LAMBERT CONTRACTS HOLDINGS LIMITED

LAMBERT CONTRACTS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLAMBERT CONTRACTS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC447892
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LAMBERT CONTRACTS HOLDINGS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is LAMBERT CONTRACTS HOLDINGS LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of LAMBERT CONTRACTS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTHIAN SHELF (706) LIMITEDApr 17, 2013Apr 17, 2013

    What are the latest accounts for LAMBERT CONTRACTS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for LAMBERT CONTRACTS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from 108-110 Hawkhead Road Paisley PA2 7BA to Titanium 1 King's Inch Place Renfrew PA4 8WF on Jan 24, 2019

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Termination of appointment of Euan Bennett as a director on Jun 08, 2018

    1 pagesTM01

    Confirmation statement made on Apr 17, 2018 with no updates

    3 pagesCS01

    Cessation of Euan Bennett as a person with significant control on Apr 27, 2018

    1 pagesPSC07

    Group of companies' accounts made up to Apr 30, 2017

    42 pagesAA

    Notification of Euan Bennett as a person with significant control on Apr 11, 2017

    2 pagesPSC01

    Confirmation statement made on Apr 17, 2017 with updates

    5 pagesCS01

    Termination of appointment of Derek Marchant as a director on Mar 31, 2017

    1 pagesTM01

    Group of companies' accounts made up to Apr 30, 2016

    42 pagesAA

    Appointment of Mr Euan Bennett as a director on Aug 09, 2016

    2 pagesAP01

    Termination of appointment of Greg Chalmers as a director on Jun 30, 2016

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Michael Christopher Collis as a director on May 03, 2016

    2 pagesAP01

    Termination of appointment of Richard Elliott as a director on May 03, 2016

    1 pagesTM01

    Annual return made up to Apr 17, 2016 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2016

    Statement of capital on May 07, 2016

    • Capital: GBP 34,282.04
    SH01

    Statement of capital following an allotment of shares on Mar 03, 2016

    • Capital: GBP 34,282.04
    5 pagesSH01

    Resolutions

    Resolutions
    61 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    New clas of d ordinary shares of £0.01 hereby created rights attached in articles 03/03/2016
    RES13

    Appointment of Mr Alexander Henry Fraser as a director on Aug 04, 2015

    2 pagesAP01

    Group of companies' accounts made up to Apr 30, 2015

    30 pagesAA

    Annual return made up to Apr 17, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 24,528.04
    SH01

    Termination of appointment of Julie Glenny as a director on Jun 02, 2014

    1 pagesTM01

    Who are the officers of LAMBERT CONTRACTS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Gary James
    Hawkhead Road
    PA2 7BA Paisley
    108-110
    Renfrewshire
    Scotland
    Director
    Hawkhead Road
    PA2 7BA Paisley
    108-110
    Renfrewshire
    Scotland
    ScotlandBritish179314050001
    COLLIS, Michael Christopher
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    EnglandBritish92105960001
    FRASER, Alexander Henry
    Hawkhead Road
    PA2 7BA Paisley
    108-110
    Renfrewshire
    Scotland
    Director
    Hawkhead Road
    PA2 7BA Paisley
    108-110
    Renfrewshire
    Scotland
    ScotlandBritish178291790001
    MCCALL, William
    Hawkhead Road
    PA2 7BA Paisley
    108-110
    Renfrewshire
    Scotland
    Director
    Hawkhead Road
    PA2 7BA Paisley
    108-110
    Renfrewshire
    Scotland
    ScotlandBritish39902920003
    BURNESS PAULL & WILLIAMSONS LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityUNITED KINGDOM, SCOTLAND
    Registration NumberSO300380
    99448920002
    BENNETT, Euan
    Hawkhead Road
    PA2 7BA Paisley
    108-110
    Director
    Hawkhead Road
    PA2 7BA Paisley
    108-110
    United KingdomBritish213143150001
    CHALMERS, Greg
    Hawkhead Road
    PA2 7BA Paisley
    108-110
    Renfrewshire
    Scotland
    Director
    Hawkhead Road
    PA2 7BA Paisley
    108-110
    Renfrewshire
    Scotland
    ScotlandBritish64511480002
    CLARK, Walter James
    Mayfield Terrace
    EH9 1RU Edinburgh
    1
    Scotland
    Director
    Mayfield Terrace
    EH9 1RU Edinburgh
    1
    Scotland
    United KingdomBritish108267940002
    CONNOLLY, Margaret Fiona
    Hawkhead Road
    PA2 7BA Paisley
    108-110
    Renfrewshire
    Scotland
    Director
    Hawkhead Road
    PA2 7BA Paisley
    108-110
    Renfrewshire
    Scotland
    ScotlandBritish104872190001
    ELLIOTT, Richard James Alfred
    West George Street
    G2 2LW Glasgow
    Kintyre House 205
    Scotland
    Director
    West George Street
    G2 2LW Glasgow
    Kintyre House 205
    Scotland
    ScotlandBritish175580890001
    GLENNY, Julie
    West George Street
    G2 2LW Glasgow
    Kintyre House 205
    Scotland
    Director
    West George Street
    G2 2LW Glasgow
    Kintyre House 205
    Scotland
    ScotlandBritish175578690001
    MARCHANT, Derek
    Hawkhead Road
    PA2 7BA Paisley
    108-110
    Renfrewshire
    Scotland
    Director
    Hawkhead Road
    PA2 7BA Paisley
    108-110
    Renfrewshire
    Scotland
    ScotlandBritish190871890001
    BURNESS PAULL (DIRECTORS) LIMITED
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC133590
    123448710002

    Who are the persons with significant control of LAMBERT CONTRACTS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Euan Bennett
    Hawkhead Road
    PA2 7BA Paisley
    108-110
    Apr 11, 2017
    Hawkhead Road
    PA2 7BA Paisley
    108-110
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does LAMBERT CONTRACTS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 18, 2013
    Delivered On Jun 28, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Maven Capital Partners UK LLP
    Transactions
    • Jun 28, 2013Registration of a charge (MR01)

    Does LAMBERT CONTRACTS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2018Petition date
    Jul 25, 2019Dissolved on
    Apr 17, 2019Conclusion of winding up
    Oct 31, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Forsyth
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    practitioner
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0