Lenzie
Glasgow
G66 5EY
Scotland
Director Name | Mr George Murray Wishart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2008(same day as company formation) |
Role | Estate Agent Manager |
Country of Residence | Scotland |
Correspondence Address | 138 Briarcroft Road Robroyston Glasgow G33 1RH Scotland |
Secretary Name | Miss Wendy Anne Barr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2008(same day as company formation) |
Role | Health Club Owner |
Country of Residence | Scotland |
Correspondence Address | 0/1, 51 Auchinloch Road Lenzie Glasgow G66 5EY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.lazybeez.com |
---|---|
Telephone | 01786 463577 |
Telephone region | Stirling |
Registered Address | Begbies Traynor 2nd Floor Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
100 at £1 | Wendy Barr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,760 |
Cash | £653 |
Current Liabilities | £9,132 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Wendy Anne Barr on 16 September 2010 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
10 May 2010 | Registered office address changed from 61-63 Murray Place Stirling FK8 1AP on 10 May 2010 (2 pages) |
7 January 2010 | Annual return made up to 16 September 2009 with a full list of shareholders (8 pages) |
18 December 2009 | Registered office address changed from 10 Albert Place Stirling FK8 2QL on 18 December 2009 (2 pages) |
24 September 2008 | Director and secretary appointed wendy anne barr (2 pages) |
24 September 2008 | Director appointed george murray wishart (2 pages) |
24 September 2008 | Ad 17/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
17 September 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
16 September 2008 | Incorporation (18 pages) |