Company NameFast Eating Llp
Company StatusLiquidation
Company NumberSO303271
CategoryLimited Liability Partnership
Incorporation Date24 March 2011(13 years, 1 month ago)
Previous NameLet's Eat @ Qc Llp

Directors

LLP Designated Member NameMr Albert Milne
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(1 week, 3 days after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Harland Street
Glasgow
G14 0AT
Scotland
LLP Designated Member NameMr Leon Milne
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(1 week, 3 days after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Harland Street
Glasgow
G14 0AT
Scotland
LLP Designated Member NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 March 2011(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
LLP Designated Member NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 March 2011(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressFinlay House 10-14
West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Next Accounts Due24 December 2012 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due7 April 2017 (overdue)

Filing History

5 May 2015Order of court for early dissolution (2 pages)
3 June 2014Compulsory strike-off action has been suspended (1 page)
29 May 2014Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 29 May 2014 (3 pages)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Company name changed let's eat @ qc LLP\certificate issued on 30/07/13
  • LLNM01 ‐ Change of name notice
(3 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
31 May 2013Annual return made up to 24 March 2013 (3 pages)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
1 June 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 1 June 2012 (1 page)
1 June 2012Annual return made up to 24 March 2012 (3 pages)
1 June 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 1 June 2012 (1 page)
26 May 2011Appointment of Leon Milne as a member (3 pages)
6 May 2011Appointment of Albert Milne as a member (3 pages)
15 April 2011Termination of appointment of Brian Reid Ltd. as a member (2 pages)
15 April 2011Termination of appointment of Stephen Mabbott Ltd. as a member (2 pages)
24 March 2011Incorporation of a limited liability partnership (9 pages)