Paisley
PA1 3QS
Scotland
Director Name | Mr William McCall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2014(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 108-110 Hawkhead Road Paisley Renfrewshire PA2 7BA Scotland |
Director Name | Mr Alexander Henry Fraser |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 August 2015(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Michael Christopher Collis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Robert Hunter Jack |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(3 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 05 April 2003) |
Role | Manager |
Correspondence Address | 47 Stuart Road Bishopton Renfrewshire PA7 5BY Scotland |
Director Name | Janet Ireland Morland |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 October 1993) |
Role | Secretary |
Correspondence Address | 49 Cairns Terrace Kilmarnock Ayrshire KA1 2JG Scotland |
Director Name | Joseph Morland |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(3 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 1996) |
Role | Safety Consultant |
Correspondence Address | 49 Cairns Terrace Kilmarnock Ayrshire KA1 2JG Scotland |
Secretary Name | Janet Ireland Morland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 49 Cairns Terrace Kilmarnock Ayrshire KA1 2JG Scotland |
Director Name | Robin Brighton |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2001) |
Role | Electrical Engineer |
Correspondence Address | 28 Kirkwell Road Cathcart Glasgow Lanarkshire G44 5UL Scotland |
Secretary Name | Mary Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 April 2003) |
Role | Company Director |
Correspondence Address | 27 Turnhill Gardens Freelands Erskine PA8 7AZ Scotland |
Director Name | Mary Jack |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 April 2003) |
Role | Secretary |
Correspondence Address | 27 Turnhill Gardens Freelands Erskine PA8 7AZ Scotland |
Director Name | Greg Chalmers |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(10 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 30 June 2016) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Secretary Name | Mrs Joanne Louise Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2003(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 108-110 Hawkhead Road Paisley PA2 7BA Scotland |
Director Name | Mrs Joanne Louise Chalmers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 June 2013) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Margaret Fiona Connolly |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Mrs Julie Glenny |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(27 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Richard James Alfred Elliott |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Derek Marchant |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 108-110 Hawkhead Road Paisley Renfrewshire PA2 7BA Scotland |
Director Name | Mr Euan Bennett |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2016(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 2018) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Website | lambertcontracts.co.uk |
---|---|
Telephone | 0141 8401444 |
Telephone region | Glasgow |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
43.3k at £1 | Lambert Contracts Holdings LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £9,297,368 |
Net Worth | £2,413,231 |
Cash | £25,860 |
Current Liabilities | £1,571,592 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 24 November 2017 (6 years, 5 months ago) |
---|---|
Next Return Due | 8 December 2018 (overdue) |
18 June 2013 | Delivered on: 28 June 2013 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
24 July 1986 | Delivered on: 8 August 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
19 April 2017 | Termination of appointment of Derek Marchant as a director on 31 March 2017 (1 page) |
---|---|
8 February 2017 | Full accounts made up to 30 April 2016 (29 pages) |
29 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
30 August 2016 | Appointment of Mr Euan Bennett as a director on 9 August 2016 (2 pages) |
22 July 2016 | Termination of appointment of Greg Chalmers as a director on 30 June 2016 (1 page) |
9 June 2016 | Auditor's resignation (1 page) |
14 May 2016 | Appointment of Mr Michael Christopher Collis as a director on 3 May 2016 (2 pages) |
14 May 2016 | Termination of appointment of Richard Elliott as a director on 3 May 2016 (1 page) |
14 May 2016 | Termination of appointment of Richard Elliott as a director on 3 May 2016 (1 page) |
21 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
7 October 2015 | Appointment of Mr Alexander Henry Fraser as a director on 4 August 2015 (2 pages) |
7 October 2015 | Appointment of Mr Alexander Henry Fraser as a director on 4 August 2015 (2 pages) |
15 September 2015 | Accounts for a medium company made up to 30 April 2015 (19 pages) |
17 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Termination of appointment of Julie Glenny as a director on 2 June 2014 (1 page) |
17 December 2014 | Termination of appointment of Julie Glenny as a director on 2 June 2014 (1 page) |
21 October 2014 | Accounts for a medium company made up to 30 April 2014 (20 pages) |
16 October 2014 | Termination of appointment of Margaret Fiona Connolly as a director on 30 September 2014 (1 page) |
23 September 2014 | Appointment of Mr William Mccall as a director on 12 August 2014 (2 pages) |
11 September 2014 | Appointment of Mr Derek Marchant as a director on 12 August 2014 (2 pages) |
12 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
17 September 2013 | Accounts for a medium company made up to 30 April 2013 (22 pages) |
15 August 2013 | Change of share class name or designation (2 pages) |
15 August 2013 | Resolutions
|
28 June 2013 | Registration of charge 0960960002 (20 pages) |
28 June 2013 | Alterations to a floating charge (22 pages) |
