LIMITED (THE) Company Secretary 1989-06-01 CURRENT 1976-04-15 Active
JAMES AND GEORGE COLLIE LLP MOTRALE LIMITED Company Secretary 1989-04-13 CURRENT 1985-11-22 Active
JAMES AND GEORGE COLLIE LLP ROWANTREE INVESTMENTS LIMITED Company Secretary 1989-04-05 CURRENT 1982-05-04 Active
JAMES AND GEORGE COLLIE LLP AMLP FINANCIAL PLANNING LTD Company Secretary 1989-01-02 CURRENT 1979-09-24 Liquidation
JAMES AND GEORGE COLLIE LLP SITELINES LIMITED Company Secretary 1988-12-31 CURRENT 1987-07-01 Dissolved 2017-02-28
JAMES AND GEORGE COLLIE LLP JAMES GILL & SONS LIMITED Company Secretary 1988-12-31 CURRENT 1933-07-05 Active
JAMES AND GEORGE COLLIE LLP STEVE SILLETT (PROPERTIES) LIMITED Company Secretary 1988-12-31 CURRENT 1973-09-20 Active - Proposal to Strike off
JAMES AND GEORGE COLLIE LLP JAMES AND GEORGE COLLIE TRUST SERVICESLIMITED Company Secretary 1988-12-31 CURRENT 1980-02-04 Active
JAMES AND GEORGE COLLIE LLP MORESBY INVESTMENTS LIMITED Company Secretary 1988-11-03 CURRENT 1963-12-13 Active
JAMES AND GEORGE COLLIE LLP MONBODDO RESIDENTS ASSOCIATION LIMITED Company Secretary 1988-06-12 CURRENT 1982-09-28 Active
HELEN PENELOPE MCINTOSH HEALTHOUTFIT LIMITED Director 2000-08-11 CURRENT 2000-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-01GAZ2Final Gazette dissolved via compulsory strike-off
2020-03-14DISS16(SOAS)Compulsory strike-off action has been suspended
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-24TM02Termination of appointment of James and George Collie Llp on 2019-09-10
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2019-02-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17PSC04Change of details for Mrs Helen Penelope Mcintosh as a person with significant control on 2018-12-03
2019-01-17CH01Director's details changed for Mrs Helen Penelope Mcintosh on 2018-12-03
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2017-08-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03PSC04Change of details for Mrs Helen Penelope Mcintosh as a person with significant control on 2017-06-23
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MCINTOSH
2017-08-03PSC07CESSATION OF STEPHEN JAMES MCINTOSH AS A PERSON OF SIGNIFICANT CONTROL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-08-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA LOUISE HOWDEN
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-07AR0104/03/16 ANNUAL RETURN FULL LIST
2016-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN PENELOPE MCINTOSH / 04/03/2016
2016-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MCINTOSH / 04/03/2016
2015-06-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-04AR0104/03/15 ANNUAL RETURN FULL LIST
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2287030001
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24CH04SECRETARY'S DETAILS CHNAGED FOR JAMES AND GEORGE COLLIE on 2014-04-01
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0104/03/14 ANNUAL RETURN FULL LIST
2013-10-11SH02Sub-division of shares on 2013-09-30
2013-10-11MEM/ARTSARTICLES OF ASSOCIATION
2013-10-11RES01ADOPT ARTICLES 11/10/13
2013-10-01AP01DIRECTOR APPOINTED MS GEORGINA LOUISE HOWDEN
2013-06-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-11AR0104/03/13 FULL LIST
2012-05-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-08AR0104/03/12 FULL LIST
2011-06-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-08AR0104/03/11 FULL LIST
2010-08-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-19AR0104/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MCINTOSH / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN PENELOPE MCINTOSH / 01/10/2009
2010-03-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES AND GEORGE COLLIE / 01/10/2009
2009-08-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCINTOSH / 04/03/2009
2008-09-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-18363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-1788(2)RAD 01/07/07--------- £ SI 1@1=1 £ IC 1/2
2007-03-07288cDIRECTOR'S PARTICULARS CHANGED
2007-03-07363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-21363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-11363aRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-09363aRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-21363aRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-06-06288bDIRECTOR RESIGNED
2002-06-06288aNEW DIRECTOR APPOINTED
2002-06-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-27CERTNMCOMPANY NAME CHANGED BONSQUARE 572 LIMITED CERTIFICATE ISSUED ON 27/05/02
2002-03-08ELRESS386 DISP APP AUDS 06/03/02
2002-03-08ELRESS366A DISP HOLDING AGM 06/03/02
2002-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to FITNUT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FITNUT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FITNUT LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 144,358
Creditors Due Within One Year 2012-03-31 £ 87,373
Provisions For Liabilities Charges 2013-03-31 £ 6,865

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FITNUT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 9,269
Cash Bank In Hand 2012-03-31 £ 8,239
Current Assets 2013-03-31 £ 120,100
Current Assets 2012-03-31 £ 31,267
Debtors 2013-03-31 £ 85,468
Debtors 2012-03-31 £ 23,028
Fixed Assets 2013-03-31 £ 31,044
Fixed Assets 2012-03-31 £ 20,723
Stocks Inventory 2013-03-31 £ 25,363
Tangible Fixed Assets 2013-03-31 £ 20,517
Tangible Fixed Assets 2012-03-31 £ 20,723

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FITNUT LIMITED registering or being granted any patents
Domain Names

FITNUT LIMITED owns 1 domain names.

fitnut.co.uk  

Trademarks
We have not found any records of FITNUT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FITNUT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as FITNUT LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where FITNUT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FITNUT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FITNUT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.