LAMBHILL STABLES - GLASGOW


Company Profile Company Filings

Overview

LAMBHILL STABLES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW and has the status: Active.
LAMBHILL STABLES was incorporated 16 years ago on 11/07/2007 and has the registered number: SC327607. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

LAMBHILL STABLES - GLASGOW

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

LAMBHILL STABLES 11 CANAL BANK NORTH
GLASGOW
G22 6RD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/08/2023 16/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS EILEEN ELIZABETH ROUGH Sep 1950 British Director 2018-07-17 CURRENT
MS MAUREEN FRANCES BARTON Jan 1955 Scottish Director 2022-06-23 CURRENT
MS EILIDH GRANT Sep 1975 British Director 2024-03-28 CURRENT
MS STEPHANIE HARVERSON Apr 1988 Scottish Director 2022-11-30 CURRENT
ANNE HUTCHINSON Aug 1938 Scottish Director 2019-01-25 CURRENT
MS LINDA MACDONALD Dec 1964 Scottish Director 2023-01-28 CURRENT
MR JAMES WILLIAM MACKECHNIE Jun 1946 British Director 2012-05-08 CURRENT
MICHAEL NAKONECZNYJ Apr 1956 British Director 2022-07-28 CURRENT
MR. JAMES WILLIAM MACKECHNIE Secretary 2016-01-27 CURRENT
WILLIAM DICKSON MITCHELL Apr 1951 British Director 2008-09-01 UNTIL 2013-01-10 RESIGNED
JAIN FIONA MCINTYRE Aug 1975 British Director 2007-08-24 UNTIL 2009-10-02 RESIGNED
CHARLES MOONEY Mar 1978 British Director 2008-06-10 UNTIL 2010-09-01 RESIGNED
KAREN MOORE Apr 1966 British Director 2007-08-09 UNTIL 2011-01-21 RESIGNED
PAUL ANDREW MURRAY Dec 1954 British Director 2022-06-23 UNTIL 2022-10-27 RESIGNED
MRS CAROL MILLIGAN PRIMROSE Dec 1939 British Director 2015-02-12 UNTIL 2019-11-20 RESIGNED
MS TRACEY JAYNE PEEDLE Jan 1964 British Director 2013-01-10 UNTIL 2015-02-12 RESIGNED
REVD DR GEORGE JAMES MITCHELL Apr 1939 Scottish Director 2011-01-21 UNTIL 2014-01-09 RESIGNED
MS HELEN ELIZABETH STEPHEN Feb 1988 British Director 2015-02-12 UNTIL 2017-08-30 RESIGNED
MARY DOWNIE MILLSON Sep 1960 British Director 2007-07-11 UNTIL 2008-06-23 RESIGNED
JOHN MCVICAR Apr 1943 British Director 2008-04-10 UNTIL 2014-01-09 RESIGNED
ROBERT GARDNER MCINTYRE Apr 1933 British Director 2007-08-01 UNTIL 2008-09-09 RESIGNED
PAUL ANDREW MURRAY Dec 1954 British Director 2015-12-11 UNTIL 2022-05-23 RESIGNED
ALEXANDRA SHEILA RICHARD Secretary 2007-07-11 UNTIL 2008-10-27 RESIGNED
MS CARA MACDOWALL Jun 1975 Scottish Director 2017-08-30 UNTIL 2018-01-31 RESIGNED
MISS DIANE MCARTHUR Jan 1969 Scottish Director 2011-01-21 UNTIL 2011-12-13 RESIGNED
MR ALLAN JAMES MCGINNESS Nov 1964 British Director 2018-07-17 UNTIL 2022-10-26 RESIGNED
MR KIERAN WILD Feb 1979 British Director 2007-07-24 UNTIL 2014-06-12 RESIGNED
MR ANDREW BENNETT MCGOWAN Aug 1948 British Director 2011-01-21 UNTIL 2015-07-17 RESIGNED
MR COLIN DAVID LIPSEY Jan 1952 British Director 2018-07-17 UNTIL 2022-10-19 RESIGNED
HILARY LINDA HARRIS Dec 1959 British Director 2018-07-17 UNTIL 2023-08-02 RESIGNED
MR GARY DANIEL HARKINS Jun 1964 British Director 2023-02-23 UNTIL 2024-01-24 RESIGNED
MR DAVID ROWLAND CRUICKSHANK Jul 1954 British Director 2007-07-11 UNTIL 2016-09-06 RESIGNED
MR STEVEN BARRY COLE Feb 1973 British Director 2011-02-08 UNTIL 2013-01-10 RESIGNED
MR ALLAN JAMES MCGINNESS Nov 1964 British Director 2018-01-31 UNTIL 2018-02-07 RESIGNED
MRS JENNIFER JOSEPHINE BITTLESTON Jun 1986 British Director 2013-11-14 UNTIL 2017-08-20 RESIGNED
MS RONA ANDERSON Dec 1964 Scottish Director 2015-02-12 UNTIL 2015-12-09 RESIGNED
MRS PATRICIA MARGARET ARNOLD Aug 1946 Canadian Director 2012-01-26 UNTIL 2014-01-09 RESIGNED
MR MARTIN RHODES Oct 1967 British Director 2014-06-12 UNTIL 2015-02-12 RESIGNED
MS KAREN FRANCES MCINTYRE Dec 1975 British Director 2017-08-30 UNTIL 2018-03-21 RESIGNED
