Company NameReith Lambert Facilities Management Llp
Company StatusActive
Company NumberSO302026
CategoryLimited Liability Partnership
Incorporation Date28 August 2008(15 years, 7 months ago)

Directors

LLP Designated Member NameMr James Rooney
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Rosewood Avenue
Paisley
Renfrewshire
PA2 9NJ
Scotland
LLP Designated Member NameRichard Ford
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(6 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
LLP Designated Member NameMr Ross Campbell Donaldson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRobertson Craig Clairmont Gardens
Glasgow
G3 7LW
Scotland
LLP Designated Member NameMr Ian James Irvine
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed28 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Albany Drive
Burnside
Glasgow
G73 3QN
Scotland
LLP Designated Member NameMr Ewan Alastair Cartwright
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
LLP Designated Member NameMr Andrew William Lambert
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(6 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
LLP Designated Member NameReith Lambert Limited (Corporation)
StatusResigned
Appointed28 August 2008(same day as company formation)
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland

Location

Registered Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£76,434
Cash£122,523
Current Liabilities£184,565

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Filing History

7 November 2023Notification of Ross Campbell Donaldson as a person with significant control on 1 January 2022 (2 pages)
7 November 2023Termination of appointment of Andrew William Lambert as a member on 31 October 2023 (1 page)
7 November 2023Cessation of Andrew William Lambert as a person with significant control on 31 October 2023 (1 page)
14 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
23 August 2023Cessation of Ian James Irvine as a person with significant control on 23 August 2023 (1 page)
23 August 2023Termination of appointment of Ian James Irvine as a member on 23 August 2023 (1 page)
22 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
24 February 2022Appointment of Ross Campbell Donaldson as a member on 1 January 2022 (2 pages)
27 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
28 January 2021Cessation of Ewan Alastair Cartwright as a person with significant control on 31 October 2020 (1 page)
12 January 2021Termination of appointment of Ewan Alastair Cartwright as a member on 31 October 2020 (1 page)
10 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
3 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 October 2018Termination of appointment of Reith Lambert Limited as a member on 4 September 2018 (1 page)
6 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
27 August 2018Registered office address changed from 3 Clairmont Gardens Glasgow Lanarkshire G3 7LW to 21 Blythswood Square Glasgow G2 4BL on 27 August 2018 (1 page)
24 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
22 September 2016Confirmation statement made on 28 August 2016 with updates (8 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Confirmation statement made on 28 August 2016 with updates (8 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 September 2015Annual return made up to 28 August 2015 (7 pages)
24 September 2015Annual return made up to 28 August 2015 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 March 2015Appointment of Mr Andrew William Lambert as a member on 1 January 2015 (3 pages)
27 March 2015Appointment of Mr Ewan Alastair Cartwright as a member on 1 January 2015 (3 pages)
27 March 2015Appointment of Mr Andrew William Lambert as a member on 1 January 2015 (3 pages)
27 March 2015Resoltion (13) passed 25/03/15 - repayment of capital contributions (2 pages)
27 March 2015Appointment of Mr Andrew William Lambert as a member on 1 January 2015 (3 pages)
27 March 2015Appointment of Richard Ford as a member on 1 January 2015 (5 pages)
27 March 2015Resoltion (13) passed 25/03/15 - repayment of capital contributions (2 pages)
27 March 2015Appointment of Richard Ford as a member on 1 January 2015 (5 pages)
27 March 2015Appointment of Mr Ewan Alastair Cartwright as a member on 1 January 2015 (3 pages)
27 March 2015Appointment of Mr Ewan Alastair Cartwright as a member on 1 January 2015 (3 pages)
2 February 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
2 February 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 August 2013Annual return made up to 28 August 2013 (4 pages)
30 August 2013Annual return made up to 28 August 2013 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 September 2012Annual return made up to 28 August 2012 (4 pages)
5 September 2012Annual return made up to 28 August 2012 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 September 2011Annual return made up to 28 August 2011 (4 pages)
5 September 2011Annual return made up to 28 August 2011 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 September 2010Member's details changed for Reith Lambert Limited on 1 October 2009 (2 pages)
13 September 2010Member's details changed for James Rooney on 1 October 2009 (2 pages)
13 September 2010Member's details changed for Ian James Irvine on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 28 August 2010 (4 pages)
13 September 2010Member's details changed for James Rooney on 1 October 2009 (2 pages)
13 September 2010Member's details changed for Ian James Irvine on 1 October 2009 (2 pages)
13 September 2010Member's details changed for James Rooney on 1 October 2009 (2 pages)
13 September 2010Member's details changed for Reith Lambert Limited on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 28 August 2010 (4 pages)
13 September 2010Member's details changed for Reith Lambert Limited on 1 October 2009 (2 pages)
13 September 2010Member's details changed for Ian James Irvine on 1 October 2009 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 December 2009Member's details changed for Reith Lambert Limited on 13 November 2009 (3 pages)
23 December 2009Member's details changed for Reith Lambert Limited on 13 November 2009 (3 pages)
8 December 2009Annual return made up to 25 September 2009 (3 pages)
8 December 2009Annual return made up to 25 September 2009 (3 pages)
10 September 2009Registered office changed on 10/09/2009 from 168 bath street glasgow G2 4TQ (1 page)
10 September 2009Registered office changed on 10/09/2009 from 168 bath street glasgow G2 4TQ (1 page)
28 August 2008Incorporation document\certificate of incorporation (5 pages)
28 August 2008Incorporation document\certificate of incorporation (5 pages)