Company NameDairy Fresh Deliveries Ltd
Company StatusDissolved
Company NumberSC409650
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameRucan Recruitment Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Maureen Russell
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2013(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMr Edward McOrry Russell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMr Gary Russell
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMr William George Thomson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 July 2013)
RoleMilk Operator
Country of ResidenceScotland
Correspondence Address90 St. Catherines Crescent
Shotts
Lanarkshire
ML7 4HB
Scotland

Location

Registered AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Maureen Russell
100.00%
Ordinary

Financials

Year2014
Net Worth£2,243
Cash£623
Current Liabilities£3,544

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (3 pages)
20 January 2016Application to strike the company off the register (3 pages)
31 July 2015Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 31 July 2015 (1 page)
31 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 150
(3 pages)
31 July 2015Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 31 July 2015 (1 page)
31 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 150
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 150
(3 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 150
(3 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 July 2013Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 18 July 2013 (1 page)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 18 July 2013 (1 page)
18 July 2013Termination of appointment of Gary Russell as a director (1 page)
18 July 2013Appointment of Mrs Maureen Russell as a director (2 pages)
18 July 2013Termination of appointment of William Thomson as a director (1 page)
18 July 2013Termination of appointment of Edward Russell as a director (1 page)
18 July 2013Termination of appointment of Edward Russell as a director (1 page)
18 July 2013Termination of appointment of Gary Russell as a director (1 page)
18 July 2013Termination of appointment of William Thomson as a director (1 page)
18 July 2013Appointment of Mrs Maureen Russell as a director (2 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
11 February 2013Appointment of Mr William George Thomson as a director (2 pages)
11 February 2013Company name changed rucan recruitment LTD\certificate issued on 11/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 150
(3 pages)
11 February 2013Company name changed rucan recruitment LTD\certificate issued on 11/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
11 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 150
(3 pages)
11 February 2013Appointment of Mr William George Thomson as a director (2 pages)
21 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 October 2012Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland on 22 October 2012 (1 page)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for Mr Gary Russell on 19 October 2012 (2 pages)
22 October 2012Director's details changed for Edward Mcorry Russell on 19 October 2012 (2 pages)
22 October 2012Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland on 22 October 2012 (1 page)
22 October 2012Director's details changed for Edward Mcorry Russell on 19 October 2012 (2 pages)
22 October 2012Director's details changed for Mr Gary Russell on 19 October 2012 (2 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)