Company NameGo Eat Ltd
Company StatusDissolved
Company NumberSC385086
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)
Dissolution Date3 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Elaine Taylor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Daniel Taylor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1, Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 September 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

1 at £1Elaine Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£980
Cash£397
Current Liabilities£93,400

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-19
(2 pages)
25 January 2016Registered office address changed from Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU to C/O Begbies Traynor Suite 3, Fifth Floor, Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 25 January 2016 (3 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
4 December 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
19 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 November 2011Termination of appointment of Daniel Taylor as a director (2 pages)
12 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
14 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2010Appointment of Mr Daniel Taylor as a director (2 pages)
16 September 2010Appointment of Elaine Taylor as a director (2 pages)
14 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
14 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 September 2010Incorporation (23 pages)