Company NameLet's Eat @ Limited
DirectorLeon Milne
Company StatusActive
Company NumberSC433304
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Leon Milne
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(1 year, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressConsilium Chartered Accountants 169 West George St
Glasgow
G2 2LB
Scotland
Director NameMr Robert Murray Robertson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Woodlands Road
Glasgow
G3 6HB
Scotland

Location

Registered Address20 Harland Street
Glasgow
G14 0AT
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Leon Milne
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End25 September

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

10 October 2023Micro company accounts made up to 30 September 2022 (4 pages)
26 June 2023Registered office address changed from 169 West George Street Glasgow G2 2LB to 20 Harland Street Glasgow G14 0AT on 26 June 2023 (1 page)
12 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
3 November 2022Micro company accounts made up to 30 September 2021 (6 pages)
23 September 2022Previous accounting period shortened from 26 September 2021 to 25 September 2021 (1 page)
7 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 30 September 2020 (6 pages)
21 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
20 January 2021Director's details changed for Mr Leon Milne on 5 January 2021 (2 pages)
23 December 2020Micro company accounts made up to 30 September 2019 (5 pages)
24 September 2020Previous accounting period shortened from 27 September 2019 to 26 September 2019 (1 page)
9 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
30 July 2019Micro company accounts made up to 30 September 2018 (5 pages)
27 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
9 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 30 September 2017 (5 pages)
20 September 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
21 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
10 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
23 September 2017Registered office address changed from Menteith House 29 Park Circus Glasgow G3 6AP to 169 West George Street Glasgow G2 2LB on 23 September 2017 (2 pages)
23 September 2017Registered office address changed from Menteith House 29 Park Circus Glasgow G3 6AP to 169 West George Street Glasgow G2 2LB on 23 September 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
24 December 2015Accounts for a dormant company made up to 30 September 2013 (5 pages)
24 December 2015Accounts for a dormant company made up to 30 September 2013 (5 pages)
24 December 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
24 December 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
24 December 2015Registered office address changed from 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT to Menteith House 29 Park Circus Glasgow G3 6AP on 24 December 2015 (2 pages)
24 December 2015Registered office address changed from 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT to Menteith House 29 Park Circus Glasgow G3 6AP on 24 December 2015 (2 pages)
25 July 2015Compulsory strike-off action has been suspended (1 page)
25 July 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
15 November 2014Compulsory strike-off action has been suspended (1 page)
15 November 2014Compulsory strike-off action has been suspended (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Termination of appointment of Robert Robertson as a director (1 page)
28 January 2014Termination of appointment of Robert Robertson as a director (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2014Appointment of Mr Leon Milne as a director (2 pages)
22 January 2014Appointment of Mr Leon Milne as a director (2 pages)
22 January 2014Termination of appointment of Robert Robertson as a director (1 page)
22 January 2014Termination of appointment of Robert Robertson as a director (1 page)
27 September 2013Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP United Kingdom on 27 September 2013 (1 page)
27 September 2013Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP United Kingdom on 27 September 2013 (1 page)
25 September 2012Incorporation (21 pages)
25 September 2012Incorporation (21 pages)