Paisley
Renfrewshire
PA2 7BA
Scotland
Director Name | Mr William McCall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2014(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 108-110 Hawkhead Road Paisley Renfrewshire PA2 7BA Scotland |
Director Name | Mr Alexander Henry Fraser |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 04 August 2015(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 25 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 108-110 Hawkhead Road Paisley Renfrewshire PA2 7BA Scotland |
Director Name | Mr Michael Christopher Collis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2016(3 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Walter James Clark |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 1 Mayfield Terrace Edinburgh EH9 1RU Scotland |
Director Name | Margaret Fiona Connolly |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 108-110 Hawkhead Road Paisley Renfrewshire PA2 7BA Scotland |
Director Name | Mrs Julie Glenny |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Greg Chalmers |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(2 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 108-110 Hawkhead Road Paisley Renfrewshire PA2 7BA Scotland |
Director Name | Mr Richard James Alfred Elliott |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Derek Marchant |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 108-110 Hawkhead Road Paisley Renfrewshire PA2 7BA Scotland |
Director Name | Mr Euan Bennett |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2016(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 2018) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 108-110 Hawkhead Road Paisley PA2 7BA Scotland |
Director Name | Burness Paull (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | lambertcontracts.co.uk |
---|---|
Telephone | 0141 8401444 |
Telephone region | Glasgow |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
1m at £0.01 | Greg Chalmers 42.25% Ordinary A |
---|---|
737.5k at £0.001 | Maven Income & Growth Vct 3 PLC 3.01% Ordinary B |
737.5k at £0.001 | Maven Income & Growth Vct PLC 3.01% Ordinary B |
690.9k at £0.01 | Joanne Chalmers 28.17% Ordinary A |
663.8k at £0.001 | Maven Income & Growth Vct 4 PLC 2.71% Ordinary B |
570k at £0.001 | Maven Co-invest Lambert Lp 2.32% Ordinary B |
345.5k at £0.01 | Gary Clark 14.08% Ordinary A |
393.3k at £0.001 | Maven Income & Growth Vct 5 PLC 1.60% Ordinary B |
358.9k at £0.001 | Maven Income & Growth Vct 2 PLC 1.46% Ordinary B |
250k at £0.001 | Laminvest N.v. 1.02% Ordinary B |
59k at £0.001 | Maven Income & Growth Vct PLC (C Share) 0.24% Ordinary B |
30k at £0.001 | Bw Sipp May B-5009 0.12% Ordinary B |
50k at £0.000001 | Laminvest N.v. 0.00% Ordinary C |
114k at £0.000001 | Maven Co-invest Lambert Lp 0.00% Ordinary C |
71.8k at £0.000001 | Maven Income & Growth Vct 2 PLC 0.00% Ordinary C |
147.5k at £0.000001 | Maven Income & Growth Vct 3 PLC 0.00% Ordinary C |
132.8k at £0.000001 | Maven Income & Growth Vct 4 PLC 0.00% Ordinary C |
11.8k at £0.000001 | Maven Income & Growth Vct 4 PLC (C Share) 0.00% Ordinary C |
78.7k at £0.000001 | Maven Income & Growth Vct 5 PLC 0.00% Ordinary C |
147.5k at £0.000001 | Maven Income & Growth Vct PLC 0.00% Ordinary C |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £9,297,368 |
Gross Profit | £2,371,085 |
Net Worth | -£1,559,880 |
Cash | £25,860 |
Current Liabilities | £1,603,994 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
18 June 2013 | Delivered on: 28 June 2013 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
5 July 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
---|---|
5 July 2017 | Notification of Euan Bennett as a person with significant control on 11 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Derek Marchant as a director on 31 March 2017 (1 page) |
8 February 2017 | Group of companies' accounts made up to 30 April 2016 (42 pages) |
30 August 2016 | Appointment of Mr Euan Bennett as a director on 9 August 2016 (2 pages) |
22 July 2016 | Termination of appointment of Greg Chalmers as a director on 30 June 2016 (1 page) |
9 June 2016 | Auditor's resignation (1 page) |
14 May 2016 | Termination of appointment of Richard Elliott as a director on 3 May 2016 (1 page) |
14 May 2016 | Appointment of Mr Michael Christopher Collis as a director on 3 May 2016 (2 pages) |
7 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
10 March 2016 | Resolutions
|
10 March 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
7 October 2015 | Appointment of Mr Alexander Henry Fraser as a director on 4 August 2015 (2 pages) |
7 October 2015 | Appointment of Mr Alexander Henry Fraser as a director on 4 August 2015 (2 pages) |
15 September 2015 | Group of companies' accounts made up to 30 April 2015 (30 pages) |
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
26 March 2015 | Termination of appointment of Julie Glenny as a director on 2 June 2014 (1 page) |
26 March 2015 | Termination of appointment of Julie Glenny as a director on 2 June 2014 (1 page) |
2 December 2014 | Group of companies' accounts made up to 30 April 2014 (29 pages) |
16 October 2014 | Termination of appointment of Margaret Fiona Connolly as a director on 30 September 2014 (1 page) |
23 September 2014 | Appointment of Mr William Mccall as a director on 12 August 2014 (2 pages) |
11 September 2014 | Appointment of Mr Derek Marchant as a director on 12 August 2014 (2 pages) |
17 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 June 2013 | Registration of charge 4478920001 (21 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
25 June 2013 | Appointment of Mrs Julie Glenny as a director (3 pages) |
25 June 2013 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 25 June 2013 (2 pages) |
25 June 2013 | Sub-division of shares on 18 June 2013 (5 pages) |
25 June 2013 | Appointment of Margaret Fiona Connolly as a director (3 pages) |
25 June 2013 | Appointment of Gary Clark as a director (3 pages) |
25 June 2013 | Appointment of Greg Chalmers as a director (3 pages) |
25 June 2013 | Appointment of Mr Richard Elliott as a director (3 pages) |
24 June 2013 | Termination of appointment of Walter Clark as a director (1 page) |
24 June 2013 | Termination of appointment of Burness Paull (Directors) Limited as a director (1 page) |
24 June 2013 | Termination of appointment of Burness Paull & Williamsons Llp as a secretary (1 page) |
14 June 2013 | Company name changed lothian shelf (706) LIMITED\certificate issued on 14/06/13
|
14 June 2013 | Resolutions
|
17 April 2013 | Incorporation (36 pages) |