Company NameLambert Contracts Limited
Company StatusLiquidation
Company NumberSC096096
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 5 months ago)

Business Activity

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

Directors

Director NameGary Clark
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(19 years, 5 months after company formation)
Appointment Duration19 years
RoleSurveyor
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr William McCall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(28 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108-110 Hawkhead Road
Paisley
Renfrewshire
PA2 7BA
Scotland
Director NameMr Alexander Henry Fraser
Date of BirthJune 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed04 August 2015(29 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Michael Christopher Collis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(30 years, 5 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameRobert Hunter Jack
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1988(3 years after company formation)
Appointment Duration14 years, 4 months (resigned 05 April 2003)
RoleManager
Correspondence Address47 Stuart Road
Bishopton
Renfrewshire
PA7 5BY
Scotland
Director NameJanet Ireland Morland
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1988(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 15 October 1993)
RoleSecretary
Correspondence Address49 Cairns Terrace
Kilmarnock
Ayrshire
KA1 2JG
Scotland
Director NameJoseph Morland
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1988(3 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 1996)
RoleSafety Consultant
Correspondence Address49 Cairns Terrace
Kilmarnock
Ayrshire
KA1 2JG
Scotland
Secretary NameJanet Ireland Morland
NationalityBritish
StatusResigned
Appointed24 November 1988(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address49 Cairns Terrace
Kilmarnock
Ayrshire
KA1 2JG
Scotland
Director NameRobin Brighton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2001)
RoleElectrical Engineer
Correspondence Address28 Kirkwell Road
Cathcart
Glasgow
Lanarkshire
G44 5UL
Scotland
Secretary NameMary Jack
NationalityBritish
StatusResigned
Appointed15 October 1993(7 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 April 2003)
RoleCompany Director
Correspondence Address27 Turnhill Gardens
Freelands
Erskine
PA8 7AZ
Scotland
Director NameMary Jack
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(10 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 April 2003)
RoleSecretary
Correspondence Address27 Turnhill Gardens
Freelands
Erskine
PA8 7AZ
Scotland
Director NameGreg Chalmers
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(10 years, 6 months after company formation)
Appointment Duration20 years (resigned 30 June 2016)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameMrs Joanne Louise Chalmers
NationalityBritish
StatusResigned
Appointed05 April 2003(17 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108-110 Hawkhead Road
Paisley
PA2 7BA
Scotland
Director NameMrs Joanne Louise Chalmers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(17 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 June 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMargaret Fiona Connolly
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(19 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMrs Julie Glenny
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(27 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Richard James Alfred Elliott
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(27 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Derek Marchant
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(28 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108-110 Hawkhead Road
Paisley
Renfrewshire
PA2 7BA
Scotland
Director NameMr Euan Bennett
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2016(30 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 2018)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland

Contact

Websitelambertcontracts.co.uk
Telephone0141 8401444
Telephone regionGlasgow

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

43.3k at £1Lambert Contracts Holdings LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£9,297,368
Net Worth£2,413,231
Cash£25,860
Current Liabilities£1,571,592

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Next Accounts Due31 January 2019 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return24 November 2017 (6 years, 5 months ago)
Next Return Due8 December 2018 (overdue)

Charges

18 June 2013Delivered 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 1986Delivered 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

