LAMBHILL STABLES

Lambhill Stables 11 Canal Bank North Lambhill Stables 11 Canal Bank North, Glasgow, G22 6RD
StatusACTIVE
Company No.SC327607
Category
Incorporated11 Jul 2007
Age16 years, 11 months, 4 days
JurisdictionScotland

SUMMARY

LAMBHILL STABLES is an active with number SC327607. It was incorporated 16 years, 11 months, 4 days ago, on 11 July 2007. The company address is Lambhill Stables 11 Canal Bank North Lambhill Stables 11 Canal Bank North, Glasgow, G22 6RD.



Company Fillings

Termination director company with name termination date

Date: 07 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Smith

Termination date: 2024-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-28

Officer name: Ms Eilidh Grant

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Daniel Harkins

Termination date: 2024-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-02

Officer name: Hilary Linda Harris

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Daniel Harkins

Appointment date: 2023-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 28 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linda Macdonald

Appointment date: 2023-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Ms Stephanie Harverson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-26

Officer name: Allan James Mcginness

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-27

Officer name: Paul Andrew Murray

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-19

Officer name: Colin David Lipsey

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-28

Officer name: Mr. Michael John Nakonecznyj

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Murray

Appointment date: 2022-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maureen Frances Barton

Appointment date: 2022-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Murray

Termination date: 2022-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-10

Officer name: Murdoch Campbell Macdougall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Milligan Primrose

Termination date: 2019-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Simpson

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-25

Officer name: Ms Christine Smith

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-25

Officer name: Ms Anne Hutchinson

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hilary Linda Harris

Appointment date: 2018-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin David Lipsey

Appointment date: 2018-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eileen Elizabeth Rough

Appointment date: 2018-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan James Mcginness

Appointment date: 2018-07-17

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Frances Mcintyre

Termination date: 2018-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan James Mcginness

Termination date: 2018-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan James Mcginness

Appointment date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cara Macdowall

Termination date: 2018-01-31

Documents

View document PDF

Resolution

Date: 29 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director termination with name

Date: 08 Sep 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Helen Stephen

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-30

Officer name: Ms Cara Macdowall

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-30

Officer name: Ms Karen Frances Mcintyre

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Elizabeth Stephen

Termination date: 2017-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 20 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-20

Officer name: Jennifer Josephine Bittleston

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-04

Psc name: Helen Elizabeth Stephen

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephanie Simpson

Cessation date: 2017-08-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carol Milligan Primrose

Cessation date: 2017-08-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James William Mackechnie

Cessation date: 2017-08-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-04

Psc name: Paul Andrew Murray

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-04

Psc name: Jennifer Josephine Bittleston

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-04

Psc name: Murdoch Campbell Macdougall

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 31 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kieran Wild

Cessation date: 2016-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 31 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-31

Psc name: Kieran Wild

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Josephine Bittleston

Cessation date: 2017-08-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 06 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Rowland Cruickshank

Cessation date: 2016-09-06

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-08

Officer name: Ms Jennifer Josephine Bittleston

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Wild

Termination date: 2016-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-06

Officer name: David Rowland Cruickshank

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-11

Officer name: Mr Murdoch Campbell Macdougall

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Murray

Appointment date: 2015-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Kieran Wild

Appointment date: 2015-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rona Anderson

Termination date: 2015-12-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. James William Mackechnie

Appointment date: 2016-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-17

Officer name: Andrew Bennett Mcgowan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 17 Jun 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Ms Rona Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Ms Helen Stephen

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Mrs Carol Milligan Primrose

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-12

Officer name: Martin Rhodes

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Jayne Peedle

Termination date: 2015-02-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Rhodes

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Wild

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Josephine Bittleston

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Mitchell

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcvicar

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Arnold

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracey Jayne Peedle

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Cole

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mitchell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Margaret Arnold

Documents

View document PDF


Some Companies

BODY SHAPE PILATES LTD

UNIT 1,POOLE,BH15 3PD

Number:09207325
Status:ACTIVE
Category:Private Limited Company

INNES JOHNSTON (TRUSTEES) LIMITED

INNES JOHNSTON LLP, 95-99,KIRKCALDY,KY1 1RF

Number:SC606708
Status:ACTIVE
Category:Private Limited Company

MAMA'S KITCHEN GROUP LTD

18 ST. CROSS STREET,LONDON,EC1N 8UN

Number:11440427
Status:ACTIVE
Category:Private Limited Company

MJ ANDREW LTD

12 WINDSOR PLACE,CARDIFF,CF10 3BY

Number:11734442
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

N GOLDING (KENT) PROPERTY SERVICES LIMITED

UNIT 2 INVICTA PARK,DARTFORD,DA1 5BU

Number:04229055
Status:ACTIVE
Category:Private Limited Company

SWEET TRUCK HAUL LIMITED

FOREST LODGE,OXTED,RH8 0LB

Number:08741865
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source