Company NameLambert Contracts Holdings Limited
Company StatusDissolved
Company NumberSC447892
CategoryPrivate Limited Company
Incorporation Date17 April 2013(10 years, 11 months ago)
Dissolution Date25 July 2019 (4 years, 8 months ago)
Previous NameLothian Shelf (706) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary James Clark
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2013(2 months after company formation)
Appointment Duration6 years, 1 month (closed 25 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108-110 Hawkhead Road
Paisley
Renfrewshire
PA2 7BA
Scotland
Director NameMr William McCall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2014(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 25 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108-110 Hawkhead Road
Paisley
Renfrewshire
PA2 7BA
Scotland
Director NameMr Alexander Henry Fraser
Date of BirthJune 1956 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed04 August 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 25 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108-110 Hawkhead Road
Paisley
Renfrewshire
PA2 7BA
Scotland
Director NameMr Michael Christopher Collis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2016(3 years after company formation)
Appointment Duration3 years, 2 months (closed 25 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Walter James Clark
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence Address1 Mayfield Terrace
Edinburgh
EH9 1RU
Scotland
Director NameMargaret Fiona Connolly
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108-110 Hawkhead Road
Paisley
Renfrewshire
PA2 7BA
Scotland
Director NameMrs Julie Glenny
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameGreg Chalmers
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(2 months after company formation)
Appointment Duration3 years (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108-110 Hawkhead Road
Paisley
Renfrewshire
PA2 7BA
Scotland
Director NameMr Richard James Alfred Elliott
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Derek Marchant
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108-110 Hawkhead Road
Paisley
Renfrewshire
PA2 7BA
Scotland
Director NameMr Euan Bennett
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2016(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2018)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address108-110 Hawkhead Road
Paisley
PA2 7BA
Scotland
Director NameBurness Paull (Directors) Limited (Corporation)
StatusResigned
Appointed17 April 2013(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull & Williamsons Llp (Corporation)
StatusResigned
Appointed17 April 2013(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitelambertcontracts.co.uk
Telephone0141 8401444
Telephone regionGlasgow

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1m at £0.01Greg Chalmers
42.25%
Ordinary A
737.5k at £0.001Maven Income & Growth Vct 3 PLC
3.01%
Ordinary B
737.5k at £0.001Maven Income & Growth Vct PLC
3.01%
Ordinary B
690.9k at £0.01Joanne Chalmers
28.17%
Ordinary A
663.8k at £0.001Maven Income & Growth Vct 4 PLC
2.71%
Ordinary B
570k at £0.001Maven Co-invest Lambert Lp
2.32%
Ordinary B
345.5k at £0.01Gary Clark
14.08%
Ordinary A
393.3k at £0.001Maven Income & Growth Vct 5 PLC
1.60%
Ordinary B
358.9k at £0.001Maven Income & Growth Vct 2 PLC
1.46%
Ordinary B
250k at £0.001Laminvest N.v.
1.02%
Ordinary B
59k at £0.001Maven Income & Growth Vct PLC (C Share)
0.24%
Ordinary B
30k at £0.001Bw Sipp May B-5009
0.12%
Ordinary B
50k at £0.000001Laminvest N.v.
0.00%
Ordinary C
114k at £0.000001Maven Co-invest Lambert Lp
0.00%
Ordinary C
71.8k at £0.000001Maven Income & Growth Vct 2 PLC
0.00%
Ordinary C
147.5k at £0.000001Maven Income & Growth Vct 3 PLC
0.00%
Ordinary C
132.8k at £0.000001Maven Income & Growth Vct 4 PLC
0.00%
Ordinary C
11.8k at £0.000001Maven Income & Growth Vct 4 PLC (C Share)
0.00%
Ordinary C
78.7k at £0.000001Maven Income & Growth Vct 5 PLC
0.00%
Ordinary C
147.5k at £0.000001Maven Income & Growth Vct PLC
0.00%
Ordinary C
-OTHER
0.00%
-

Financials

Year2014
Turnover£9,297,368
Gross Profit£2,371,085
Net Worth-£1,559,880
Cash£25,860
Current Liabilities£1,603,994

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Charges

18 June 2013Delivered 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

Filing History

5 July 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
5 July 2017Notification of Euan Bennett as a person with significant control on 11 April 2017 (2 pages)
19 April 2017Termination of appointment of Derek Marchant as a director on 31 March 2017 (1 page)
8 February 2017Group of companies' accounts made up to 30 April 2016 (42 pages)
30 August 2016Appointment of Mr Euan Bennett as a director on 9 August 2016 (2 pages)
22 July 2016Termination of appointment of Greg Chalmers as a director on 30 June 2016 (1 page)
9 June 2016Auditor's resignation (1 page)
14 May 2016Termination of appointment of Richard Elliott as a director on 3 May 2016 (1 page)
14 May 2016Appointment of Mr Michael Christopher Collis as a director on 3 May 2016 (2 pages)
7 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 34,282.04
(11 pages)
10 March 2016Resolutions
  • RES13 ‐ New clas of d ordinary shares of £0.01 hereby created rights attached in articles 03/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
10 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 34,282.04
(5 pages)
7 October 2015Appointment of Mr Alexander Henry Fraser as a director on 4 August 2015 (2 pages)
7 October 2015Appointment of Mr Alexander Henry Fraser as a director on 4 August 2015 (2 pages)
15 September 2015Group of companies' accounts made up to 30 April 2015 (30 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 24,528.04
(9 pages)
26 March 2015Termination of appointment of Julie Glenny as a director on 2 June 2014 (1 page)
26 March 2015Termination of appointment of Julie Glenny as a director on 2 June 2014 (1 page)
2 December 2014Group of companies' accounts made up to 30 April 2014 (29 pages)
16 October 2014Termination of appointment of Margaret Fiona Connolly as a director on 30 September 2014 (1 page)
23 September 2014Appointment of Mr William Mccall as a director on 12 August 2014 (2 pages)
11 September 2014Appointment of Mr Derek Marchant as a director on 12 August 2014 (2 pages)
17 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 24,528.04
(9 pages)
28 June 2013Registration of charge 4478920001 (21 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division approved 18/06/2013
(57 pages)
25 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 24,528.04
(4 pages)
25 June 2013Appointment of Mrs Julie Glenny as a director (3 pages)
25 June 2013Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 25 June 2013 (2 pages)
25 June 2013Sub-division of shares on 18 June 2013 (5 pages)
25 June 2013Appointment of Margaret Fiona Connolly as a director (3 pages)
25 June 2013Appointment of Gary Clark as a director (3 pages)
25 June 2013Appointment of Greg Chalmers as a director (3 pages)
25 June 2013Appointment of Mr Richard Elliott as a director (3 pages)
24 June 2013Termination of appointment of Walter Clark as a director (1 page)
24 June 2013Termination of appointment of Burness Paull (Directors) Limited as a director (1 page)
24 June 2013Termination of appointment of Burness Paull & Williamsons Llp as a secretary (1 page)
14 June 2013Company name changed lothian shelf (706) LIMITED\certificate issued on 14/06/13
  • CONNOT ‐
(3 pages)
14 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-14
(1 page)
17 April 2013Incorporation (36 pages)