LAMBERT CONTRACTS LIMITED

Company Documents

DateDescription
29/05/1929 May 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

21/01/1921 January 2019 ADMINISTRATOR'S PROGRESS REPORT

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR EUAN BENNETT

View Document

17/08/1817 August 2018 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

25/07/1825 July 2018 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/07/1825 July 2018 NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A

View Document

08/06/188 June 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 108-110 HAWKHEAD ROAD PAISLEY PA2 7BA

View Document

27/04/1827 April 2018 CESSATION OF MAVEN CAPITAL PARTNERS UK LLP AS A PSC

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

27/04/1827 April 2018 CESSATION OF GREG CHALMERS AS A PSC

View Document

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK MARCHANT

View Document

08/02/178 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR EUAN BENNETT

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR GREG CHALMERS

View Document

09/06/169 June 2016 AUDITOR'S RESIGNATION

View Document

14/05/1614 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIOTT

View Document

14/05/1614 May 2016 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER COLLIS

View Document

14/05/1614 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIOTT

View Document

21/12/1521 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR ALEXANDER HENRY FRASER

View Document

15/09/1515 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE GLENNY

View Document

17/12/1417 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET CONNOLLY

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR WILLIAM MCCALL

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR DEREK MARCHANT

View Document

12/12/1312 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

15/08/1315 August 2013 ADOPT ARTICLES 14/08/2013

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0960960002

View Document

28/06/1328 June 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0960960002

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE CHALMERS

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR RICHARD ELLIOTT

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MRS JULIE GLENNY

View Document

25/06/1325 June 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM JOHN M TAYLOR & CO 9 GLASGOW ROAD PAISLEY PA1 3QS

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE CHALMERS

View Document

10/12/1210 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

15/12/1115 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

15/12/1115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE CHALMERS / 06/12/2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE CHALMERS / 30/09/2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FIONA CONNOLLY / 30/09/2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREG CHALMERS / 30/09/2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY CLARK / 30/09/2011

View Document

06/09/116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

30/11/1030 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FIONA CONNOLLY / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE CHALMERS / 01/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY CLARK / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREG CHALMERS / 01/10/2009

View Document

04/09/094 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

08/12/088 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

07/12/057 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

09/05/059 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

16/06/0316 June 2003 £ IC 37912/5600 05/04/03 £ SR 32312@1=32312

View Document

06/05/036 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/11/0215 November 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 CAPITALISE SHARES 30/04/01

View Document

09/05/019 May 2001 £ NC 40000/50000 23/04/

View Document

27/03/0127 March 2001 COMPANY AUTHORISED TO 09/02/01

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/12/9916 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/10/9728 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9713 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/97

View Document

02/12/962 December 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/11/967 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/967 November 1996 CONVERSION 29/10/96

View Document

07/11/967 November 1996 ADOPT MEM AND ARTS 29/10/96

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 CAPITALISATION RESERVES 25/04/96

View Document

29/11/9529 November 1995 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

23/05/9523 May 1995 £ IC 25641/13641 26/04/95 £ SR 12000@1=12000

View Document

09/05/959 May 1995 CONTRACT RE SHARES 26/04/95

View Document

08/02/958 February 1995 RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 NEW SECRETARY APPOINTED

View Document

28/10/9328 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 24/11/92; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 RETURN MADE UP TO 24/11/91; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

20/06/9120 June 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 ALLOT SHARES 30/05/91

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 REGISTERED OFFICE CHANGED ON 18/01/91 FROM: JOHN M TAYLOR & CO 256 WEST GEORGE STREET GLASGOW G2 4QY

View Document

05/02/905 February 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

18/03/8918 March 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

18/03/8918 March 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

03/11/873 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

23/07/8723 July 1987 NEW DIRECTOR APPOINTED

View Document

29/08/8629 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/865 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/11/8525 November 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information