Edinburgh
East Lothian
EH31 4DE
Scotland
Director Name | Mr Murray Macarthur McNicol |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2005(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 30 January 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Woodside Drive Waterfoot Glasgow G76 0HD Scotland |
Secretary Name | Mr Murray Macarthur McNicol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 December 2006(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 30 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodside Drive Waterfoot Glasgow G76 0HD Scotland |
Director Name | Malcolm Stewart McDonald |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 November 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Braichlie West Glen Road Kilmacolm Renfrewshire PA13 4PJ Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | really-delicious.com |
---|---|
Telephone | 0141 4180202 |
Telephone region | Glasgow |
Registered Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
130.1k at £1 | William Mitchell Biggart 75.00% Ordinary |
---|---|
43.4k at £1 | Murray Macarthur Mcnicol 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,010 |
Cash | £18 |
Current Liabilities | £27,884 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
2 May 2008 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2017 | Application to strike the company off the register (3 pages) |
6 November 2017 | Application to strike the company off the register (3 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
11 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
6 June 2016 | Registered 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 2016 | Registered 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 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
26 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
22 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
9 March 2011 | Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 9 March 2011 (2 pages) |
9 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
9 March 2011 | Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 9 March 2011 (2 pages) |
6 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
6 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
13 July 2010 | Director's details changed for William Mitchell Biggart on 15 May 2010 (2 pages) |
13 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for William Mitchell Biggart on 15 May 2010 (2 pages) |
10 June 2010 | Company name changed the really delicious food company LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Resolutions
|
10 June 2010 | Company name changed the really delicious food company LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Resolutions
|
8 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
8 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
1 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
27 August 2008 | Resolutions
|
27 August 2008 | Ad 06/08/08\gbp si 30000@1=30000\gbp ic 173500/203500\ (2 pages) |
27 August 2008 | Resolutions
|
27 August 2008 | Ad 06/08/08\gbp si 30000@1=30000\gbp ic 173500/203500\ (2 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
27 May 2008 | Return made up to 16/05/08; full list of members (5 pages) |
27 May 2008 | Return made up to 16/05/08; full list of members (5 pages) |
23 May 2008 | Director's change of particulars / william biggart / 31/12/2007 (1 page) |
23 May 2008 | Director's change of particulars / william biggart / 31/12/2007 (1 page) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 August 2007 | Return made up to 16/05/07; full list of members (7 pages) |
8 August 2007 | Return made up to 16/05/07; full list of members (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
8 February 2007 | Company name changed hungrys LIMITED\certificate issued on 08/02/07 (2 pages) |
8 February 2007 | Company name changed hungrys LIMITED\certificate issued on 08/02/07 (2 pages) |
6 January 2007 | New secretary appointed (1 page) |
6 January 2007 | New secretary appointed (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Amended accounts made up to 31 July 2005 (9 pages) |
24 July 2006 | Amended accounts made up to 31 July 2005 (9 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (8 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (8 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page) |
24 March 2006 | Alterations to a floating charge (6 pages) |
24 March 2006 | Alterations to a floating charge (6 pages) |
23 March 2006 | Alterations to a floating charge (5 pages) |
23 March 2006 | Alterations to a floating charge (5 pages) |
25 February 2006 | Partic of mort/charge * (2 pages) |
25 February 2006 | Partic of mort/charge * (2 pages) |
9 January 2006 | Ad 09/11/05-09/11/05 £ si 23500@1=23500 £ ic 120000/143500 (2 pages) |
9 January 2006 | Ad 09/11/05-09/11/05 £ si 23500@1=23500 £ ic 120000/143500 (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
26 October 2005 | Alterations to a floating charge (5 pages) |
26 October 2005 | Alterations to a floating charge (5 pages) |
26 October 2005 | Alterations to a floating charge (5 pages) |
26 October 2005 | Alterations to a floating charge (5 pages) |
25 October 2005 | Alterations to a floating charge (5 pages) |
25 October 2005 | Alterations to a floating charge (5 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
21 September 2005 | Partic of mort/charge * (3 pages) |
21 September 2005 | Partic of mort/charge * (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
25 May 2005 | Return made up to 16/05/05; full list of members (8 pages) |
25 May 2005 | Return made up to 16/05/05; full list of members (8 pages) |
4 March 2005 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
4 March 2005 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
21 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
28 July 2003 | Partic of mort/charge * (6 pages) |
28 July 2003 | Partic of mort/charge * (6 pages) |
10 July 2003 | Ad 23/06/03--------- £ si 62000@1=62000 £ ic 58000/120000 (2 pages) |
10 July 2003 | Ad 23/06/03--------- £ si 62000@1=62000 £ ic 58000/120000 (2 pages) |
9 July 2003 | Nc inc already adjusted 20/06/03 (1 page) |
9 July 2003 | Resolutions
|
9 July 2003 | Nc inc already adjusted 20/06/03 (1 page) |
9 July 2003 | Resolutions
|
4 July 2003 | Ad 20/06/03--------- £ si 48000@1=48000 £ ic 10000/58000 (2 pages) |
4 July 2003 | Ad 20/06/03--------- £ si 48000@1=48000 £ ic 10000/58000 (2 pages) |
2 July 2003 | Company name changed lycidas a LIMITED\certificate issued on 02/07/03 (2 pages) |
2 July 2003 | Company name changed lycidas a LIMITED\certificate issued on 02/07/03 (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
16 May 2003 | Incorporation (19 pages) |
16 May 2003 | Incorporation (19 pages) |