Company NameLMD Trading Ltd
Company StatusDissolved
Company NumberSC389997
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas Duffy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed01 October 2012(1 year, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 The Green
Sundrum
Ayr
Ayrshire
KA6 5JG
Scotland
Director NameMrs Anna-Louise Duffy
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCardiologist
Country of ResidenceUnited Kingdom
Correspondence Address1 The Green
Sundrum
Coylton
KA6 5JG
Scotland
Secretary NameJohn Ainsworth
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address28 Hawthorn Gardens
Hawthorn Gardens
Prestwick
KA9 2BB
Scotland
Director NameMr Michael Duffy
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Ellisland Square
Ayr
Ayrshire
KA7 3ED
Scotland

Contact

Telephone01563 852499
Telephone regionKilmarnock

Location

Registered AddressUnit 5 Byepass Road
Dundonald
Kilmarnock
Ayrshire
KA2 9BL
Scotland
ConstituencyCentral Ayrshire
WardKyle

Shareholders

10 at £1Douglas Duffy
50.00%
Ordinary
10 at £1Michael Duffy
50.00%
Ordinary

Financials

Year2014
Net Worth-£46,941
Cash£1,111
Current Liabilities£76,052

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
22 November 2021Application to strike the company off the register (2 pages)
14 April 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
28 November 2018Change of details for Mr Michael Duffy as a person with significant control on 15 November 2018 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
6 September 2018Termination of appointment of John Ainsworth as a secretary on 5 September 2018 (1 page)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 20
(4 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 20
(4 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 20
(4 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 May 2015Registered office address changed from 28 Hawthorn Gardens Prestwick KA9 2BB to Unit 5 Byepass Road Dundonald Kilmarnock Ayrshire KA2 9BL on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 28 Hawthorn Gardens Prestwick KA9 2BB to Unit 5 Byepass Road Dundonald Kilmarnock Ayrshire KA2 9BL on 14 May 2015 (1 page)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 20
(4 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 20
(4 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 20
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
14 May 2014Termination of appointment of Michael Duffy as a director (1 page)
14 May 2014Termination of appointment of Michael Duffy as a director (1 page)
8 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 20
(5 pages)
8 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 20
(5 pages)
8 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 20
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
8 January 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 20
(4 pages)
8 January 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 20
(4 pages)
8 January 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 20
(4 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
24 October 2012Appointment of Mr Michael Duffy as a director (3 pages)
24 October 2012Appointment of Mr Douglas Duffy as a director (3 pages)
24 October 2012Appointment of Mr Michael Duffy as a director (3 pages)
24 October 2012Appointment of Mr Douglas Duffy as a director (3 pages)
24 October 2012Termination of appointment of Anna-Louise Duffy as a director (2 pages)
24 October 2012Termination of appointment of Anna-Louise Duffy as a director (2 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (14 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (14 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (14 pages)
7 December 2010Incorporation (21 pages)
7 December 2010Incorporation (21 pages)