Advanced company searchLink opens in new window

LAMBERT CONTRACTS HOLDINGS LIMITED

Company number SC447892

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)
25 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2019 4.17(Scot) Notice of final meeting of creditors
24 Jan 2019 AD01 Registered office address changed from 108-110 Hawkhead Road Paisley PA2 7BA to Titanium 1 King's Inch Place Renfrew PA4 8WF on 24 January 2019
07 Nov 2018 CO4.2(Scot) Court order notice of winding up
07 Nov 2018 4.2(Scot) Notice of winding up order
28 Jun 2018 TM01 Termination of appointment of Euan Bennett as a director on 8 June 2018
27 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
27 Apr 2018 PSC07 Cessation of Euan Bennett as a person with significant control on 27 April 2018
02 Feb 2018 AA Group of companies' accounts made up to 30 April 2017
05 Jul 2017 PSC01 Notification of Euan Bennett as a person with significant control on 11 April 2017
05 Jul 2017 CS01 Confirmation statement made on 17 April 2017 with updates
19 Apr 2017 TM01 Termination of appointment of Derek Marchant as a director on 31 March 2017
08 Feb 2017 AA Group of companies' accounts made up to 30 April 2016
30 Aug 2016 AP01 Appointment of Mr Euan Bennett as a director on 9 August 2016
22 Jul 2016 TM01 Termination of appointment of Greg Chalmers as a director on 30 June 2016
09 Jun 2016 AUD Auditor's resignation
14 May 2016 AP01 Appointment of Mr Michael Christopher Collis as a director on 3 May 2016
14 May 2016 TM01 Termination of appointment of Richard Elliott as a director on 3 May 2016
07 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 34,282.04
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 3 March 2016
  • GBP 34,282.04
10 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New clas of d ordinary shares of £0.01 hereby created rights attached in articles 03/03/2016
07 Oct 2015 AP01 Appointment of Mr Alexander Henry Fraser as a director on 4 August 2015
15 Sep 2015 AA Group of companies' accounts made up to 30 April 2015
11 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 24,528.04
26 Mar 2015 TM01 Termination of appointment of Julie Glenny as a director on 2 June 2014