Company NameLamberton & Company Limited
Company StatusRECEIVERSHIP
Company NumberSC055840
CategoryPrivate Limited Company
Incorporation Date13 June 1974(49 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameDavid Benbow Campbell
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1989(14 years, 10 months after company formation)
Appointment Duration35 years
RoleEngineer
Correspondence AddressRockbank
Milngavie
Glasgow
G62 8
Scotland
Director NameWilliam Law Goldie
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1989(14 years, 10 months after company formation)
Appointment Duration35 years
RoleEngineer
Correspondence AddressWoodburn House
Milton Of Campsie
Glasgow
Lanarkshire
G65 8AN
Scotland
Director NameGeorge Henry Snider
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1989(14 years, 10 months after company formation)
Appointment Duration35 years
RoleSales Director
Correspondence Address7 Wamphray Place
East Kilbride
Glasgow
Lanarkshire
G75 8BN
Scotland
Director NameMr Richard Hugh Philbrick
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1991(17 years after company formation)
Appointment Duration32 years, 9 months
RoleEng/R
Country of ResidenceScotland
Correspondence Address18 Turnberry Road
Glasgow
Lanarkshire
G11 5AJ
Scotland
Secretary NameDavid Andrew Nimmo
NationalityBritish
StatusCurrent
Appointed26 May 1992(17 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address1 Wester Broom Grove
Corstorphine
Edinburgh
Midlothian
EH12 7RJ
Scotland
Director NameAllan Jaap
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1992(18 years, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleWorks Director
Correspondence Address123 Tantallon Drive
Coatbridge
Lanarkshire
ML5 2LU
Scotland
Director NameDavid Andrew Nimmo
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1992(18 years, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleAccountant
Correspondence Address1 Wester Broom Grove
Corstorphine
Edinburgh
Midlothian
EH12 7RJ
Scotland
Director NameDavid John Thomson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1992(18 years, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleEngineer
Correspondence Address3 Cairnlee
Strathaven
Lanarkshire
ML10 6EY
Scotland
Director NameBrian Alexander Walker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1992(18 years, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleSales Director
Correspondence Address32 Barnton Park Avenue
Edinburgh
Midlothian
EH4 6ES
Scotland
Director NameColin T Macnab
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 June 1992)
RoleAccountant
Correspondence Address10 Wyvern Park
Edinburgh
Midlothian
EH9 2JY
Scotland
Secretary NameHugh O'Donnell
NationalityBritish
StatusResigned
Appointed14 April 1989(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 May 1992)
RoleCompany Director
Correspondence Address19 Whitehill Avenue
Stepps
Glasgow
Lanarkshire
G33 6BN
Scotland

Contact

Telephone0141 2485878
Telephone regionGlasgow

Location

Registered Address4th Floor
78 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£9,824,490
Net Worth£571,411
Cash£8,122
Current Liabilities£5,264,868

Accounts

Latest Accounts30 June 1991 (32 years, 10 months ago)
Next Accounts Due30 April 1993 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Next Return Due6 May 2017 (overdue)

Charges

10 April 1989Delivered on: 18 April 1989
Persons entitled: Lloyds Bowmakers LTD

Classification: Floating charge
Secured details: £158,400 and all sums due.
Particulars: (First) the skoda wd 200B ram type horizontal floor borer, machine number ob 20922; (second) the new allen bradley cnc control panels and complete retro-fit with new electrics and gear box comprising inter alia the following:- (a) new servo driven drives to x, y, z and u axes complete with ball screws and nuts; (b) new powered drawbar facility for tool clamping on spindle; (c) new thyrystor drives and electrical control cubicle; (d) new allen bradley 8400 mp rev f 6 axis control; (e) new feed back systems for all axes motions; (f) new set of electrical wiring throughout including control pendant.
Outstanding
15 January 1980Delivered on: 23 January 1980
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 December 2003Notice of ceasing to act as receiver or manager (4 pages)
11 December 2003Notice of ceasing to act as receiver or manager (4 pages)
4 March 2003Registered office changed on 04/03/03 from: sunnyside works coatbridge lanarkshire ML5 2DL (1 page)
4 March 2003Registered office changed on 04/03/03 from: sunnyside works coatbridge lanarkshire ML5 2DL (1 page)
3 March 2000Notice of ceasing to act as receiver or manager (4 pages)
3 March 2000Notice of ceasing to act as receiver or manager (4 pages)
18 May 1999Receiver/Manager's abstract of receipts and payments (2 pages)
18 May 1999Receiver/Manager's abstract of receipts and payments (2 pages)
16 June 1998Receiver/Manager's abstract of receipts and payments (2 pages)
16 June 1998Receiver/Manager's abstract of receipts and payments (2 pages)
20 May 1998Receiver/Manager's abstract of receipts and payments (2 pages)
20 May 1998Receiver/Manager's abstract of receipts and payments (2 pages)
28 February 1997Receiver/Manager's abstract of receipts and payments (2 pages)
28 February 1997Receiver/Manager's abstract of receipts and payments (2 pages)
6 December 1996Notice of the appointment of receiver by a holder of a floating charge (6 pages)
6 December 1996Notice of the appointment of receiver by a holder of a floating charge (6 pages)
26 January 1996Receiver/Manager's abstract of receipts and payments (2 pages)
26 January 1996Receiver/Manager's abstract of receipts and payments (2 pages)
15 May 1995Receiver/Manager's abstract of receipts and payments (4 pages)
15 May 1995Receiver/Manager's abstract of receipts and payments (4 pages)