Company NameGlobal Design & Trade Limited
Company StatusDissolved
Company NumberSC355961
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr David Grierson Hammond
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Director NameMr Andrew Hammond
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(1 year, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Director NameMr Ryan Kenfield Campbell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Director NameMr Steven Gary Hammond
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland

Contact

Websitewww.dmadesign.net

Location

Registered Address1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock South
Address MatchesOver 300 other UK companies use this postal address

Shareholders

250 at £1Andrew Hammond
25.00%
Ordinary
250 at £1David Hammond
25.00%
Ordinary
250 at £1Jennifer Hammond
25.00%
Ordinary
250 at £1Margaret Hammond
25.00%
Ordinary

Financials

Year2014
Net Worth£5,730
Cash£889
Current Liabilities£2,671

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
11 December 2018Application to strike the company off the register (3 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
14 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(3 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(3 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(3 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(3 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(3 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2011Termination of appointment of Steven Hammond as a director (1 page)
20 September 2011Termination of appointment of Steven Hammond as a director (1 page)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
19 November 2010Appointment of Mr Andrew Hammond as a director (2 pages)
19 November 2010Termination of appointment of Ryan Campbell as a director (1 page)
19 November 2010Termination of appointment of Ryan Campbell as a director (1 page)
19 November 2010Appointment of Mr Andrew Hammond as a director (2 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Steven Hammond on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Ryan Kenfield Campbell on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Mr David Hammond on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Mr David Hammond on 4 March 2010 (2 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Ryan Kenfield Campbell on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Mr David Hammond on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Steven Hammond on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Ryan Kenfield Campbell on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Steven Hammond on 4 March 2010 (2 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
4 March 2009Incorporation (19 pages)
4 March 2009Incorporation (19 pages)