Company NameLadyzonly Limited
Company StatusDissolved
Company NumberSC416881
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 2 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Euphemia King Brown Imrie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Blairadam Court
Glenrothes
Fife
KY7 6YS
Scotland
Director NameMr Donald Currie Imrie
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Warout Road
Glenrothes
Fife
KY7 4EP
Scotland
Director NameMrs Janice Brown
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kinglassie Road
Cardenden
Fife
KY5 0NL
Scotland

Location

Registered Address18 North Street
Glenrothes
Fife
KY7 5NA
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4 at £1Euphemia King Brown Imrie
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,135
Cash£1,793
Current Liabilities£10,072

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2021Voluntary strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
23 December 2020Application to strike the company off the register (2 pages)
17 December 2020Unaudited abridged accounts made up to 31 August 2020 (14 pages)
17 November 2020Previous accounting period extended from 29 February 2020 to 31 August 2020 (1 page)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
15 November 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
16 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
3 November 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
3 November 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
19 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4
(3 pages)
19 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4
(3 pages)
24 November 2015Director's details changed for Mrs Euphemia King Brown Imrie on 24 November 2015 (2 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 November 2015Director's details changed for Mrs Euphemia King Brown Imrie on 24 November 2015 (2 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4
(3 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4
(3 pages)
7 October 2014Termination of appointment of Janice Brown as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Janice Brown as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Janice Brown as a director on 7 October 2014 (1 page)
2 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(4 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(4 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
23 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 4
(4 pages)
23 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 4
(4 pages)
21 June 2013Termination of appointment of Donald Imrie as a director (1 page)
21 June 2013Termination of appointment of Donald Imrie as a director (1 page)
15 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
13 February 2012Incorporation (23 pages)
13 February 2012Incorporation (23 pages)