Company NameReally Good Food Company (Scotland) Limited
DirectorJames Watson
Company StatusActive
Company NumberSC302285
CategoryPrivate Limited Company
Incorporation Date12 May 2006(18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr James Watson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Mallens Brae
Torphichen
Bathgate
West Lothian
EH48 4NY
Scotland
Secretary NameMargaret Ann Hawthorne Watson
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Mallens Brae
Torphichen
Bathgate
West Lothian
EH48 4NY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 4 Newyearfield Business Centre
Hawk Brae
Livingston
West Lothian
EH54 6TW
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

2 at £1Margaret Watson
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return12 May 2023 (12 months ago)
Next Return Due26 May 2024 (2 weeks, 4 days from now)

Filing History

23 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
21 May 2020Termination of appointment of Margaret Ann Hawthorne Watson as a secretary on 15 August 2019 (1 page)
21 May 2020Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to Unit 4 Newyearfield Business Centre Hawk Brae Livingston West Lothian EH54 6TW on 21 May 2020 (1 page)
21 May 2020Notification of James Watson as a person with significant control on 15 August 2019 (2 pages)
18 May 2020Cessation of Margaret Ann Hawthorne Watson as a person with significant control on 31 August 2019 (1 page)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
26 January 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
1 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
19 April 2018Registered office address changed from Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 19 April 2018 (1 page)
23 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
23 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
31 January 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
26 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
13 November 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
13 November 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Registered office address changed from Holmlea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 20 May 2015 (1 page)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Registered office address changed from Holmlea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 20 May 2015 (1 page)
6 October 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
3 September 2013Accounts for a dormant company made up to 31 May 2013 (11 pages)
3 September 2013Accounts for a dormant company made up to 31 May 2013 (11 pages)
20 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
9 June 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
9 June 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
16 September 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
16 September 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
25 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
26 August 2009Group of companies' accounts made up to 31 May 2009 (1 page)
26 August 2009Group of companies' accounts made up to 31 May 2009 (1 page)
8 July 2009Return made up to 12/05/09; full list of members (3 pages)
8 July 2009Return made up to 12/05/09; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
6 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
20 May 2008Return made up to 12/05/08; full list of members (3 pages)
20 May 2008Return made up to 12/05/08; full list of members (3 pages)
15 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
15 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
21 May 2007Return made up to 12/05/07; full list of members (2 pages)
21 May 2007Return made up to 12/05/07; full list of members (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
12 May 2006Incorporation (16 pages)
12 May 2006Incorporation (16 pages)