AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th February 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th February 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 6th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th February 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 12th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th February 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th February 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th February 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th March 2011
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 15th February 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th February 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th February 2010
filed on: 4th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to Wednesday 1st April 2009 - Annual return with full member list
filed on: 1st, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 15th, December 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Monday 17th November 2008 - Annual return with full member list
filed on: 17th, November 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 29th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/10/2008 from 14 ryat green newton mearns glasgow G77 6QP
filed on: 29th, October 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 17/10/07 from: c/o henderson loggie sinclair wood, 90 mitchell street glasgow G1 3NQ
filed on: 17th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/10/07 from: c/o henderson loggie sinclair wood, 90 mitchell street glasgow G1 3NQ
filed on: 17th, October 2007
| address
|
Free Download
(1 page)
|
363s |
Period up to Tuesday 26th June 2007 - Annual return with full member list
filed on: 26th, June 2007
| annual return
|
Free Download
(7 pages)
|
363(287) |
Registered office changed on 26/06/07
annual return
|
|
363s |
Period up to Tuesday 26th June 2007 - Annual return with full member list
filed on: 26th, June 2007
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed lambie builders LTDcertificate issued on 31/05/06
filed on: 31st, May 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lambie builders LTDcertificate issued on 31/05/06
filed on: 31st, May 2006
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 9 shares on Wednesday 15th February 2006. Value of each share 1 £, total number of shares: 10.
filed on: 4th, April 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Tuesday 4th April 2006 New director appointed
filed on: 4th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 4th April 2006 New secretary appointed;new director appointed
filed on: 4th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 4th April 2006 New secretary appointed;new director appointed
filed on: 4th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 4th April 2006 New director appointed
filed on: 4th, April 2006
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/07 to 31/05/07
filed on: 4th, April 2006
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 9 shares on Wednesday 15th February 2006. Value of each share 1 £, total number of shares: 10.
filed on: 4th, April 2006
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/07 to 31/05/07
filed on: 4th, April 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/02/06 from: sinclair wood & co 90 mitchell street glasgow G1 3NQ
filed on: 16th, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/02/06 from: sinclair wood & co 90 mitchell street glasgow G1 3NQ
filed on: 16th, February 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, February 2006
| incorporation
|
Free Download
(15 pages)
|
287 |
Registered office changed on 15/02/06 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 15th, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/02/06 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 15th, February 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, February 2006
| incorporation
|
Free Download
(15 pages)
|
288b |
On Wednesday 15th February 2006 Director resigned
filed on: 15th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 15th February 2006 Director resigned
filed on: 15th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 15th February 2006 Director resigned
filed on: 15th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 15th February 2006 Director resigned
filed on: 15th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 15th February 2006 Secretary resigned
filed on: 15th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 15th February 2006 Secretary resigned
filed on: 15th, February 2006
| officers
|
Free Download
(1 page)
|