REITH LAMBERT LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 7LW
Company number SC161927
Status Active
Incorporation Date 29 November 1995
Company Type Private Limited Company
Address 3 CLAIRMONT GARDENS, GLASGOW, LANARKSHIRE, G3 7LW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 750 . The most likely internet sites of REITH LAMBERT LTD. are www.reithlambert.co.uk, and www.reith-lambert.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Bellgrove Rail Station is 2.1 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.4 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reith Lambert Ltd is a Private Limited Company. The company registration number is SC161927. Reith Lambert Ltd has been working since 29 November 1995. The present status of the company is Active. The registered address of Reith Lambert Ltd is 3 Clairmont Gardens Glasgow Lanarkshire G3 7lw. . IRVINE, Ian James is a Secretary of the company. IRVINE, Ian James is a Director of the company. LAMBERT, Andrew William is a Director of the company. ROONEY, James is a Director of the company. Secretary IRVINE, Ian James has been resigned. Secretary KEEVINS, Daniel has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary STANTON, David has been resigned. Director ARDLEY, John Richard has been resigned. Director BIGGART, Alistair has been resigned. Director BRAMLEY, Kevin has been resigned. Director HALMAN, Gary has been resigned. Director KEEVINS, Daniel has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director REITH, Harry has been resigned. Director STRACHAN, Guy Christopher George has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
IRVINE, Ian James
Appointed Date: 17 August 2006

Director
IRVINE, Ian James
Appointed Date: 28 December 1995
61 years old

Director
LAMBERT, Andrew William
Appointed Date: 28 December 1995
65 years old

Director
ROONEY, James
Appointed Date: 01 September 2006
60 years old

Resigned Directors

Secretary
IRVINE, Ian James
Resigned: 08 February 1996
Appointed Date: 28 December 1995

Secretary
KEEVINS, Daniel
Resigned: 17 August 2006
Appointed Date: 03 March 1999

Nominee Secretary
REID, Brian
Resigned: 29 November 1995
Appointed Date: 29 November 1995

Secretary
STANTON, David
Resigned: 03 March 1999
Appointed Date: 08 February 1996

Director
ARDLEY, John Richard
Resigned: 03 March 1999
Appointed Date: 08 February 1996
75 years old

Director
BIGGART, Alistair
Resigned: 27 September 2013
Appointed Date: 28 December 1995
62 years old

Director
BRAMLEY, Kevin
Resigned: 03 March 1999
Appointed Date: 08 February 1996
70 years old

Director
HALMAN, Gary
Resigned: 03 March 1999
Appointed Date: 08 February 1996
65 years old

Director
KEEVINS, Daniel
Resigned: 17 August 2006
Appointed Date: 28 December 1995
76 years old

Nominee Director
MABBOTT, Stephen
Resigned: 29 November 1995
Appointed Date: 29 November 1995
75 years old

Director
REITH, Harry
Resigned: 29 August 2014
Appointed Date: 28 December 1995
76 years old

Director
STRACHAN, Guy Christopher George
Resigned: 17 August 2006
Appointed Date: 28 December 1995
64 years old

Persons With Significant Control

Mr Ian James Irvine
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Rooney
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew William Lambert
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REITH LAMBERT LTD. Events

02 Dec 2016
Confirmation statement made on 28 November 2016 with updates
11 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 750

22 Jun 2015
Total exemption small company accounts made up to 31 December 2014
16 Feb 2015
Previous accounting period extended from 31 August 2014 to 31 December 2014
...
... and 86 more events
19 Jan 1996
New director appointed
19 Jan 1996
Registered office changed on 19/01/96 from: c/o messrs wylie & bisset 135 wellington street glasgow G2 2EX
01 Dec 1995
Director resigned
01 Dec 1995
Secretary resigned
29 Nov 1995
Incorporation