REALLY GOOD FOOD COMPANY (SCOTLAND) LIMITED
Status | ACTIVE |
Company No. | SC302285 |
Category | Private Limited Company |
Incorporated | 12 May 2006 |
Age | 18 years, 18 days |
Jurisdiction | Scotland |
SUMMARY
REALLY GOOD FOOD COMPANY (SCOTLAND) LIMITED is an active private limited company with number SC302285. It was incorporated 18 years, 18 days ago, on 12 May 2006. The company address is Unit 4 Newyearfield Business Centre Unit 4 Newyearfield Business Centre, Livingston, EH54 6TW, West Lothian, Scotland.
Company Fillings
Confirmation statement with updates
Date: 28 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Accounts with accounts type dormant
Date: 06 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 22 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type dormant
Date: 06 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 18 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type dormant
Date: 23 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type dormant
Date: 26 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Confirmation statement with updates
Date: 23 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Notification of a person with significant control
Date: 21 May 2020
Action Date: 15 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Watson
Notification date: 2019-08-15
Documents
Termination secretary company with name termination date
Date: 21 May 2020
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-15
Officer name: Margaret Ann Hawthorne Watson
Documents
Change registered office address company with date old address new address
Date: 21 May 2020
Action Date: 21 May 2020
Category: Address
Type: AD01
New address: Unit 4 Newyearfield Business Centre Hawk Brae Livingston West Lothian EH54 6TW
Change date: 2020-05-21
Old address: Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland
Documents
Cessation of a person with significant control
Date: 18 May 2020
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Margaret Ann Hawthorne Watson
Cessation date: 2019-08-31
Documents
Accounts with accounts type dormant
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type dormant
Date: 26 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Address
Type: AD01
New address: Caledonia House 89 Seaward Street Glasgow G41 1HJ
Old address: Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF
Change date: 2018-04-19
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type dormant
Date: 31 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type dormant
Date: 13 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Change registered office address company with date old address new address
Date: 20 May 2015
Action Date: 20 May 2015
Category: Address
Type: AD01
Change date: 2015-05-20
New address: Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF
Old address: Holmlea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX
Documents
Accounts with accounts type dormant
Date: 06 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type dormant
Date: 03 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Accounts with accounts type dormant
Date: 31 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type dormant
Date: 09 Jun 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Accounts with accounts type dormant
Date: 16 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Accounts with accounts type group
Date: 26 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/07; full list of members
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AUTOPIA CARS FINANCE & LEASING LTD
HYDE HOUSE THE HYDE,LONDON,NW9 6LA
Number: | 05336386 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOCK A - STUDIO 5,BIRMINGHAM,B3 1QS
Number: | 11442463 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHINA NUCLEAR POWER DESIGN COMPANY LTD. UK BRANCH
BUILDING 2, TIAN'AN DIGITAL INNOVATION PARK LONGCHENG STREET NO. 441,SHENZEN,
Number: | FC035550 |
Status: | ACTIVE |
Category: | Other company type |
COMPLETE SPRAY SERVICES LIMITED
20 FRANKLYN ROAD,PETERLEE,SR8 2BB
Number: | 11831889 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG
Number: | 07591371 |
Status: | ACTIVE |
Category: | Private Limited Company |
BILLINGHAM & CO 65,NORTHAMPTON,NN1 4QY
Number: | 11205823 |
Status: | ACTIVE |
Category: | Private Limited Company |