Giffnock
Glasgow
G46 7AS
Scotland
Director Name | Mr Nicholas Walter Farrell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2006(1 day after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 77 St. Vincent Street Glasgow G2 5TF Scotland |
Secretary Name | Mr Stephen Innes |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2006(1 day after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Berryhill Drive Giffnock Glasgow G46 7AS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.lambertinnes.co.uk |
---|
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £39,331 |
Cash | £1,996 |
Current Liabilities | £66,349 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
13 November 2006 | Delivered 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 |
---|
19 September 2023 | Confirmation statement made on 6 September 2023 with updates (5 pages) |
---|---|
21 February 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
9 September 2022 | Confirmation statement made on 6 September 2022 with updates (5 pages) |
13 January 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
17 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
16 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
10 October 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
12 September 2019 | Confirmation statement made on 6 September 2019 with updates (5 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
14 September 2018 | Director's details changed for Mr Nicholas Walter Farrell on 14 September 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 6 September 2018 with updates (5 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
11 October 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
27 September 2017 | Notification of Nick Farrell & Company Ltd as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Notification of Lambert Innes Limited as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Notification of Lambert Innes Limited as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Notification of Nick Farrell & Company Ltd as a person with significant control on 6 April 2016 (2 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
28 January 2016 | Satisfaction of charge 1 in full (4 pages) |
28 January 2016 | Satisfaction of charge 1 in full (4 pages) |
24 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
3 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Mr Nicholas Walter Farrell on 27 March 2008 (2 pages) |
21 September 2010 | Director's details changed for Mr Nicholas Walter Farrell on 27 March 2008 (2 pages) |
21 September 2010 | Director's details changed for Nicholas Walter Farrell on 27 March 2008 (2 pages) |
21 September 2010 | Director's details changed for Nicholas Walter Farrell on 27 March 2008 (2 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
12 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
10 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
28 November 2006 | Partic of mort/charge * (3 pages) |
28 November 2006 | Partic of mort/charge * (3 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
21 August 2006 | Ad 16/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2006 | New secretary appointed;new director appointed (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 168 bath street glasgow G2 4TP (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 168 bath street glasgow G2 4TP (1 page) |
21 August 2006 | Ad 16/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2006 | New secretary appointed;new director appointed (2 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Resolutions
|
17 August 2006 | Nc inc already adjusted 14/08/06 (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Resolutions
|
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Nc inc already adjusted 14/08/06 (1 page) |
14 August 2006 | Incorporation (17 pages) |
14 August 2006 | Incorporation (17 pages) |