RDF (SCOTLAND) LIMITED
EDINBURGH THE REALLY DELICIOUS FOOD COMPANY LIMITED HUNGRYS LIMITED LYCIDAS A LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC249609
Status Active
Incorporation Date 16 May 2003
Company Type Private Limited Company
Address FLOOR 3, 1 - 4 ATHOLL CRESCENT, EDINBURGH, SCOTLAND, EH3 8HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 173,500 ; 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; Micro company accounts made up to 31 July 2015. The most likely internet sites of RDF (SCOTLAND) LIMITED are www.rdfscotland.co.uk, and www.rdf-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Rdf Scotland Limited is a Private Limited Company. The company registration number is SC249609. Rdf Scotland Limited has been working since 16 May 2003. The present status of the company is Active. The registered address of Rdf Scotland Limited is Floor 3 1 4 Atholl Crescent Edinburgh Scotland Eh3 8ha. . MCNICOL, Murray Macarthur is a Secretary of the company. BIGGART, William Mitchell is a Director of the company. MCNICOL, Murray Macarthur is a Director of the company. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director MCDONALD, Malcolm Stewart has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCNICOL, Murray Macarthur
Appointed Date: 27 December 2006

Director
BIGGART, William Mitchell
Appointed Date: 23 May 2003
71 years old

Director
MCNICOL, Murray Macarthur
Appointed Date: 12 September 2005
59 years old

Resigned Directors

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 25 July 2006
Appointed Date: 16 May 2003

Director
MCDONALD, Malcolm Stewart
Resigned: 09 November 2005
Appointed Date: 23 May 2003
79 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 23 May 2003
Appointed Date: 16 May 2003

RDF (SCOTLAND) LIMITED Events

11 Jul 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 173,500

06 Jun 2016
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
Micro company accounts made up to 31 July 2015
22 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 173,500

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 55 more events
02 Jul 2003
Company name changed lycidas a LIMITED\certificate issued on 02/07/03
29 May 2003
New director appointed
29 May 2003
New director appointed
29 May 2003
Director resigned
16 May 2003
Incorporation

RDF (SCOTLAND) LIMITED Charges

2 May 2008
Floating charge
Delivered: 15 May 2008
Status: Satisfied on 6 October 2010
Persons entitled: Cattles Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
16 February 2006
Floating charge
Delivered: 25 February 2006
Status: Satisfied on 9 March 2011
Persons entitled: Glasgow City Council
Description: Undertaking and all property and assets present and future…
16 September 2005
Floating charge
Delivered: 21 September 2005
Status: Satisfied on 7 June 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
18 July 2003
Bond & floating charge
Delivered: 28 July 2003
Status: Satisfied on 5 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…