Glasgow
G5 8RR
Scotland
Secretary Name | David Houghton |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2006(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | 21 Watt Street Glasgow G5 8RR Scotland |
Director Name | Mr John Alisdair Kinniburgh |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 April 2022(16 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Watt Street Glasgow G5 8RR Scotland |
Director Name | Mr Martin Scott |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 April 2022(16 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Watt Street Glasgow G5 8RR Scotland |
Director Name | Mr Alexander Kennedy |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 December 2020) |
Role | Catering Manager |
Country of Residence | Scotland |
Correspondence Address | 21 Watt Street Glasgow G5 8RR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | really-delicious.com |
---|---|
Telephone | 0141 4180202 |
Telephone region | Glasgow |
Registered Address | 21 Watt Street Glasgow G5 8RR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
1 at £1 | Alexander Kennedy 50.00% Ordinary |
---|---|
1 at £1 | Tracy Chisholm 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,508 |
Cash | £44,107 |
Current Liabilities | £172,769 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks, 1 day from now) |
14 December 2010 | Delivered 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 2010 | Delivered 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 |
15 August 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
27 April 2023 | Confirmation statement made on 13 April 2023 with updates (4 pages) |
27 April 2023 | Change of details for Ms Tracy Chisholm as a person with significant control on 27 April 2023 (2 pages) |
14 December 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
22 November 2022 | Appointment of Mr John Alisdair Kinniburgh as a director on 29 April 2022 (2 pages) |
8 September 2022 | Appointment of Mr Martin Scott as a director on 29 April 2022 (2 pages) |
2 August 2022 | Second filing of a statement of capital following an allotment of shares on 29 April 2022
|
5 May 2022 | Resolutions
|
5 May 2022 | Statement of capital following an allotment of shares on 29 April 2022
|
5 May 2022 | Change of share class name or designation (2 pages) |
5 May 2022 | Memorandum and Articles of Association (20 pages) |
5 May 2022 | Sub-division of shares on 29 April 2022 (4 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with updates (4 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
30 July 2021 | Statement of capital following an allotment of shares on 30 July 2021
|
13 April 2021 | Confirmation statement made on 13 April 2021 with updates (4 pages) |
24 February 2021 | Cancellation of shares. Statement of capital on 18 December 2020
|
24 February 2021 | Purchase of own shares.
|
19 February 2021 | Resolutions
|
29 December 2020 | Cessation of Alexander Kennedy as a person with significant control on 18 December 2020 (1 page) |
29 December 2020 | Termination of appointment of Alexander Kennedy as a director on 18 December 2020 (1 page) |
9 November 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
16 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
9 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
13 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
16 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
14 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Amended accounts made up to 30 April 2010 (5 pages) |
6 February 2012 | Amended accounts made up to 30 April 2010 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 August 2010 | Registered office address changed from 400 Great Western Road Glasgow G4 9HZ on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from 400 Great Western Road Glasgow G4 9HZ on 19 August 2010 (1 page) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2010 | Resolutions
|
10 June 2010 | Resolutions
|
10 June 2010 | Company name changed daisy chain catering LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Company name changed daisy chain catering LIMITED\certificate issued on 10/06/10
|
2 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
2 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
2 June 2010 | Appointment of Alexander Kennedy as a director (2 pages) |
2 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
2 June 2010 | Appointment of Alexander Kennedy as a director (2 pages) |
13 April 2010 | Secretary's details changed for David Houghton on 13 April 2010 (1 page) |
13 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Tracy Chisholm on 13 April 2010 (2 pages) |
13 April 2010 | Secretary's details changed for David Houghton on 13 April 2010 (1 page) |
13 April 2010 | Director's details changed for Tracy Chisholm on 13 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 December 2007 | Return made up to 13/04/07; full list of members (2 pages) |
7 December 2007 | Return made up to 13/04/07; full list of members (2 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 18 westbourne gardens glasgow G12 9XD (1 page) |
12 November 2007 | Company name changed daisy chain relocations LIMITED\certificate issued on 12/11/07 (2 pages) |
12 November 2007 | Company name changed daisy chain relocations LIMITED\certificate issued on 12/11/07 (2 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 18 westbourne gardens glasgow G12 9XD (1 page) |
24 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Incorporation (16 pages) |
13 April 2006 | Incorporation (16 pages) |