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)
02 Dec 2014 AA Group of companies' accounts 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
17 Jun 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 24,528.04
28 Jun 2013 MR01 Registration of charge 4478920001
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 AP01 Appointment of Greg Chalmers as a director
25 Jun 2013 AP01 Appointment of Gary Clark as a director
25 Jun 2013 AP01 Appointment of Margaret Fiona Connolly as a director
25 Jun 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 24,528.04
25 Jun 2013 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 25 June 2013
25 Jun 2013 SH02 Sub-division of shares on 18 June 2013
25 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division approved 18/06/2013
24 Jun 2013 TM01 Termination of appointment of Burness Paull (Directors) Limited as a director
24 Jun 2013 TM02 Termination of appointment of Burness Paull & Williamsons Llp as a secretary
24 Jun 2013 TM01 Termination of appointment of Walter Clark as a director
14 Jun 2013 CERTNM Company name changed lothian shelf (706) LIMITED\certificate issued on 14/06/13
  • CONNOT ‐
14 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-14
17 Apr 2013 NEWINC Incorporation