Company NameReal Food, Real Folk Ltd
Company StatusDissolved
Company NumberSC497288
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 2015(9 years, 2 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameIlya Margaret Scott
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(same day as company formation)
RolePR Company Owner
Country of ResidenceUnited Kingdom
Correspondence Address17 Kirklee Circus
Glasgow
G12 0TW
Scotland
Director NameMr Stefan James Spicknell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleBakery
Country of ResidenceScotland
Correspondence AddressCottonrake Bakery 497 Great Western Road
Glasgow
G12 8HL
Scotland
Director NameMr Guy Vincent Cowan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address24 Candleriggs
Glasgow
G1 1LD
Scotland
Director NameMr Colin Clydesdale
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ubiquitous Chip 12 Ashton Lane
Glasgow
G12 8SJ
Scotland
Director NameAndrew Norman Macsween
Date of BirthJuly 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleRestaurant Manager
Country of ResidenceScotland
Correspondence AddressOx + Finch 920 Sauchiehall Street
Glasgow
G3 7TF
Scotland
Director NameMr Peter Matthew McKenna
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address80 Fergus Drive
Glasgow
G20 6AP
Scotland
Director NameMr Monir Mohammed
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Westminster Terrace
Glasgow
G3 7RY
Scotland
Director NameMr Ivan Joseph Stein
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleChef Owner
Country of ResidenceScotland
Correspondence Address11 55 Argyle St
Glasgow
G3 8TB
Scotland
Director NameMs Carol Susan Wright
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUbiquitous Chip 12 Ashton Lane
Glasgow
G12 8SJ
Scotland

Location

Registered Address8-12 Ashton Lane
Glasgow
G12 8SJ
Scotland
ConstituencyGlasgow North
WardHillhead

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
5 November 2019Application to strike the company off the register (1 page)
22 May 2019Termination of appointment of Andrew Norman Macsween as a director on 22 May 2019 (1 page)
22 May 2019Termination of appointment of Ivan Joseph Stein as a director on 22 May 2019 (1 page)
22 May 2019Termination of appointment of Colin Clydesdale as a director on 22 May 2019 (1 page)
22 May 2019Termination of appointment of Peter Matthew Mckenna as a director on 22 May 2019 (1 page)
22 May 2019Termination of appointment of Carol Susan Wright as a director on 22 May 2019 (1 page)
22 May 2019Termination of appointment of Monir Mohammed as a director on 22 May 2019 (1 page)
25 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
4 April 2018Notification of a person with significant control statement (2 pages)
19 February 2018Withdrawal of a person with significant control statement on 19 February 2018 (2 pages)
19 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
19 February 2018Termination of appointment of Guy Vincent Cowan as a director on 10 February 2018 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Director's details changed for Kya Margaret Scott on 20 November 2017 (2 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
12 December 2016Termination of appointment of Stefan James Spicknell as a director on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Stefan James Spicknell as a director on 12 December 2016 (1 page)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 March 2016Annual return made up to 9 February 2016 no member list (10 pages)
1 March 2016Annual return made up to 9 February 2016 no member list (10 pages)
9 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(51 pages)
9 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(51 pages)