25 June 2013 | Termination of appointment of Joanne Chalmers as a secretary (2 pages) |
25 June 2013 | Appointment of Mrs Julie Glenny as a director (3 pages) |
25 June 2013 | Appointment of Mr Richard Elliott as a director (3 pages) |
25 June 2013 | Termination of appointment of Joanne Chalmers as a director (2 pages) |
25 June 2013 | Alterations to floating charge 1 (17 pages) |
25 June 2013 | Registered office address changed from John M Taylor & Co 9 Glasgow Road Paisley PA1 3QS on 25 June 2013 (2 pages) |
10 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
15 December 2011 | Secretary's details changed for Joanne Louise Chalmers on 6 December 2011 (1 page) |
15 December 2011 | Secretary's details changed for Joanne Louise Chalmers on 6 December 2011 (1 page) |
15 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Director's details changed for Joanne Louise Chalmers on 30 September 2011 (3 pages) |
21 October 2011 | Director's details changed for Margaret Fiona Connolly on 30 September 2011 (3 pages) |
21 October 2011 | Director's details changed for Gary Clark on 30 September 2011 (3 pages) |
21 October 2011 | Director's details changed for Greg Chalmers on 30 September 2011 (3 pages) |
6 September 2011 | Accounts for a small company made up to 30 April 2011 (9 pages) |
30 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
14 December 2009 | Director's details changed for Joanne Louise Chalmers on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Margaret Fiona Connolly on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Gary Clark on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Joanne Louise Chalmers on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (7 pages) |
14 December 2009 | Director's details changed for Margaret Fiona Connolly on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Greg Chalmers on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Greg Chalmers on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Gary Clark on 1 October 2009 (2 pages) |
4 September 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
8 December 2008 | Return made up to 24/11/08; full list of members (5 pages) |
13 October 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
21 January 2008 | Return made up to 24/11/07; full list of members (3 pages) |
6 November 2007 | Accounts for a small company made up to 30 April 2007 (9 pages) |
11 December 2006 | Return made up to 24/11/06; full list of members (8 pages) |
3 October 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
26 September 2006 | Ad 12/09/06--------- £ si 4000@1=4000 £ ic 39282/43282 (2 pages) |
7 December 2005 | Return made up to 24/11/05; full list of members (8 pages) |
12 September 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
9 May 2005 | Resolutions
|
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
10 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
21 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
23 January 2004 | Return made up to 24/11/03; full list of members (8 pages) |
17 November 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
10 July 2003 | Ad 29/04/03--------- £ si 33682@1=33682 £ ic 5600/39282 (2 pages) |
10 July 2003 | Particulars of contract relating to shares (4 pages) |
16 June 2003 | £ ic 37912/5600 05/04/03 £ sr 32312@1=32312 (1 page) |
6 May 2003 | Resolutions
|
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Secretary resigned;director resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Resolutions
|
15 November 2002 | Return made up to 24/11/02; full list of members
|
16 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
26 November 2001 | Return made up to 24/11/01; full list of members (8 pages) |
26 November 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
19 July 2001 | Ad 30/04/01--------- £ si 5600@1=5600 £ ic 33777/39377 (2 pages) |
19 July 2001 | Particulars of contract relating to shares (3 pages) |
24 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
9 May 2001 | Ad 23/04/01--------- £ si 2597@1=2597 £ ic 31180/33777 (2 pages) |
9 May 2001 | Particulars of contract relating to shares (3 pages) |
27 March 2001 | Resolutions
|
8 February 2001 | Director resigned (1 page) |
27 December 2000 | Return made up to 24/11/00; full list of members (8 pages) |
30 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
16 December 1999 | Return made up to 24/11/99; full list of members (8 pages) |
7 December 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
21 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
21 December 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
6 January 1998 | Return made up to 24/11/97; full list of members (6 pages) |
12 December 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
28 October 1997 | Director's particulars changed (1 page) |
13 May 1997 | Particulars of contract relating to shares (3 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Ad 28/04/97--------- £ si 3898@1=3898 £ ic 13641/17539 (2 pages) |
2 December 1996 | Return made up to 24/11/96; full list of members (6 pages) |
13 November 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
7 November 1996 | Memorandum and Articles of Association (27 pages) |
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
20 June 1996 | New director appointed (2 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | New director appointed (2 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Particulars of contract relating to shares (3 pages) |
30 April 1996 | Ad 25/04/96--------- £ si 13641@1=13641 £ ic 13641/27282 (2 pages) |
29 November 1995 | Return made up to 24/11/95; full list of members (6 pages) |
1 November 1995 | Full accounts made up to 30 April 1995 (10 pages) |
23 May 1995 | £ ic 25641/13641 26/04/95 £ sr 12000@1=12000 (1 page) |
9 May 1995 | Resolutions
|
25 November 1985 | Incorporation (18 pages) |