- Company Overview for RDF (SCOTLAND) LIMITED (SC249609)
- Filing history for RDF (SCOTLAND) LIMITED (SC249609)
- People for RDF (SCOTLAND) LIMITED (SC249609)
- Charges for RDF (SCOTLAND) LIMITED (SC249609)
- More for RDF (SCOTLAND) LIMITED (SC249609)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2017 | DS01 | Application to strike the company off the register | |
19 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
11 Jul 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
06 Jun 2016 | AD01 | Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 | |
26 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
30 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
09 Mar 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
09 Mar 2011 | AD01 | Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 9 March 2011 | |
06 Oct 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
06 Oct 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 | |
13 Jul 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for William Mitchell Biggart on 15 May 2010 | |
10 Jun 2010 | CERTNM |
Company name changed the really delicious food company LIMITED\certificate issued on 10/06/10
|
|
10 Jun 2010 | RESOLUTIONS |
Resolutions
|