Company NameLambert & Son Properties Ltd.
DirectorsGreg Chalmers and Joanne Louise Chalmers
Company StatusActive
Company NumberSC300783
CategoryPrivate Limited Company
Incorporation Date13 April 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Greg Chalmers
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrew
PA1 3QS
Scotland
Director NameMrs Joanne Louise Chalmers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrew
PA1 3QS
Scotland
Secretary NameMrs Joanne Louise Chalmers
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrew
PA1 3QS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Glasgow Road
Paisley
Renfrew
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Greg Chalmers
50.00%
Ordinary
500 at £1Joanne Louise Chalmers
50.00%
Ordinary

Financials

Year2014
Net Worth£161,648
Cash£25,548
Current Liabilities£459,463

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 April 2024 (1 week, 6 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

15 September 2006Delivered on: 5 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 108-110 hawkhead road paisley REN115177.
Outstanding

Filing History

24 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 30 April 2022 (5 pages)
20 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
13 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
23 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
16 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
24 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
19 April 2019Confirmation statement made on 13 April 2019 with updates (3 pages)
20 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
20 April 2018Secretary's details changed for Mrs Joanne Louise Chalmers on 19 April 2018 (1 page)
20 April 2018Director's details changed for Mr Greg Chalmers on 19 April 2018 (2 pages)
20 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
20 April 2018Director's details changed for Mrs Joanne Louise Chalmers on 19 April 2018 (2 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
16 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
16 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(5 pages)
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(5 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
10 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
7 December 2011Director's details changed for Joanne Louise Chalmers on 12 October 2011 (3 pages)
7 December 2011Director's details changed for Greg Chalmers on 12 October 2011 (3 pages)
7 December 2011Director's details changed for Joanne Louise Chalmers on 12 October 2011 (3 pages)
7 December 2011Director's details changed for Greg Chalmers on 12 October 2011 (3 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 April 2009Return made up to 13/04/09; full list of members (4 pages)
23 April 2009Return made up to 13/04/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 April 2008Return made up to 13/04/08; full list of members (4 pages)
30 April 2008Return made up to 13/04/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 August 2007Return made up to 13/04/07; full list of members; amend (7 pages)
21 August 2007Return made up to 13/04/07; full list of members; amend (7 pages)
30 May 2007Return made up to 13/04/07; full list of members (7 pages)
30 May 2007Return made up to 13/04/07; full list of members (7 pages)
5 October 2006Partic of mort/charge * (3 pages)
5 October 2006Partic of mort/charge * (3 pages)
25 September 2006Ad 14/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 September 2006Ad 14/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New secretary appointed;new director appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Director resigned (1 page)
13 April 2006Incorporation (16 pages)
13 April 2006Incorporation (16 pages)