Company NameA & A Building Maintenance Limited
Company StatusDissolved
Company NumberSC141043
CategoryPrivate Limited Company
Incorporation Date2 November 1992(31 years, 6 months ago)
Dissolution Date17 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing

Directors

Director NameMr John Todd Love
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(11 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 17 July 2015)
RoleJoiner
Country of ResidenceScotland
Correspondence Address22 Tannoch Drive
West Lenziemill
Industrial Estate, Cumbernauld
North Lanarkshire
G67 2XX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameAlistair James Williams
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(same day as company formation)
RoleBuilder
Correspondence Address3 Glasgow Road
Dennyloanhead
Stirlingshire
FK4 1QS
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed02 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJohn Todd
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(12 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2003)
RoleBuilder
Correspondence Address18 Souillac Drive
Denny
Stirlingshire
FK6 5HE
Scotland
Director NameJames Williams
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 1994)
RoleBuilder
Correspondence AddressLochpark Cottage
Allandale
Bonnybridge
Stirlingshire
FK4 2HD
Scotland
Director NameAlan Archibald Lamont
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(1 year after company formation)
Appointment Duration20 years, 7 months (resigned 31 May 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address22 Tannoch Drive
West Lenziemill
Industrial Estate, Cumbernauld
North Lanarkshire
G67 2XX
Scotland
Secretary NameAlan Archibald Lamont
NationalityBritish
StatusResigned
Appointed02 November 1993(1 year after company formation)
Appointment Duration20 years, 7 months (resigned 31 May 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address22 Tannoch Drive
West Lenziemill
Industrial Estate, Cumbernauld
North Lanarkshire
G67 2XX
Scotland

Location

Registered Address22 Tannoch Drive
West Lenziemill
Industrial Estate, Cumbernauld
North Lanarkshire
G67 2XX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village

Shareholders

75 at £1Alan Archibald Lamont
75.00%
Ordinary
25 at £1John Todd Love
25.00%
Ordinary

Financials

Year2014
Net Worth-£22,672
Cash£165
Current Liabilities£76,419

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015First Gazette notice for voluntary strike-off (1 page)
6 September 2014Voluntary strike-off action has been suspended (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014Application to strike the company off the register (4 pages)
15 August 2014Termination of appointment of Alan Archibald Lamont as a director on 31 May 2014 (1 page)
15 August 2014Termination of appointment of Alan Archibald Lamont as a secretary on 31 May 2014 (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
17 January 2014First Gazette notice for compulsory strike-off (1 page)
16 January 2014Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 September 2010Director's details changed for Alan Archibald Lamont on 1 January 2010 (2 pages)
21 September 2010Secretary's details changed for Alan Archibald Lamont on 1 January 2010 (1 page)
21 September 2010Director's details changed for Alan Archibald Lamont on 1 January 2010 (2 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for John Todd Love on 1 January 2010 (2 pages)
21 September 2010Secretary's details changed for Alan Archibald Lamont on 1 January 2010 (1 page)
21 September 2010Director's details changed for John Todd Love on 1 January 2010 (2 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 September 2008Return made up to 19/09/08; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 October 2007Return made up to 05/10/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 November 2006Return made up to 19/10/06; full list of members (7 pages)
20 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 October 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 October 2004Return made up to 19/10/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
8 June 2004Registered office changed on 08/06/04 from: 86 telford road lenziemill cumbernauld G67 2NJ (1 page)
21 January 2004Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2004New director appointed (2 pages)
28 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 October 2002Return made up to 19/10/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
19 November 2001Return made up to 02/11/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
10 January 2001Return made up to 02/11/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 2000Registered office changed on 17/12/00 from: 105 deerdykes view westfield industrial estate cumbernauld glasgow G68 9HN (1 page)
3 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 November 1999Return made up to 02/11/99; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
4 November 1998Return made up to 02/11/98; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 November 1997Return made up to 02/11/97; no change of members (4 pages)
5 August 1997Registered office changed on 05/08/97 from: south carbrain road cumbernauld G67 2PL (1 page)
21 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
16 December 1996Return made up to 02/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1996Director resigned (2 pages)
29 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
26 October 1995Return made up to 02/11/95; no change of members (4 pages)
2 November 1992Incorporation (17 pages)