Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lambert Contracts Holdings Limited
Lambert Contracts Holdings Limited is a dissolved company incorporated on 17 April 2013 with the registered office located in Renfrew, Renfrewshire. Lambert Contracts Holdings Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 July 2019
(6 years ago)
Was
6 years old
at the time of dissolution
Following
liquidation
Company No
SC447892
Private limited company
Scottish Company
Age
12 years
Incorporated
17 April 2013
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Lambert Contracts Holdings Limited
Contact
Address
Titanium 1 King's Inch Place
Renfrew
PA4 8WF
Same address for the past
6 years
Companies in PA4 8WF
Telephone
01418401444
Email
Available in Endole App
Website
Lambertcontracts.co.uk
See All Contacts
People
Officers
4
Shareholders
14
Controllers (PSC)
-
Mr Gary James Clark
Director • None • British • Lives in Scotland • Born in Mar 1965
Mr William McCall
Director • British • Lives in Scotland • Born in Mar 1964
Alexander Henry Fraser
Director • British • Lives in Scotland • Born in Jun 1956
Michael Christopher Collis
Director • British • Lives in England • Born in Aug 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
ARC Portfolio Management Limited
Michael Christopher Collis is a mutual person.
Active
McCall & Partners Limited
Mr William McCall is a mutual person.
Active
Dmsfieldcall Limited
Michael Christopher Collis is a mutual person.
Active
The Property Service Partnership Limited
Michael Christopher Collis is a mutual person.
Active
The Capital Group Holdings Limited
Michael Christopher Collis is a mutual person.
Active
Capital Recoveries Limited
Michael Christopher Collis is a mutual person.
Active
Fieldcall Limited
Michael Christopher Collis is a mutual person.
Active
Martel Instruments Holdings Limited
Michael Christopher Collis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2017)
Period Ended
30 Apr 2017
For period
30 Apr
⟶
30 Apr 2017
Traded for
12 months
Cash in Bank
£3K
Decreased by £209K (-99%)
Turnover
£14.58M
Increased by £3.51M (+32%)
Employees
136
Increased by 21 (+18%)
Total Assets
£6.42M
Decreased by £667K (-9%)
Total Liabilities
-£5.95M
Decreased by £134K (-2%)
Net Assets
£469K
Decreased by £533K (-53%)
Debt Ratio (%)
93%
Increased by 6.84% (+8%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 25 Jul 2019
Registered Address Changed
6 Years Ago on 24 Jan 2019
Wind Up Notice
6 Years Ago on 7 Nov 2018
Court Order to Wind Up
6 Years Ago on 7 Nov 2018
Euan Bennett Resigned
7 Years Ago on 8 Jun 2018
Euan Bennett (PSC) Resigned
7 Years Ago on 27 Apr 2018
Confirmation Submitted
7 Years Ago on 27 Apr 2018
Group Accounts Submitted
7 Years Ago on 2 Feb 2018
Confirmation Submitted
8 Years Ago on 5 Jul 2017
Euan Bennett (PSC) Appointed
8 Years Ago on 11 Apr 2017
Get Alerts
Get Credit Report
Discover Lambert Contracts Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 25 Jul 2019
Notice of final meeting of creditors
Submitted on 25 Apr 2019
Registered office address changed from 108-110 Hawkhead Road Paisley PA2 7BA to Titanium 1 King's Inch Place Renfrew PA4 8WF on 24 January 2019
Submitted on 24 Jan 2019
Court order notice of winding up
Submitted on 7 Nov 2018
Notice of winding up order
Submitted on 7 Nov 2018
Termination of appointment of Euan Bennett as a director on 8 June 2018
Submitted on 28 Jun 2018
Confirmation statement made on 17 April 2018 with no updates
Submitted on 27 Apr 2018
Cessation of Euan Bennett as a person with significant control on 27 April 2018
Submitted on 27 Apr 2018
Group of companies' accounts made up to 30 April 2017
Submitted on 2 Feb 2018
Notification of Euan Bennett as a person with significant control on 11 April 2017
Submitted on 5 Jul 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs