Company NameStormbay Limited
DirectorsStephen Innes and Nicholas Walter Farrell
Company StatusActive
Company NumberSC306752
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Stephen Innes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2006(1 day after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Berryhill Drive
Giffnock
Glasgow
G46 7AS
Scotland
Director NameMr Nicholas Walter Farrell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2006(1 day after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 St. Vincent Street
Glasgow
G2 5TF
Scotland
Secretary NameMr Stephen Innes
NationalityBritish
StatusCurrent
Appointed15 August 2006(1 day after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Berryhill Drive
Giffnock
Glasgow
G46 7AS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.lambertinnes.co.uk

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£39,331
Cash£1,996
Current Liabilities£66,349

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

13 November 2006Delivered on: 28 November 2006
Satisfied on: 28 January 2016
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second floor office premises at 77 st vincent street glasgow GLA190492.
Fully Satisfied

Filing History

19 September 2023Confirmation statement made on 6 September 2023 with updates (5 pages)
21 February 2023Micro company accounts made up to 31 August 2022 (4 pages)
9 September 2022Confirmation statement made on 6 September 2022 with updates (5 pages)
13 January 2022Micro company accounts made up to 31 August 2021 (4 pages)
17 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 August 2020 (6 pages)
16 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 August 2019 (5 pages)
12 September 2019Confirmation statement made on 6 September 2019 with updates (5 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
14 September 2018Director's details changed for Mr Nicholas Walter Farrell on 14 September 2018 (2 pages)
14 September 2018Confirmation statement made on 6 September 2018 with updates (5 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
11 October 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
27 September 2017Notification of Nick Farrell & Company Ltd as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Notification of Lambert Innes Limited as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Notification of Lambert Innes Limited as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Notification of Nick Farrell & Company Ltd as a person with significant control on 6 April 2016 (2 pages)
12 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 January 2016Satisfaction of charge 1 in full (4 pages)
28 January 2016Satisfaction of charge 1 in full (4 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
26 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
26 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Mr Nicholas Walter Farrell on 27 March 2008 (2 pages)
21 September 2010Director's details changed for Mr Nicholas Walter Farrell on 27 March 2008 (2 pages)
21 September 2010Director's details changed for Nicholas Walter Farrell on 27 March 2008 (2 pages)
21 September 2010Director's details changed for Nicholas Walter Farrell on 27 March 2008 (2 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 September 2009Return made up to 06/09/09; full list of members (4 pages)
17 September 2009Return made up to 06/09/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 September 2008Return made up to 06/09/08; full list of members (4 pages)
12 September 2008Return made up to 06/09/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 September 2007Return made up to 06/09/07; full list of members (2 pages)
10 September 2007Return made up to 06/09/07; full list of members (2 pages)
28 November 2006Partic of mort/charge * (3 pages)
28 November 2006Partic of mort/charge * (3 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
21 August 2006Ad 16/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2006New secretary appointed;new director appointed (2 pages)
21 August 2006Registered office changed on 21/08/06 from: 168 bath street glasgow G2 4TP (1 page)
21 August 2006Registered office changed on 21/08/06 from: 168 bath street glasgow G2 4TP (1 page)
21 August 2006Ad 16/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2006New secretary appointed;new director appointed (2 pages)
17 August 2006Registered office changed on 17/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 August 2006Nc inc already adjusted 14/08/06 (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 August 2006Director resigned (1 page)
17 August 2006Registered office changed on 17/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Nc inc already adjusted 14/08/06 (1 page)
14 August 2006Incorporation (17 pages)
14 August 2006Incorporation (17 pages)