Company NameLamberton Engineering Limited
Company StatusRECEIVERSHIP
Company NumberSC168052
CategoryPrivate Limited Company
Incorporation Date3 September 1996(27 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameAllan Jaap
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address123 Tantallon Drive
Coatbridge
Lanarkshire
ML5 2LU
Scotland
Director NameDavid Andrew Nimmo
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 6 months
RoleAccountant
Correspondence Address1 Wester Broom Grove
Corstorphine
Edinburgh
Lothian
EH12 7RJ
Scotland
Secretary NameDavid Andrew Nimmo
NationalityBritish
StatusCurrent
Appointed18 October 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 6 months
RoleAccountant
Correspondence Address1 Wester Broom Grove
Corstorphine
Edinburgh
Lothian
EH12 7RJ
Scotland
Director NameMichael Dendle John
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1997(11 months, 4 weeks after company formation)
Appointment Duration26 years, 8 months
RoleMetallurgist
Correspondence AddressDundas Yews
Pencaitland
EH34 5DS
Scotland
Director NameThomas William Lever
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 07 June 2000)
RoleCompany Director
Correspondence Address1 Kirkhill Road
Gartcosh
Glasgow
G69 8AJ
Scotland
Director NameHugh Dunlop Preston
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 07 June 2000)
RoleCompany Director
Correspondence Address12 Lady Wilson Street
Airdrie
Strathclyde
ML6 9NA
Scotland
Director NameWilliam Taylor Junor
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(6 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 June 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitestone
Cargill
Perth
PH2 6DT
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed03 September 1996(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 1996(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressC/O Kpmg Llp 3rd Floor
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£2,676,865
Gross Profit£1,904,676
Net Worth£276,636
Cash£1,105
Current Liabilities£987,594

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Next Accounts Due30 July 2000 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Next Return Due17 September 2016 (overdue)

Charges

27 August 1998Delivered on: 8 September 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of sunnyside works at gartsherrie road & russell colt street,coatbrisge.
Outstanding
28 November 1996Delivered on: 9 December 1996
Persons entitled: Lanarkshire Development Agency

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sunnyside works,coatbridge,lanarkshire.
Outstanding
28 November 1996Delivered on: 4 December 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming sunnyside works,coatbridge,lanarkshire.
Outstanding
26 November 1996Delivered on: 3 December 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
26 November 1996Delivered on: 29 November 1996
Persons entitled: Lanarkshire Development Agency

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

23 September 2004Registered office changed on 23/09/04 from: 24 blythswood square glasgow lanarkshire G2 4QS (1 page)
23 September 2004Registered office changed on 23/09/04 from: 24 blythswood square glasgow lanarkshire G2 4QS (1 page)
17 October 2000Notice of receiver's report (10 pages)
17 October 2000Notice of receiver's report (10 pages)
27 July 2000Registered office changed on 27/07/00 from: sunnyside works coatbridge lanarkshire ML5 2DL (1 page)
27 July 2000Registered office changed on 27/07/00 from: sunnyside works coatbridge lanarkshire ML5 2DL (1 page)
17 July 2000Notice of the appointment of receiver by a holder of a floating charge (5 pages)
17 July 2000Notice of the appointment of receiver by a holder of a floating charge (5 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
4 October 1999Return made up to 03/09/99; no change of members (6 pages)
4 October 1999Return made up to 03/09/99; no change of members (6 pages)
6 August 1999Full accounts made up to 30 September 1998 (20 pages)
6 August 1999Full accounts made up to 30 September 1998 (20 pages)
10 November 1998Return made up to 03/09/98; no change of members (6 pages)
10 November 1998Return made up to 03/09/98; no change of members (6 pages)
8 September 1998Partic of mort/charge * (5 pages)
8 September 1998Partic of mort/charge * (5 pages)
21 January 1998Full accounts made up to 30 September 1997 (18 pages)
21 January 1998Full accounts made up to 30 September 1997 (18 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Return made up to 03/09/97; full list of members (6 pages)
16 October 1997Return made up to 03/09/97; full list of members (6 pages)
16 October 1997New director appointed (2 pages)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
6 January 1997Alterations to a floating charge (8 pages)
6 January 1997Alterations to a floating charge (8 pages)
27 December 1996Alterations to a floating charge (8 pages)
27 December 1996Alterations to a floating charge (8 pages)
9 December 1996Partic of mort/charge * (5 pages)
9 December 1996Partic of mort/charge * (5 pages)
5 December 1996Company name changed hbj 316 LIMITED\certificate issued on 06/12/96 (2 pages)
5 December 1996Company name changed hbj 316 LIMITED\certificate issued on 06/12/96 (2 pages)
3 December 1996Partic of mort/charge * (5 pages)
3 December 1996Partic of mort/charge * (5 pages)
2 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 December 1996Memorandum and Articles of Association (12 pages)
2 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 December 1996Registered office changed on 02/12/96 from: 19 ainslie place edinburgh lothian EH3 6AU (1 page)
2 December 1996Notice of assignment of name or new name to shares (1 page)
2 December 1996Notice of assignment of name or new name to shares (1 page)
2 December 1996Memorandum and Articles of Association (12 pages)
2 December 1996Registered office changed on 02/12/96 from: 19 ainslie place edinburgh lothian EH3 6AU (1 page)
29 November 1996Partic of mort/charge * (6 pages)
29 November 1996Partic of mort/charge * (6 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996New secretary appointed;new director appointed (2 pages)
30 October 1996New secretary appointed;new director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996Director resigned (1 page)
3 September 1996Incorporation (18 pages)
3 September 1996Incorporation (18 pages)