Company NameRDF (Scotland) Limited
Company StatusDissolved
Company NumberSC249609
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Mitchell Biggart
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(1 week after company formation)
Appointment Duration14 years, 8 months (closed 30 January 2018)
RoleMarketing Consulting
Country of ResidenceScotland
Correspondence AddressSeton Court Gullane
Edinburgh
East Lothian
EH31 4DE
Scotland
Director NameMr Murray Macarthur McNicol
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2005(2 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 30 January 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Woodside Drive
Waterfoot
Glasgow
G76 0HD
Scotland
Secretary NameMr Murray Macarthur McNicol
NationalityBritish
StatusClosed
Appointed27 December 2006(3 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 30 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodside Drive
Waterfoot
Glasgow
G76 0HD
Scotland
Director NameMalcolm Stewart McDonald
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 09 November 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBraichlie
West Glen Road
Kilmacolm
Renfrewshire
PA13 4PJ
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitereally-delicious.com
Telephone0141 4180202
Telephone regionGlasgow

Location

Registered AddressFloor 3
1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

130.1k at £1William Mitchell Biggart
75.00%
Ordinary
43.4k at £1Murray Macarthur Mcnicol
25.00%
Ordinary

Financials

Year2014
Net Worth-£27,010
Cash£18
Current Liabilities£27,884

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

2 May 2008Delivered on: 15 May 2008
Satisfied on: 6 October 2010
Persons entitled: Cattles Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
16 February 2006Delivered on: 25 February 2006
Satisfied on: 9 March 2011
Persons entitled: Glasgow City Council

Classification: Floating charge
Secured details: £50,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 September 2005Delivered on: 21 September 2005
Satisfied on: 7 June 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 July 2003Delivered on: 28 July 2003
Satisfied on: 5 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
6 November 2017Application to strike the company off the register (3 pages)
6 November 2017Application to strike the company off the register (3 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
11 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 173,500
(6 pages)
11 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 173,500
(6 pages)
6 June 2016Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page)
26 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
26 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
22 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 173,500
(5 pages)
22 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 173,500
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 173,500
(5 pages)
17 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 173,500
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
9 March 2011Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 9 March 2011 (2 pages)
9 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
9 March 2011Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 9 March 2011 (2 pages)
6 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
6 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
13 July 2010Director's details changed for William Mitchell Biggart on 15 May 2010 (2 pages)
13 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for William Mitchell Biggart on 15 May 2010 (2 pages)
10 June 2010Company name changed the really delicious food company LIMITED\certificate issued on 10/06/10
  • CONNOT ‐
(3 pages)
10 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-08
(1 page)
10 June 2010Company name changed the really delicious food company LIMITED\certificate issued on 10/06/10
  • CONNOT ‐
(3 pages)
10 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-08
(1 page)
8 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
8 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 July 2009Return made up to 16/05/09; full list of members (4 pages)
1 July 2009Return made up to 16/05/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
27 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 August 2008Ad 06/08/08\gbp si 30000@1=30000\gbp ic 173500/203500\ (2 pages)
27 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 August 2008Ad 06/08/08\gbp si 30000@1=30000\gbp ic 173500/203500\ (2 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
27 May 2008Return made up to 16/05/08; full list of members (5 pages)
27 May 2008Return made up to 16/05/08; full list of members (5 pages)
23 May 2008Director's change of particulars / william biggart / 31/12/2007 (1 page)
23 May 2008Director's change of particulars / william biggart / 31/12/2007 (1 page)
15 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 August 2007Return made up to 16/05/07; full list of members (7 pages)
8 August 2007Return made up to 16/05/07; full list of members (7 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
8 February 2007Company name changed hungrys LIMITED\certificate issued on 08/02/07 (2 pages)
8 February 2007Company name changed hungrys LIMITED\certificate issued on 08/02/07 (2 pages)
6 January 2007New secretary appointed (1 page)
6 January 2007New secretary appointed (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
24 July 2006Amended accounts made up to 31 July 2005 (9 pages)
24 July 2006Amended accounts made up to 31 July 2005 (9 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
23 May 2006Return made up to 16/05/06; full list of members (8 pages)
23 May 2006Return made up to 16/05/06; full list of members (8 pages)
12 May 2006Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
12 May 2006Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
24 March 2006Alterations to a floating charge (6 pages)
24 March 2006Alterations to a floating charge (6 pages)
23 March 2006Alterations to a floating charge (5 pages)
23 March 2006Alterations to a floating charge (5 pages)
25 February 2006Partic of mort/charge * (2 pages)
25 February 2006Partic of mort/charge * (2 pages)
9 January 2006Ad 09/11/05-09/11/05 £ si 23500@1=23500 £ ic 120000/143500 (2 pages)
9 January 2006Ad 09/11/05-09/11/05 £ si 23500@1=23500 £ ic 120000/143500 (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
26 October 2005Alterations to a floating charge (5 pages)
26 October 2005Alterations to a floating charge (5 pages)
26 October 2005Alterations to a floating charge (5 pages)
26 October 2005Alterations to a floating charge (5 pages)
25 October 2005Alterations to a floating charge (5 pages)
25 October 2005Alterations to a floating charge (5 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
21 September 2005Partic of mort/charge * (3 pages)
21 September 2005Partic of mort/charge * (3 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
25 May 2005Return made up to 16/05/05; full list of members (8 pages)
25 May 2005Return made up to 16/05/05; full list of members (8 pages)
4 March 2005Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
4 March 2005Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
21 June 2004Return made up to 16/05/04; full list of members (7 pages)
21 June 2004Return made up to 16/05/04; full list of members (7 pages)
28 July 2003Partic of mort/charge * (6 pages)
28 July 2003Partic of mort/charge * (6 pages)
10 July 2003Ad 23/06/03--------- £ si 62000@1=62000 £ ic 58000/120000 (2 pages)
10 July 2003Ad 23/06/03--------- £ si 62000@1=62000 £ ic 58000/120000 (2 pages)
9 July 2003Nc inc already adjusted 20/06/03 (1 page)
9 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2003Nc inc already adjusted 20/06/03 (1 page)
9 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2003Ad 20/06/03--------- £ si 48000@1=48000 £ ic 10000/58000 (2 pages)
4 July 2003Ad 20/06/03--------- £ si 48000@1=48000 £ ic 10000/58000 (2 pages)
2 July 2003Company name changed lycidas a LIMITED\certificate issued on 02/07/03 (2 pages)
2 July 2003Company name changed lycidas a LIMITED\certificate issued on 02/07/03 (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
16 May 2003Incorporation (19 pages)
16 May 2003Incorporation (19 pages)