- Company Overview for REITH LAMBERT LTD. (SC161927)
- Filing history for REITH LAMBERT LTD. (SC161927)
- People for REITH LAMBERT LTD. (SC161927)
- More for REITH LAMBERT LTD. (SC161927)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
01 Oct 2024 | AP01 | Appointment of Mr Richard Kenneth Albert Ford as a director on 1 October 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Feb 2024 | PSC02 | Notification of Reith Lambert Facilities Management Llp as a person with significant control on 19 February 2024 | |
26 Feb 2024 | AP01 | Appointment of Mr Ross Campbell Donaldson as a director on 19 February 2024 | |
26 Feb 2024 | TM01 | Termination of appointment of Andrew William Lambert as a director on 19 February 2024 | |
26 Feb 2024 | TM02 | Termination of appointment of Ian James Irvine as a secretary on 19 February 2024 | |
26 Feb 2024 | TM01 | Termination of appointment of Ian James Irvine as a director on 19 February 2024 | |
26 Feb 2024 | PSC07 | Cessation of James Rooney as a person with significant control on 19 February 2024 | |
26 Feb 2024 | PSC07 | Cessation of Andrew William Lambert as a person with significant control on 19 February 2024 | |
26 Feb 2024 | PSC07 | Cessation of Ian James Irvine as a person with significant control on 19 February 2024 | |
08 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
22 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
27 Aug 2018 | AD01 | Registered office address changed from 3 Clairmont Gardens Glasgow Lanarkshire G3 7LW to 21 Blythswood Square Glasgow G2 4BL on 27 August 2018 | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates |