Company NameLML Welding Ltd
Company StatusDissolved
Company NumberSC614189
CategoryPrivate Limited Company
Incorporation Date21 November 2018(5 years, 4 months ago)
Dissolution Date6 April 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Barry James Mather
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2018(same day as company formation)
RoleWelding And Engineering Services
Country of ResidenceScotland
Correspondence Address141 Glamis Road
Dundee
DD2 2EG
Scotland
Director NameMiss Lucy Milne
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address141 Glamis Road
Dundee
DD2 2EG
Scotland

Location

Registered Address141 Glamis Road
Dundee
DD2 2EG
Scotland
ConstituencyDundee West
WardLochee

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

19 January 2021First Gazette notice for compulsory strike-off (1 page)
23 November 2020Change of details for Mr Barry James Mather as a person with significant control on 31 October 2020 (2 pages)
23 November 2020Director's details changed for Mr Barry James Mather on 31 October 2020 (2 pages)
23 November 2020Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to 141 Glamis Road Dundee DD2 2EG on 23 November 2020 (1 page)
23 November 2020Director's details changed for Miss Lucy Milne on 31 October 2020 (2 pages)
3 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
18 November 2019Notification of Barry Mather as a person with significant control on 21 November 2018 (2 pages)
18 November 2019Withdrawal of a person with significant control statement on 18 November 2019 (2 pages)
18 November 2019Director's details changed for Mr Barry James Mather on 1 March 2019 (2 pages)
18 November 2019Director's details changed for Miss Lucy Milne on 1 March 2019 (2 pages)
13 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 February 2019 (1 page)
21 November 2018Incorporation
Statement of capital on 2018-11-21
  • GBP 100
(29 pages)