REITH LAMBERT LTD.
Status | ACTIVE |
Company No. | SC161927 |
Category | Private Limited Company |
Incorporated | 29 Nov 1995 |
Age | 28 years, 6 months, 1 day |
Jurisdiction | Scotland |
SUMMARY
REITH LAMBERT LTD. is an active private limited company with number SC161927. It was incorporated 28 years, 6 months, 1 day ago, on 29 November 1995. The company address is 21 Blythswood Square, Glasgow, G2 4BL, Scotland.
Company Fillings
Notification of a person with significant control
Date: 27 Feb 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-02-19
Psc name: Reith Lambert Facilities Management Llp
Documents
Appoint person director company with name date
Date: 26 Feb 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-19
Officer name: Mr Ross Campbell Donaldson
Documents
Termination director company with name termination date
Date: 26 Feb 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew William Lambert
Termination date: 2024-02-19
Documents
Termination secretary company with name termination date
Date: 26 Feb 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian James Irvine
Termination date: 2024-02-19
Documents
Termination director company with name termination date
Date: 26 Feb 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian James Irvine
Termination date: 2024-02-19
Documents
Cessation of a person with significant control
Date: 26 Feb 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Rooney
Cessation date: 2024-02-19
Documents
Cessation of a person with significant control
Date: 26 Feb 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-19
Psc name: Andrew William Lambert
Documents
Cessation of a person with significant control
Date: 26 Feb 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-19
Psc name: Ian James Irvine
Documents
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2018
Action Date: 27 Aug 2018
Category: Address
Type: AD01
New address: 21 Blythswood Square Glasgow G2 4BL
Old address: 3 Clairmont Gardens Glasgow Lanarkshire G3 7LW
Change date: 2018-08-27
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 16 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Capital cancellation shares
Date: 08 Sep 2014
Action Date: 29 Aug 2014
Category: Capital
Type: SH06
Capital : 750 GBP
Date: 2014-08-29
Documents
Termination director company with name termination date
Date: 08 Sep 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-29
Officer name: Harry Reith
Documents
Capital return purchase own shares
Date: 08 Sep 2014
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Capital cancellation shares
Date: 13 Nov 2013
Action Date: 13 Nov 2013
Category: Capital
Type: SH06
Date: 2013-11-13
Capital : 1,000.00 GBP
Documents
Termination director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Biggart
Documents
Capital return purchase own shares
Date: 13 Nov 2013
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Change person director company with change date
Date: 14 Dec 2010
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Ian James Irvine
Documents
Change person director company with change date
Date: 14 Dec 2010
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Alistair Biggart
Documents
Change person director company with change date
Date: 13 Dec 2010
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: James Rooney
Documents
Change person director company with change date
Date: 13 Dec 2010
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Mr Andrew William Lambert
Documents
Change person director company with change date
Date: 13 Dec 2010
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harry Reith
Change date: 2009-10-29
Documents
Change person secretary company with change date
Date: 13 Dec 2010
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-29
Officer name: Ian James Irvine
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Rooney
Change date: 2009-12-03
Documents
Legacy
Date: 10 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 10/09/2009 from 168 bath street glasgow G2 4TP
Documents
Legacy
Date: 25 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 23/06/09\gbp si 80@1=80\gbp ic 1170/1250\
Documents
Accounts with accounts type small
Date: 14 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Legacy
Date: 10 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 10/09/2008 from 24 blythswood square glasgow G2 4BG
Documents
Accounts with accounts type small
Date: 02 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 23 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 01/10/07--------- £ si 85@1
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/07; change of members
Documents
Accounts amended with made up date
Date: 11 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AAMD
Made up date: 2006-08-31
Documents
Accounts with accounts type small
Date: 27 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 01 May 2007
Category: Address
Type: 287
Description: Registered office changed on 01/05/07 from: 168 bath street glasgow G2 4TQ
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/06; full list of members
Documents
Legacy
Date: 09 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/09/06--------- £ si 85@1=85 £ ic 1000/1085
Documents
Legacy
Date: 09 Oct 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/08/06
Documents
Resolution
Date: 09 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 04 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 30 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/05; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/04; full list of members
Documents
Accounts with accounts type small
Date: 26 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 16 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 16/01/04 from: 135 wellington street glasgow lanarkshire G2 2XE
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/03; full list of members
Documents
Accounts with accounts type small
Date: 25 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 04 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/02; full list of members
Documents
Accounts with accounts type small
Date: 14 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/01; full list of members
Documents
Accounts with accounts type small
Date: 04 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 25 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/99; full list of members
Documents
Legacy
Date: 25 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 11 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 21 Feb 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/98; no change of members
Documents
Legacy
Date: 09 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/97; no change of members
Documents
Accounts with accounts type full
Date: 24 Dec 1997
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Accounts with accounts type full
Date: 23 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 06 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/96; full list of members
Documents
Resolution
Date: 23 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
16A QUEEN STREET,EDINBURGH,EH2 1JE
Number: | SC462747 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BELL BUSINESS PARK,AYLESBURY,HP19 8JR
Number: | 04518753 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BENBOW ROAD GROUND FLOOR FLAT,LONDON,W6 0AG
Number: | 05848118 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR,LONDON,WC1V 7EE
Number: | 07477350 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCHFIELD HOUSE,PAISLEY,PA2 6QL
Number: | SC036000 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEXHAM PARK HALL WEXHAM STREET,SLOUGH,SL3 6NB
Number: | OC355694 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |