Company NameLMA (Building Services) Ltd.
Company StatusDissolved
Company NumberSC306672
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 9 months ago)
Dissolution Date10 May 2022 (1 year, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr William Martin Ahern
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed11 August 2006(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressRoom 27, Haypark Business Centre Marchmont Avenue
Polmont
Falkirk
FK2 0NZ
Scotland
Secretary NameElizabeth Craig
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 0-1, 13 Cleveden Drive
Glasgow
G12 0SB
Scotland
Director NameMrs Jennifer Ahern
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed20 April 2017(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 2021)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressRoom 27, Haypark Business Centre Marchmont Avenue
Polmont
Falkirk
FK2 0NZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRoom 27, Haypark Business Centre Marchmont Avenue
Polmont
Falkirk
FK2 0NZ
Scotland
ConstituencyFalkirk
WardLower Braes

Shareholders

499 at £1William Martin Ahern
99.80%
Ordinary
1 at £1John Ahern
0.20%
Ordinary

Financials

Year2014
Net Worth£50,901
Cash£10,120
Current Liabilities£14,222

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

21 August 2017Notification of Jennifer Ahern as a person with significant control on 18 January 2017 (2 pages)
21 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
25 April 2017Appointment of Mrs Jennifer Ahern as a director on 20 April 2017 (2 pages)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 500
(3 pages)
7 May 2015Registered office address changed from Flat 0-1, 13 Cleveden Drive Glasgow G12 0SB to 23 Kelvindale Court Glasgow G12 0JG on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Flat 0-1, 13 Cleveden Drive Glasgow G12 0SB to 23 Kelvindale Court Glasgow G12 0JG on 7 May 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 August 2014Termination of appointment of Elizabeth Craig as a secretary on 1 August 2014 (1 page)
12 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500
(3 pages)
12 August 2014Termination of appointment of Elizabeth Craig as a secretary on 1 August 2014 (1 page)
23 July 2014Registered office address changed from 15 Knoweholm Ayr KA7 4HB Scotland to Flat 0-1, 13 Cleveden Drive Glasgow G12 0SB on 23 July 2014 (1 page)
16 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 500
(3 pages)
16 October 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
12 August 2011Director's details changed for Mr William Martin Ahern on 11 August 2011 (2 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
22 October 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
25 August 2010Director's details changed for Mr William Martin Ahern on 11 August 2010 (2 pages)
25 August 2010Director's details changed for Mr William Martin Ahern on 25 August 2010 (2 pages)
25 August 2010Secretary's details changed for Elizabeth Craig on 25 August 2010 (1 page)
25 August 2010Registered office address changed from 135 South Beach Troon Ayrshire KA10 6EH on 25 August 2010 (1 page)
25 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
13 August 2009Return made up to 11/08/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 August 2008Return made up to 11/08/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Registered office changed on 28/01/08 from: 25 sandyford place glasgow G3 7NS (1 page)
28 August 2007Return made up to 11/08/07; full list of members (2 pages)
30 August 2006New secretary appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Ad 11/08/06--------- £ si 498@1=498 £ ic 2/500 (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
11 August 2006Incorporation (16 pages)