Company NameLamberton Enterprises Limited
Company StatusDissolved
Company NumberSC168191
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)
Previous NameHBJ 317 Limited

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
StatusClosed
Appointed18 October 1996(1 month, 1 week after company formation)
Appointment Duration26 years, 7 months (closed 16 May 2023)
RoleCompany Director
Correspondence Address123 Tantallon Drive
Coatbridge
Lanarkshire
ML5 2LU
Scotland
Director NameDavid Andrew Nimmo
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1996(1 month, 1 week after company formation)
Appointment Duration26 years, 7 months (closed 16 May 2023)
RoleAccountnant
Correspondence Address1 Wester Broom Grove
Corstorphine
Edinburgh
Lothian
EH12 7RJ
Scotland
Secretary NameDavid Andrew Nimmo
NationalityBritish
StatusClosed
Appointed18 October 1996(1 month, 1 week after company formation)
Appointment Duration26 years, 7 months (closed 16 May 2023)
RoleAccountnant
Correspondence Address1 Wester Broom Grove
Corstorphine
Edinburgh
Lothian
EH12 7RJ
Scotland
Director NameThomas William Lever
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(1 month, 1 week 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, 1 week 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 NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Contact

Telephone0141 2266777
Telephone regionGlasgow

Location

Registered AddressC/O Kpmg Llp
3rd Floor
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,676,865
Gross Profit£1,904,676
Net Worth£428,905
Cash£2,907
Current Liabilities£627,721

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

26 November 1996Delivered on: 4 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: sunnyside works coatbridge lanarkshire ML5 2DL (1 page)
17 October 2000Notice of receiver's report (10 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)
23 November 1999Return made up to 10/09/99; change of members (6 pages)
6 August 1999Full group accounts made up to 30 September 1998 (27 pages)
10 November 1998Return made up to 10/09/98; full list of members (6 pages)
28 August 1998Ad 21/08/98--------- £ si 5000@1=5000 £ ic 150000/155000 (3 pages)
14 July 1998Nc inc already adjusted 30/06/98 (1 page)
21 January 1998Full group accounts made up to 30 September 1997 (26 pages)
17 October 1997Return made up to 10/09/97; full list of members (6 pages)
6 January 1997Alterations to a floating charge (8 pages)
27 December 1996Alterations to a floating charge (8 pages)
5 December 1996Company name changed hbj 317 LIMITED\certificate issued on 06/12/96 (2 pages)
3 December 1996Nc inc already adjusted 26/10/96 (1 page)
3 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 December 1996Notice of assignment of name or new name to shares (1 page)
3 December 1996Ad 26/11/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
3 December 1996Ad 26/11/96--------- £ si 50000@1=50000 £ ic 100000/150000 (3 pages)
3 December 1996Memorandum and Articles of Association (23 pages)
3 December 1996Registered office changed on 03/12/96 from: 19 ainslie place edinburgh lothian EH3 6AU (1 page)
29 November 1996Partic of mort/charge * (6 pages)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996New secretary appointed;new director appointed (2 pages)
30 October 1996New director appointed (2 pages)
10 September 1996Incorporation (18 pages)