About

Registered Number: SC096096
Date of Incorporation: 25/11/1985 (38 years and 6 months ago)
Company Status: Liquidation
Registered Address: Titanium 1 King's Inch Place, Renfrew, PA4 8WF

 

Lambert Contracts Ltd was setup in 1985, it's status at Companies House is "Liquidation". There are 8 directors listed for Lambert Contracts Ltd. We don't know the number of employees at Lambert Contracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Gary 28 April 2005 - 1
BRIGHTON, Robin 01 May 1991 31 January 2001 1
CONNOLLY, Margaret Fiona 28 April 2005 30 September 2014 1
JACK, Mary 01 May 1996 05 April 2003 1
JACK, Robert Hunter N/A 05 April 2003 1
MARCHANT, Derek 12 August 2014 31 March 2017 1
MORLAND, Janet Ireland N/A 15 October 1993 1
MORLAND, Joseph N/A 30 April 1996 1

Filing History

Document Type Date
AM22(Scot) - N/A 10 December 2019
AM10(Scot) - N/A 10 December 2019
MR04 - N/A 08 October 2019
AM10(Scot) - N/A 11 July 2019
AM19(Scot) - N/A 29 May 2019
2.20B(Scot) - N/A 21 January 2019
TM01 - Termination of appointment of director 04 October 2018
2.16BZ(Scot) - N/A 17 August 2018
2.32B(Scot) - N/A 25 July 2018
2.16B(Scot) - N/A 25 July 2018
AD01 - Change of registered office address 08 June 2018
2.11B(Scot) - N/A 08 June 2018
CS01 - N/A 27 April 2018
PSC07 - N/A 27 April 2018
PSC07 - N/A 27 April 2018
AA - Annual Accounts 02 February 2018
TM01 - Termination of appointment of director 19 April 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 29 November 2016
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 22 July 2016
AUD - Auditor's letter of resignation 09 June 2016
AP01 - Appointment of director 14 May 2016
TM01 - Termination of appointment of director 14 May 2016
TM01 - Termination of appointment of director 14 May 2016
AR01 - Annual Return 21 December 2015
AP01 - Appointment of director 07 October 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AA - Annual Accounts 21 October 2014
TM01 - Termination of appointment of director 16 October 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 11 September 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 17 September 2013
RESOLUTIONS - N/A 15 August 2013
SH08 - Notice of name or other designation of class of shares 15 August 2013
MR01 - N/A 28 June 2013
466(Scot) - N/A 28 June 2013
AP01 - Appointment of director 25 June 2013
AP01 - Appointment of director 25 June 2013
TM02 - Termination of appointment of secretary 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AD01 - Change of registered office address 25 June 2013
466(Scot) - N/A 25 June 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 15 December 2011
CH03 - Change of particulars for secretary 15 December 2011
CH01 - Change of particulars for director 21 October 2011
CH01 - Change of particulars for director 21 October 2011
CH01 - Change of particulars for director 21 October 2011
CH01 - Change of particulars for director 21 October 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 12 September 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
363s - Annual Return 10 December 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 17 November 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
169 - Return by a company purchasing its own shares 16 June 2003
RESOLUTIONS - N/A 06 May 2003
RESOLUTIONS - N/A 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 16 October 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 26 November 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
RESOLUTIONS - N/A 24 May 2001
RESOLUTIONS - N/A 09 May 2001
RESOLUTIONS - N/A 09 May 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2001
RESOLUTIONS - N/A 27 March 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 07 December 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 21 December 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 12 December 1997
288c - Notice of change of directors or secretaries or in their particulars 28 October 1997
RESOLUTIONS - N/A 13 May 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 13 November 1996
RESOLUTIONS - N/A 07 November 1996
RESOLUTIONS - N/A 07 November 1996
MEM/ARTS - N/A 07 November 1996
288 - N/A 20 June 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
RESOLUTIONS - N/A 30 April 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 01 November 1995
169 - Return by a company purchasing its own shares 23 May 1995
RESOLUTIONS - N/A 09 May 1995
363s - Annual Return 08 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 10 November 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 18 November 1993
288 - N/A 04 November 1993
288 - N/A 28 October 1993
AA - Annual Accounts 26 March 1993
363s - Annual Return 10 November 1992
363 - Annual Return 28 November 1991
AA - Annual Accounts 04 November 1991
RESOLUTIONS - N/A 20 June 1991
288 - N/A 20 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1991
AA - Annual Accounts 27 March 1991
363a - Annual Return 12 March 1991
287 - Change in situation or address of Registered Office 18 January 1991
363 - Annual Return 05 February 1990
AA - Annual Accounts 08 January 1990
AA - Annual Accounts 18 March 1989
363 - Annual Return 18 March 1989
363 - Annual Return 07 April 1988
AA - Annual Accounts 16 February 1988
AA - Annual Accounts 03 November 1987
288 - N/A 23 July 1987
288 - N/A 29 August 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1986
NEWINC - New incorporation documents 25 November 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2013 Outstanding

N/A

Bond & floating charge 24 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.