Company NameLets Eat @ Qf Limited
DirectorAlbert Milne
Company StatusLiquidation
Company NumberSC448521
CategoryPrivate Limited Company
Incorporation Date25 April 2013(10 years, 11 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
StatusCurrent
Appointed25 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 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(6 days after company formation)
Appointment Duration6 years (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Harland Street
Glasgow
Strathclyde
G14 0AT
Scotland

Location

Registered AddressC/O The Png Partnership Solicitors
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

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

Financials

Year2014
Net Worth-£36,726
Cash£33,062
Current Liabilities£623,610

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Next Accounts Due27 October 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 July

Returns

Latest Return25 April 2020 (3 years, 11 months ago)
Next Return Due9 May 2021 (overdue)

Filing History

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)
27 July 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 August 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 June 2015Annual return made up to 25 April 2015
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
1 May 2015First Gazette notice for compulsory strike-off (1 page)
24 April 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)
11 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
27 March 2014Registered office address changed from 4 D Auchingramont Road Hamilton ML3 6JT Scotland on 27 March 2014 (1 page)
19 March 2014Appointment of Mr Leon Milne as a director (2 pages)
10 May 2013Termination of appointment of Leon Milne as a director (1 page)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)