Company NameEat - Eat.co.uk Limited
DirectorsKathryn Elisabeth Hamilton Knight and Paul David Alan Knight
Company StatusActive
Company NumberSC220787
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Kathryn Elisabeth Hamilton Knight
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2001(same day as company formation)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address46 Gordon Drive
Netherlee
Glasgow
G44 7TN
Scotland
Director NameMr Paul David Alan Knight
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2001(same day as company formation)
RoleFood Retailer
Country of ResidenceScotland
Correspondence Address46 Gordon Drive
Netherlee
Glasgow
G44 7TN
Scotland
Secretary NameMr Paul David Alan Knight
NationalityBritish
StatusCurrent
Appointed29 June 2001(same day as company formation)
RoleFood Retailer
Country of ResidenceScotland
Correspondence Address46 Gordon Drive
Netherlee
Glasgow
G44 7TN
Scotland

Contact

Websiteeat-deli.co.uk
Email address[email protected]
Telephone0141 6387123
Telephone regionGlasgow

Location

Registered AddressEat Delicatessen
16 The Toll Busby Road
Clarkston
Glasgow
G76 7BG
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

51 at £1Paul Knight
50.50%
Ordinary
50 at £1Kathryn Hamilton Knight
49.50%
Ordinary

Financials

Year2014
Net Worth£14,647
Cash£12,686
Current Liabilities£69,317

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

4 August 2011Delivered on: 25 August 2011
Persons entitled: Triodos Bank Nv

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
26 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
17 December 2018Amended total exemption full accounts made up to 31 December 2017 (7 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
13 March 2018Notification of Paul David Alan Knight as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 101
(7 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 101
(7 pages)
26 May 2016Satisfaction of charge 1 in full (1 page)
26 May 2016Satisfaction of charge 1 in full (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 101
(5 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 101
(5 pages)
9 October 2014Current accounting period extended from 28 December 2014 to 31 December 2014 (1 page)
9 October 2014Current accounting period extended from 28 December 2014 to 31 December 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 28 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 28 December 2013 (8 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 101
(5 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 101
(5 pages)
20 August 2013Total exemption small company accounts made up to 28 December 2012 (8 pages)
20 August 2013Total exemption small company accounts made up to 28 December 2012 (8 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 28 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 28 December 2011 (6 pages)
31 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 28 December 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 28 December 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
16 July 2010Register inspection address has been changed (1 page)
15 July 2010Director's details changed for Kathryn Elisabeth Hamilton Knight on 29 June 2010 (2 pages)
15 July 2010Director's details changed for Paul David Alan Knight on 29 June 2010 (2 pages)
15 July 2010Director's details changed for Kathryn Elisabeth Hamilton Knight on 29 June 2010 (2 pages)
15 July 2010Director's details changed for Paul David Alan Knight on 29 June 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 28 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 28 December 2008 (7 pages)
8 July 2009Return made up to 29/06/09; full list of members (4 pages)
8 July 2009Return made up to 29/06/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 28 December 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 28 December 2007 (7 pages)
14 July 2008Return made up to 29/06/08; full list of members (4 pages)
14 July 2008Return made up to 29/06/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 28 December 2006 (6 pages)
8 September 2007Total exemption small company accounts made up to 28 December 2006 (6 pages)
16 July 2007Return made up to 29/06/07; no change of members (7 pages)
16 July 2007Return made up to 29/06/07; no change of members (7 pages)
13 November 2006Total exemption small company accounts made up to 28 December 2005 (6 pages)
13 November 2006Total exemption small company accounts made up to 28 December 2005 (6 pages)
14 July 2006Return made up to 29/06/06; full list of members (7 pages)
14 July 2006Return made up to 29/06/06; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 28 December 2004 (7 pages)
19 October 2005Total exemption small company accounts made up to 28 December 2004 (7 pages)
22 August 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/08/05
(7 pages)
22 August 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/08/05
(7 pages)
1 November 2004Total exemption small company accounts made up to 28 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 28 December 2003 (7 pages)
26 July 2004Return made up to 29/06/04; full list of members (7 pages)
26 July 2004Return made up to 29/06/04; full list of members (7 pages)
20 September 2003Director's particulars changed (1 page)
20 September 2003Secretary's particulars changed;director's particulars changed (1 page)
20 September 2003Secretary's particulars changed;director's particulars changed (1 page)
20 September 2003Registered office changed on 20/09/03 from: 10 cathkinview road mount florida glasgow G42 9EH (1 page)
20 September 2003Director's particulars changed (1 page)
20 September 2003Registered office changed on 20/09/03 from: 10 cathkinview road mount florida glasgow G42 9EH (1 page)
25 July 2003Return made up to 29/06/03; full list of members (7 pages)
25 July 2003Return made up to 29/06/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 28 December 2002 (6 pages)
30 April 2003Total exemption small company accounts made up to 28 December 2002 (6 pages)
22 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2002Nc inc already adjusted 22/02/02 (2 pages)
22 October 2002Nc inc already adjusted 22/02/02 (2 pages)
22 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2002Return made up to 29/06/02; full list of members (7 pages)
15 July 2002Return made up to 29/06/02; full list of members (7 pages)
4 January 2002Accounting reference date extended from 30/06/02 to 28/12/02 (1 page)
4 January 2002Accounting reference date extended from 30/06/02 to 28/12/02 (1 page)
29 June 2001Incorporation (22 pages)
29 June 2001Incorporation (22 pages)