Company NameThe Really Delicious Food Company Limited
Company StatusActive
Company NumberSC300786
CategoryPrivate Limited Company
Incorporation Date13 April 2006(17 years, 11 months ago)
Previous NamesDaisy Chain Relocations Limited and Daisy Chain Catering Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMs Tracy Chisholm
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Watt Street
Glasgow
G5 8RR
Scotland
Secretary NameDavid Houghton
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleMedical Practitioner
Correspondence Address21 Watt Street
Glasgow
G5 8RR
Scotland
Director NameMr John Alisdair Kinniburgh
Date of BirthMay 1996 (Born 27 years ago)
NationalityAustralian
StatusCurrent
Appointed29 April 2022(16 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Watt Street
Glasgow
G5 8RR
Scotland
Director NameMr Martin Scott
Date of BirthMarch 1982 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed29 April 2022(16 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Watt Street
Glasgow
G5 8RR
Scotland
Director NameMr Alexander Kennedy
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(4 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 18 December 2020)
RoleCatering Manager
Country of ResidenceScotland
Correspondence Address21 Watt Street
Glasgow
G5 8RR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitereally-delicious.com
Telephone0141 4180202
Telephone regionGlasgow

Location

Registered Address21 Watt Street
Glasgow
G5 8RR
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1 at £1Alexander Kennedy
50.00%
Ordinary
1 at £1Tracy Chisholm
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,508
Cash£44,107
Current Liabilities£172,769

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 April 2023 (11 months, 2 weeks ago)
Next Return Due27 April 2024 (4 weeks, 1 day from now)

Charges

14 December 2010Delivered on: 29 December 2010
Persons entitled: Glasgow City Council

Classification: Bond & floating charge
Secured details: All terms in the minute of agreement.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 July 2010Delivered on: 4 August 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

15 August 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
27 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
27 April 2023Change of details for Ms Tracy Chisholm as a person with significant control on 27 April 2023 (2 pages)
14 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
22 November 2022Appointment of Mr John Alisdair Kinniburgh as a director on 29 April 2022 (2 pages)
8 September 2022Appointment of Mr Martin Scott as a director on 29 April 2022 (2 pages)
2 August 2022Second filing of a statement of capital following an allotment of shares on 29 April 2022
  • GBP 133.33
(7 pages)
5 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 29/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 May 2022Statement of capital following an allotment of shares on 29 April 2022
  • GBP 133.33
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 02/08/2022
(4 pages)
5 May 2022Change of share class name or designation (2 pages)
5 May 2022Memorandum and Articles of Association (20 pages)
5 May 2022Sub-division of shares on 29 April 2022 (4 pages)
13 April 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
30 July 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 100
(3 pages)
13 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
24 February 2021Cancellation of shares. Statement of capital on 18 December 2020
  • GBP 1.00
(4 pages)
24 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
19 February 2021Resolutions
  • RES13 ‐ Agrement approved section 190 18/12/2020
(1 page)
29 December 2020Cessation of Alexander Kennedy as a person with significant control on 18 December 2020 (1 page)
29 December 2020Termination of appointment of Alexander Kennedy as a director on 18 December 2020 (1 page)
9 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
16 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
13 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
16 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
6 February 2012Amended accounts made up to 30 April 2010 (5 pages)
6 February 2012Amended accounts made up to 30 April 2010 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 August 2010Registered office address changed from 400 Great Western Road Glasgow G4 9HZ on 19 August 2010 (1 page)
19 August 2010Registered office address changed from 400 Great Western Road Glasgow G4 9HZ on 19 August 2010 (1 page)
4 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-08
(1 page)
10 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-08
(1 page)
10 June 2010Company name changed daisy chain catering LIMITED\certificate issued on 10/06/10
  • CONNOT ‐
(3 pages)
10 June 2010Company name changed daisy chain catering LIMITED\certificate issued on 10/06/10
  • CONNOT ‐
(3 pages)
2 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 100
(2 pages)
2 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 100
(2 pages)
2 June 2010Appointment of Alexander Kennedy as a director (2 pages)
2 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 100
(2 pages)
2 June 2010Appointment of Alexander Kennedy as a director (2 pages)
13 April 2010Secretary's details changed for David Houghton on 13 April 2010 (1 page)
13 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Tracy Chisholm on 13 April 2010 (2 pages)
13 April 2010Secretary's details changed for David Houghton on 13 April 2010 (1 page)
13 April 2010Director's details changed for Tracy Chisholm on 13 April 2010 (2 pages)
13 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 May 2009Return made up to 13/04/09; full list of members (3 pages)
8 May 2009Return made up to 13/04/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 April 2008Return made up to 13/04/08; full list of members (3 pages)
21 April 2008Return made up to 13/04/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 December 2007Return made up to 13/04/07; full list of members (2 pages)
7 December 2007Return made up to 13/04/07; full list of members (2 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
12 November 2007Registered office changed on 12/11/07 from: 18 westbourne gardens glasgow G12 9XD (1 page)
12 November 2007Company name changed daisy chain relocations LIMITED\certificate issued on 12/11/07 (2 pages)
12 November 2007Company name changed daisy chain relocations LIMITED\certificate issued on 12/11/07 (2 pages)
12 November 2007Registered office changed on 12/11/07 from: 18 westbourne gardens glasgow G12 9XD (1 page)
24 August 2007First Gazette notice for compulsory strike-off (1 page)
24 August 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
13 April 2006Incorporation (16 pages)
13 April 2006Incorporation (16 pages)