Company NameLadywell Designs Ltd
Company StatusDissolved
Company NumberSC416106
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 2 months ago)
Dissolution Date24 April 2015 (8 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Lewis Allan McGonigle
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 24 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodlands Lodge Loan Brae
Errol
Perth
PH2 7QT
Scotland
Director NameMr Richard Alister McGonigle
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 24 April 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Lodge Loan Brae
Errol
Perth
PH2 7QT
Scotland
Director NameMrs Elaine Macleod McGonigle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadywell Doocot Nr Rait
Perthshire
Perth And Kinross
PH2 7SD
Scotland
Director NameMr Richard Alistair McGonigle
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadywell Doocot Nr Rait
Perthshire
Perth And Kinross
PH2 7SD
Scotland
Director NameMrs Lewis Allan McGonigle
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(12 months after company formation)
Appointment Duration4 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodlands Lodge Loan Brae
Errol
Perthshire
PH2 7QT
Scotland
Director NameMrs Amanda Jane Quinn
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2013(1 year after company formation)
Appointment Duration10 months (resigned 01 December 2013)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressWoodlands Lodge Loan Brae
Errol
Perthshire
PH2 7QT
Scotland
Director NameMs Patricia St Clair Hess
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 01 December 2013)
RoleDirector Of Ladywell Designs
Country of ResidenceUnited Kingdom
Correspondence AddressKenmore 41 Wester Loan
Milnathort
Kinross
KY13 9YH
Scotland

Location

Registered AddressWoodlands Lodge
Loan Brae
Errol
Perthshire
PH2 7QT
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie

Shareholders

2 at £1Lewis Mcgonigle
50.00%
Ordinary
2 at £1Richard Mcgonigle
50.00%
Ordinary

Financials

Year2014
Net Worth£26,249
Cash£1,000

Accounts

Latest Accounts1 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(5 pages)
9 January 2014Termination of appointment of Amanda Jane Quinn as a director on 1 December 2013 (1 page)
9 January 2014Termination of appointment of Amanda Jane Quinn as a director on 1 December 2013 (1 page)
9 January 2014Appointment of Mr Richard Alister Mcgonigle as a director on 1 December 2013 (2 pages)
9 January 2014Appointment of Mr Richard Alister Mcgonigle as a director on 1 December 2013 (2 pages)
9 January 2014Termination of appointment of Patricia St Clair Hess as a director on 1 December 2013 (1 page)
9 January 2014Appointment of Mr Lewis Mcgonigle as a director on 1 December 2013 (2 pages)
9 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(5 pages)
9 January 2014Register inspection address has been changed from 29 Skylands Rise Hamilton Lanarkshire ML3 8TS Scotland (1 page)
9 January 2014Termination of appointment of Patricia St Clair Hess as a director on 1 December 2013 (1 page)
9 January 2014Termination of appointment of Patricia St Clair Hess as a director on 1 December 2013 (1 page)
9 January 2014Termination of appointment of Amanda Jane Quinn as a director on 1 December 2013 (1 page)
9 January 2014Appointment of Mr Lewis Mcgonigle as a director on 1 December 2013 (2 pages)
9 January 2014Register inspection address has been changed from 29 Skylands Rise Hamilton Lanarkshire ML3 8TS Scotland (1 page)
9 January 2014Appointment of Mr Lewis Mcgonigle as a director on 1 December 2013 (2 pages)
9 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(5 pages)
9 January 2014Appointment of Mr Richard Alister Mcgonigle as a director on 1 December 2013 (2 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (6 pages)
24 September 2013Register inspection address has been changed (1 page)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (6 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (6 pages)
24 September 2013Register inspection address has been changed (1 page)
29 August 2013Appointment of Ms Patricia St Clair Hess as a director on 1 June 2013 (2 pages)
29 August 2013Termination of appointment of Richard Alistair Mcgonigle as a director on 1 June 2013 (1 page)
29 August 2013Termination of appointment of Lewis Allan Mcgonigle as a director on 1 June 2013 (1 page)
29 August 2013Appointment of Ms Patricia St Clair Hess as a director on 1 June 2013 (2 pages)
29 August 2013Termination of appointment of Elaine Macleod Mcgonigle as a director on 1 June 2013 (1 page)
29 August 2013Termination of appointment of Elaine Macleod Mcgonigle as a director on 1 June 2013 (1 page)
29 August 2013Termination of appointment of Lewis Allan Mcgonigle as a director on 1 June 2013 (1 page)
29 August 2013Termination of appointment of Lewis Allan Mcgonigle as a director on 1 June 2013 (1 page)
29 August 2013Termination of appointment of Richard Alistair Mcgonigle as a director on 1 June 2013 (1 page)
29 August 2013Termination of appointment of Richard Alistair Mcgonigle as a director on 1 June 2013 (1 page)
29 August 2013Appointment of Ms Patricia St Clair Hess as a director on 1 June 2013 (2 pages)
29 August 2013Termination of appointment of Elaine Macleod Mcgonigle as a director on 1 June 2013 (1 page)
19 February 2013Total exemption small company accounts made up to 1 February 2013 (3 pages)
19 February 2013Appointment of Mrs Amanda Jane Quinn as a director on 3 February 2013 (2 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
19 February 2013Appointment of Mrs Amanda Jane Quinn as a director on 3 February 2013 (2 pages)
19 February 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
19 February 2013Total exemption small company accounts made up to 1 February 2013 (3 pages)
19 February 2013Total exemption small company accounts made up to 1 February 2013 (3 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
19 February 2013Appointment of Mrs Amanda Jane Quinn as a director on 3 February 2013 (2 pages)
19 February 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
4 February 2013Appointment of Lewis Allan Mcgonigle as a director on 31 January 2013 (5 pages)
4 February 2013Appointment of Lewis Allan Mcgonigle as a director on 31 January 2013 (5 pages)
4 February 2013Registered office address changed from Ladywell Doocot Nr Rait Ladywell Doocot Perthshire Perthshire and Kinross PH2 7SD Scotland on 4 February 2013 (4 pages)
4 February 2013Registered office address changed from Ladywell Doocot Nr Rait Ladywell Doocot Perthshire Perthshire and Kinross PH2 7SD Scotland on 4 February 2013 (4 pages)
4 February 2013Registered office address changed from Ladywell Doocot Nr Rait Ladywell Doocot Perthshire Perthshire and Kinross PH2 7SD Scotland on 4 February 2013 (4 pages)
3 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)