Company NameLazybeez Limited
Company StatusDissolved
Company NumberSC348526
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 7 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMiss Wendy Anne Barr
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(same day as company formation)
RoleHealth Club Owner
Country of ResidenceScotland
Correspondence Address0/1, 51 Auchinloch Road
Lenzie
Glasgow
G66 5EY
Scotland
Director NameMr George Murray Wishart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(same day as company formation)
RoleEstate Agent Manager
Country of ResidenceScotland
Correspondence Address138 Briarcroft Road
Robroyston
Glasgow
G33 1RH
Scotland
Secretary NameMiss Wendy Anne Barr
NationalityBritish
StatusClosed
Appointed16 September 2008(same day as company formation)
RoleHealth Club Owner
Country of ResidenceScotland
Correspondence Address0/1, 51 Auchinloch Road
Lenzie
Glasgow
G66 5EY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 September 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 September 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.lazybeez.com
Telephone01786 463577
Telephone regionStirling

Location

Registered AddressBegbies Traynor 2nd Floor Excel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

100 at £1Wendy Barr
100.00%
Ordinary

Financials

Year2014
Net Worth£4,760
Cash£653
Current Liabilities£9,132

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Wendy Anne Barr on 16 September 2010 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
10 May 2010Registered office address changed from 61-63 Murray Place Stirling FK8 1AP on 10 May 2010 (2 pages)
7 January 2010Annual return made up to 16 September 2009 with a full list of shareholders (8 pages)
18 December 2009Registered office address changed from 10 Albert Place Stirling FK8 2QL on 18 December 2009 (2 pages)
24 September 2008Director and secretary appointed wendy anne barr (2 pages)
24 September 2008Director appointed george murray wishart (2 pages)
24 September 2008Ad 17/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
17 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 September 2008Appointment terminated secretary brian reid LTD. (1 page)
16 September 2008Incorporation (18 pages)