Company NameLamont Contractors Ltd.
Company StatusActive
Company NumberSC386192
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBryce Lamont
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameKatie Lamont
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameWilliam Bryce Lamont
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Secretary NameBryce Lamont
NationalityBritish
StatusCurrent
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Bryce Lamont
75.00%
Ordinary
1 at £1Katie Lamont
25.00%
Ordinary

Financials

Year2014
Net Worth£141,243
Cash£117,156
Current Liabilities£29,996

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

18 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
27 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
23 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4
(6 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Annual return made up to 29 August 2014
Statement of capital on 2014-08-29
  • GBP 4
(6 pages)
29 August 2014Annual return made up to 29 August 2014
Statement of capital on 2014-08-29
  • GBP 4
(6 pages)
29 November 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland on 29 November 2013 (1 page)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4
(4 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
24 January 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
1 December 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 4
(4 pages)
1 December 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 4
(4 pages)
15 November 2010Director's details changed for Katie Vamont on 13 November 2010 (2 pages)
15 November 2010Director's details changed for Katie Vamont on 13 November 2010 (2 pages)
27 October 2010Appointment of Bryce Lamont as a director (3 pages)
27 October 2010Appointment of Bryce Lamont as a secretary (3 pages)
27 October 2010Appointment of Bryce Lamont as a secretary (3 pages)
27 October 2010Appointment of Bryce Lamont as a director (3 pages)
26 October 2010Appointment of Katie Vamont as a director (3 pages)
26 October 2010Appointment of William Bryce Lamont as a director (3 pages)
26 October 2010Appointment of William Bryce Lamont as a director (3 pages)
26 October 2010Appointment of Katie Vamont as a director (3 pages)
7 October 2010Termination of appointment of Peter Trainer as a director (2 pages)
7 October 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
7 October 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
7 October 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
7 October 2010Termination of appointment of Peter Trainer as a director (2 pages)
7 October 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
29 September 2010Incorporation (24 pages)
29 September 2010Incorporation (24 pages)