Filing History

19 April 2017Termination of appointment of Derek Marchant as a director on 31 March 2017 (1 page)
8 February 2017Full accounts made up to 30 April 2016 (29 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
30 August 2016Appointment of Mr Euan Bennett as a director on 9 August 2016 (2 pages)
22 July 2016Termination of appointment of Greg Chalmers as a director on 30 June 2016 (1 page)
9 June 2016Auditor's resignation (1 page)
14 May 2016Appointment of Mr Michael Christopher Collis as a director on 3 May 2016 (2 pages)
14 May 2016Termination of appointment of Richard Elliott as a director on 3 May 2016 (1 page)
14 May 2016Termination of appointment of Richard Elliott as a director on 3 May 2016 (1 page)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 43,282
(8 pages)
7 October 2015Appointment of Mr Alexander Henry Fraser as a director on 4 August 2015 (2 pages)
7 October 2015Appointment of Mr Alexander Henry Fraser as a director on 4 August 2015 (2 pages)
15 September 2015Accounts for a medium company made up to 30 April 2015 (19 pages)
17 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 43,282
(7 pages)
17 December 2014Termination of appointment of Julie Glenny as a director on 2 June 2014 (1 page)
17 December 2014Termination of appointment of Julie Glenny as a director on 2 June 2014 (1 page)
21 October 2014Accounts for a medium company made up to 30 April 2014 (20 pages)
16 October 2014Termination of appointment of Margaret Fiona Connolly as a director on 30 September 2014 (1 page)
23 September 2014Appointment of Mr William Mccall as a director on 12 August 2014 (2 pages)
11 September 2014Appointment of Mr Derek Marchant as a director on 12 August 2014 (2 pages)
12 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 43,282
(8 pages)
17 September 2013Accounts for a medium company made up to 30 April 2013 (22 pages)
15 August 2013Change of share class name or designation (2 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
28 June 2013Registration of charge 0960960002 (20 pages)
28 June 2013Alterations to a floating charge (22 pages)
25 June 2013Termination of appointment of Joanne Chalmers as a secretary (2 pages)
25 June 2013Appointment of Mrs Julie Glenny as a director (3 pages)
25 June 2013Appointment of Mr Richard Elliott as a director (3 pages)
25 June 2013Termination of appointment of Joanne Chalmers as a director (2 pages)
25 June 2013Alterations to floating charge 1 (17 pages)
25 June 2013Registered office address changed from John M Taylor & Co 9 Glasgow Road Paisley PA1 3QS on 25 June 2013 (2 pages)
10 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
8 October 2012Accounts for a small company made up to 30 April 2012 (8 pages)
15 December 2011Secretary's details changed for Joanne Louise Chalmers on 6 December 2011 (1 page)
15 December 2011Secretary's details changed for Joanne Louise Chalmers on 6 December 2011 (1 page)
15 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
21 October 2011Director's details changed for Joanne Louise Chalmers on 30 September 2011 (3 pages)
21 October 2011Director's details changed for Margaret Fiona Connolly on 30 September 2011 (3 pages)
21 October 2011Director's details changed for Gary Clark on 30 September 2011 (3 pages)
21 October 2011Director's details changed for Greg Chalmers on 30 September 2011 (3 pages)
6 September 2011Accounts for a small company made up to 30 April 2011 (9 pages)
30 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (8 pages)
9 September 2010Accounts for a small company made up to 30 April 2010 (8 pages)
14 December 2009Director's details changed for Joanne Louise Chalmers on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Margaret Fiona Connolly on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Gary Clark on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Joanne Louise Chalmers on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (7 pages)
14 December 2009Director's details changed for Margaret Fiona Connolly on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Greg Chalmers on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Greg Chalmers on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Gary Clark on 1 October 2009 (2 pages)
4 September 2009Accounts for a small company made up to 30 April 2009 (8 pages)
8 December 2008Return made up to 24/11/08; full list of members (5 pages)
13 October 2008Accounts for a small company made up to 30 April 2008 (8 pages)
21 January 2008Return made up to 24/11/07; full list of members (3 pages)
6 November 2007Accounts for a small company made up to 30 April 2007 (9 pages)
11 December 2006Return made up to 24/11/06; full list of members (8 pages)
3 October 2006Accounts for a small company made up to 30 April 2006 (8 pages)
26 September 2006Ad 12/09/06--------- £ si 4000@1=4000 £ ic 39282/43282 (2 pages)
7 December 2005Return made up to 24/11/05; full list of members (8 pages)
12 September 2005Accounts for a small company made up to 30 April 2005 (8 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
10 December 2004Return made up to 24/11/04; full list of members (7 pages)
21 September 2004Secretary's particulars changed;director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
10 September 2004Accounts for a small company made up to 30 April 2004 (8 pages)
23 January 2004Return made up to 24/11/03; full list of members (8 pages)
17 November 2003Accounts for a small company made up to 30 April 2003 (8 pages)
10 July 2003Ad 29/04/03--------- £ si 33682@1=33682 £ ic 5600/39282 (2 pages)
10 July 2003Particulars of contract relating to shares (4 pages)
16 June 2003£ ic 37912/5600 05/04/03 £ sr 32312@1=32312 (1 page)
6 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 April 2003Director resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned;director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 November 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
26 November 2001Return made up to 24/11/01; full list of members (8 pages)
26 November 2001Accounts for a small company made up to 30 April 2001 (8 pages)
19 July 2001Ad 30/04/01--------- £ si 5600@1=5600 £ ic 33777/39377 (2 pages)
19 July 2001Particulars of contract relating to shares (3 pages)
24 May 2001Resolutions
  • RES13 ‐ Capitalise shares 30/04/01
(1 page)
9 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2001Ad 23/04/01--------- £ si 2597@1=2597 £ ic 31180/33777 (2 pages)
9 May 2001Particulars of contract relating to shares (3 pages)
27 March 2001Resolutions
  • RES13 ‐ Company authorised to 09/02/01
(1 page)
8 February 2001Director resigned (1 page)
27 December 2000Return made up to 24/11/00; full list of members (8 pages)
30 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
16 December 1999Return made up to 24/11/99; full list of members (8 pages)
7 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
21 December 1998Return made up to 24/11/98; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
6 January 1998Return made up to 24/11/97; full list of members (6 pages)
12 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
28 October 1997Director's particulars changed (1 page)
13 May 1997Particulars of contract relating to shares (3 pages)
13 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 May 1997Ad 28/04/97--------- £ si 3898@1=3898 £ ic 13641/17539 (2 pages)
2 December 1996Return made up to 24/11/96; full list of members (6 pages)
13 November 1996Accounts for a small company made up to 30 April 1996 (9 pages)
7 November 1996Memorandum and Articles of Association (27 pages)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 June 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
30 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 April 1996Particulars of contract relating to shares (3 pages)
30 April 1996Ad 25/04/96--------- £ si 13641@1=13641 £ ic 13641/27282 (2 pages)
29 November 1995Return made up to 24/11/95; full list of members (6 pages)
1 November 1995Full 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 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 November 1985Incorporation (18 pages)