Company NameLets Eat @ Stadiums Limited
Company StatusDissolved
Company NumberSC448280
CategoryPrivate Limited Company
Incorporation Date23 April 2013(10 years, 12 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Albert Milne
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Director NameMr Leon Milne
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 D
Auchingramont Road
Hamilton
ML3 6JT
Scotland

Location

Registered Address169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Albert Milne
50.00%
Ordinary
50 at £1Leon Milne
50.00%
Ordinary

Financials

Year2014
Net Worth£34,990
Cash£293
Current Liabilities£150,166

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End27 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2019Director's details changed for Mr Albert Milne on 1 December 2019 (2 pages)
5 October 2019Voluntary strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
21 August 2019Application to strike the company off the register (3 pages)
26 July 2019Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page)
30 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
26 April 2019Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page)
25 October 2018Micro company accounts made up to 31 July 2017 (5 pages)
25 July 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
4 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
25 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
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)
19 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
8 August 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 June 2015Annual return made up to 23 April 2015
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 23 April 2015
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 January 2015Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
12 January 2015Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page)
11 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
3 April 2014Registered office address changed from 4 D Auchingramont Road Hamilton ML3 6JT Scotland on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 4 D Auchingramont Road Hamilton ML3 6JT Scotland on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 4 D Auchingramont Road Hamilton ML3 6JT Scotland on 3 April 2014 (1 page)
10 May 2013Termination of appointment of Leon Milne as a director (1 page)
10 May 2013Termination of appointment of Leon Milne as a director (1 page)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)