Company NameWilliam Lambie Limited
DirectorWilliam Wilson Lambie
Company StatusActive
Company NumberSC032427
CategoryPrivate Limited Company
Incorporation Date2 July 1957(66 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr William Wilson Lambie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(40 years after company formation)
Appointment Duration26 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address29 Portland Road
Kilmarnock
East Ayrshire
KA1 2BY
Scotland
Secretary NameLorna Elizabeth Wilson Lambie
NationalityBritish
StatusCurrent
Appointed01 July 1997(40 years after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address29 Portland Road
Kilmarnock
East Ayrshire
KA1 2BY
Scotland
Director NameMargaret Hamilton Lambie
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1988(30 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 1997)
RoleFarmer
Correspondence AddressLetham Farm
Newton Mearns
Glasgow
Lanarkshire
G77 5RS
Scotland
Director NameWilliam Lambie
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1988(30 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 1997)
RoleFarmer
Correspondence AddressLetham Farm
Newton Mearns
Glasgow
Lanarkshire
G77 5RS
Scotland
Secretary NameMargaret Hamilton Lambie
NationalityBritish
StatusResigned
Appointed02 March 1988(30 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressLetham Farm
Newton Mearns
Glasgow
Lanarkshire
G77 5RS
Scotland

Contact

Telephone0141 6442553
Telephone regionGlasgow

Location

Registered Address29 Portland Road
Kilmarnock
East Ayrshire
KA1 2BY
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1William Wilson Lambie
100.00%
Ordinary

Financials

Year2014
Net Worth£744,789
Cash£80,885
Current Liabilities£251,078

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

17 May 1991Delivered on: 30 May 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6.3 hectares lying on west side of glasgow road, waterfoot title no ren 45397.
Outstanding
16 May 1991Delivered on: 29 May 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6.8 ha on east of awes road, newton mearns, renfrewshire ren 8097.
Outstanding
26 March 1982Delivered on: 26 March 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Letham farm and waterside farm newton mearns.
Outstanding

Filing History

26 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
12 October 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
11 May 2023Satisfaction of charge 3 in full (4 pages)
6 April 2023Satisfaction of charge 1 in full (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 November 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
8 November 2021Confirmation statement made on 6 October 2021 with updates (4 pages)
30 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
17 August 2021Satisfaction of charge 2 in full (1 page)
11 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 December 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
24 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
23 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 November 2013Director's details changed for William Wilson Lambie on 20 October 2013 (2 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Director's details changed for William Wilson Lambie on 20 October 2013 (2 pages)
19 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Secretary's details changed for Lorna Elizabeth Wilson Lambie on 20 October 2013 (2 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 November 2013Secretary's details changed for Lorna Elizabeth Wilson Lambie on 20 October 2013 (2 pages)
15 November 2013Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF on 15 November 2013 (1 page)
15 November 2013Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF on 15 November 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 October 2009Director's details changed for William Wilson Lambie on 10 October 2009 (2 pages)
26 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for William Wilson Lambie on 10 October 2009 (2 pages)
26 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 October 2008Return made up to 20/10/08; full list of members (3 pages)
30 October 2008Return made up to 20/10/08; full list of members (3 pages)
12 August 2008Registered office changed on 12/08/2008 from 144 west george street glasgow G2 2HG (1 page)
12 August 2008Registered office changed on 12/08/2008 from 144 west george street glasgow G2 2HG (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 October 2007Return made up to 20/10/07; full list of members (2 pages)
30 October 2007Return made up to 20/10/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Return made up to 20/10/06; full list of members (2 pages)
20 October 2006Return made up to 20/10/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 October 2005Return made up to 20/10/05; full list of members (2 pages)
21 October 2005Return made up to 20/10/05; full list of members (2 pages)
30 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Return made up to 20/10/04; full list of members (6 pages)
12 January 2005Return made up to 20/10/04; full list of members (6 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 November 2003Return made up to 20/10/03; full list of members (6 pages)
28 November 2003Return made up to 20/10/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 October 2002Return made up to 20/10/02; no change of members (6 pages)
29 October 2002Return made up to 20/10/02; no change of members (6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 November 2001Return made up to 20/10/01; full list of members (6 pages)
15 November 2001Return made up to 20/10/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 November 2000Return made up to 20/10/00; full list of members (6 pages)
8 November 2000Return made up to 20/10/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 November 1999Return made up to 20/10/99; full list of members (6 pages)
22 November 1999Return made up to 20/10/99; full list of members (6 pages)
16 November 1998Return made up to 20/10/98; no change of members (4 pages)
16 November 1998Return made up to 20/10/98; no change of members (4 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 May 1998Registered office changed on 05/05/98 from: 142 st vincent street glasgow G2 5LB (1 page)
5 May 1998Registered office changed on 05/05/98 from: 142 st vincent street glasgow G2 5LB (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 December 1997Director resigned (1 page)
10 December 1997Return made up to 20/10/97; full list of members (6 pages)
10 December 1997Return made up to 20/10/97; full list of members (6 pages)
10 December 1997Secretary resigned;director resigned (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997Secretary resigned;director resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997New secretary appointed (2 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 November 1996Return made up to 20/10/96; no change of members (4 pages)
18 November 1996Return made up to 20/10/96; no change of members (4 pages)
7 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 November 1995Return made up to 20/10/95; full list of members (6 pages)
28 November 1995Return made up to 20/10/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)