CLLR KIERAN WILD Feb 1979 British Director 2015-12-11 UNTIL 2016-01-31 RESIGNED
MR PHILIP CURRIE TOMPKINS Apr 1954 British Director 2007-08-23 UNTIL 2007-11-22 RESIGNED
ROBERT STEWART Oct 1955 British Director 2009-01-13 UNTIL 2011-12-13 RESIGNED
MR MURDOCH CAMPBELL MACDOUGALL Oct 1947 British Director 2015-12-11 UNTIL 2022-05-10 RESIGNED
MS CHRISTINE SMITH Dec 1944 Scottish Director 2019-01-25 UNTIL 2024-04-25 RESIGNED
MISS STEPHANIE SIMPSON Apr 1988 Scottish Director 2011-01-21 UNTIL 2019-09-30 RESIGNED
DEREK JOHN ROBERTSON Feb 1949 British Director 2008-08-12 UNTIL 2011-12-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr James William Mackechnie 2016-07-27 - 2017-08-04 6/1946 Glasgow   Significant influence or control
Ms Stephanie Simpson 2016-07-27 - 2017-08-04 4/1988 Glasgow   Significant influence or control
Ms Helen Elizabeth Stephen 2016-07-27 - 2017-08-04 2/1988 Glasgow   Significant influence or control
Ms Jennifer Josephine Bittleston 2016-07-27 - 2017-08-04 6/1986 Glasgow   Significant influence or control
Mr Murdoch Campbell Macdougall 2016-07-27 - 2017-08-04 10/1947 Glasgow   Significant influence or control
Mr Paul Andrew Murray 2016-07-27 - 2017-08-04 12/1954 Glasgow   Significant influence or control
Ms Carol Milligan Primrose 2016-07-27 - 2017-08-04 12/1939 Glasgow   Significant influence or control
Cllr Kieran Wild 2016-07-27 - 2016-12-31 2/1979 Glasgow   Significant influence or control
Mr David Rowland Cruickshank 2016-07-27 - 2016-09-06 7/1954 Glasgow   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VICTOR HARRIS(GENTSWEAR)LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
WOODLANDS COMMUNITY DEVELOPMENT TRUST, THE GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
WOODLANDS COMMUNITY DEVELOPMENTS LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 41100 - Development of building projects
COMMUNITY CENTRAL HALL Active SMALL 88990 - Other social work activities without accommodation n.e.c.
THE COACH HOUSE TRUST Active GROUP 88990 - Other social work activities without accommodation n.e.c.
ANNEXE COMMUNITIES GLASGOW Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
WEST END FESTIVAL (GLASGOW) GLASGOW Active TOTAL EXEMPTION FULL 90010 - Performing arts
ASPIRE HOUSING & PERSONAL DEVELOPMENT SERVICES LIMITED GLASGOW SCOTLAND Active SMALL 87300 - Residential care activities for the elderly and disabled
THE PRESHAL TRUST Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SAY WOMEN GLASGOW Active SMALL 86900 - Other human health activities
CIRCULAR COMMUNITIES SCOTLAND LTD STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CHT SUSTAINABLE FUTURES LIMITED LANARKSHIRE Active DORMANT 74901 - Environmental consulting activities
EN CROUTE CATERING LTD. ERSKINE Dissolved... TOTAL EXEMPTION FULL 56210 - Event catering activities
GLASGOW BUSINESS PLANNING LTD Active MICRO ENTITY 69201 - Accounting and auditing activities
BUCHLEY ECOCENTRE LIMITED LANARKSHIRE Active SMALL 38210 - Treatment and disposal of non-hazardous waste
LAMBHILL ALLOTMENTS LIMITED GLASGOW SCOTLAND Dissolved... TOTAL EXEMPTION FULL 81300 - Landscape service activities
MATTERSON CRANES LIMITED GLASGOW SCOTLAND Active DORMANT 62012 - Business and domestic software development
LAMBHILL PLUS LIMITED GLASGOW Active MICRO ENTITY 33170 - Repair and maintenance of other transport equipment n.e.c.
EN CROUTE CALEDONIAN LTD GLASGOW SCOTLAND Dissolved... NO ACCOUNTS FILED 56290 - Other food services

Free Reports Available

Report Date Filed Date of Report Assets
Lambhill Stables - Charities report - 19.3.2 2020-02-01 31-03-2019 £5,824 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAMBHILL PLUS LIMITED GLASGOW Active MICRO ENTITY 33170 - Repair and maintenance of other transport equipment n.e.c.