Advanced company searchLink opens in new window

LAMBERT CONTRACTS LIMITED

Company number SC096096

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 43,282
07 Oct 2015 AP01 Appointment of Mr Alexander Henry Fraser as a director on 4 August 2015
15 Sep 2015 AA Accounts for a medium company made up to 30 April 2015
17 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 43,282
17 Dec 2014 TM01 Termination of appointment of Julie Glenny as a director on 2 June 2014
21 Oct 2014 AA Accounts for a medium company made up to 30 April 2014
16 Oct 2014 TM01 Termination of appointment of Margaret Fiona Connolly as a director on 30 September 2014
23 Sep 2014 AP01 Appointment of Mr William Mccall as a director on 12 August 2014
11 Sep 2014 AP01 Appointment of Mr Derek Marchant as a director on 12 August 2014
12 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 43,282
17 Sep 2013 AA Accounts for a medium company made up to 30 April 2013
15 Aug 2013 SH08 Change of share class name or designation
15 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Jun 2013 MR01 Registration of charge 0960960002
28 Jun 2013 466(Scot) Alterations to a floating charge
25 Jun 2013 AP01 Appointment of Mrs Julie Glenny as a director
25 Jun 2013 AP01 Appointment of Mr Richard Elliott as a director
25 Jun 2013 TM02 Termination of appointment of Joanne Chalmers as a secretary
25 Jun 2013 TM01 Termination of appointment of Joanne Chalmers as a director
25 Jun 2013 AD01 Registered office address changed from John M Taylor & Co 9 Glasgow Road Paisley PA1 3QS on 25 June 2013
25 Jun 2013 466(Scot) Alterations to floating charge 1
10 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
08 Oct 2012 AA Accounts for a small company made up to 30 April 2012
15 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
15 Dec 2011 CH03 Secretary's details changed for Joanne Louise Chalmers on 6 December 2011