Background WavePink WaveYellow Wave

LAMBHILL PLUS LIMITED (SC427878)

LAMBHILL PLUS LIMITED (SC427878) is an active UK company. incorporated on 9 July 2012. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (33170) and 1 other business activities. LAMBHILL PLUS LIMITED has been registered for 13 years. Current directors include BARTON, Maureen Frances, HARVERSON, Stephanie, MACKECHNIE, James William and 1 others.

Company Number
SC427878
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 July 2012
Age
13 years
Address
11 Canal Bank North, Glasgow, G22 6RD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
BARTON, Maureen Frances, HARVERSON, Stephanie, MACKECHNIE, James William, ROUGH, Eileen Elizabeth
SIC Codes
33170, 81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBHILL PLUS LIMITED

LAMBHILL PLUS LIMITED is an active company incorporated on 9 July 2012 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170) and 1 other business activity. LAMBHILL PLUS LIMITED was registered 13 years ago.(SIC: 33170, 81300)

Status

active

Active since 13 years ago

Company No

SC427878

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 9 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

STABLE SOLUTIONS (CONTRACTING) LTD
From: 9 July 2012To: 4 August 2020
Contact
Address

11 Canal Bank North Lambhill Bridge Glasgow, G22 6RD,

Timeline

41 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Nov 12
Director Joined
Aug 14
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Left
Sept 17
Owner Exit
Aug 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jan 21
Director Left
May 22
Director Joined
Aug 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
27
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BARTON, Maureen Frances

Active
Canal Bank North, GlasgowG22 6RD
Born January 1955
Director
Appointed 15 Feb 2025

HARVERSON, Stephanie

Active
Canal Bank North, GlasgowG22 6RD
Born April 1988
Director
Appointed 27 Jun 2024

MACKECHNIE, James William

Active
Canal Bank North, GlasgowG22 6RD
Born June 1946
Director
Appointed 27 Sept 2016

ROUGH, Eileen Elizabeth

Active
Canal Bank North, GlasgowG22 6RD
Born September 1950
Director
Appointed 27 Jun 2024

CRUICKSHANK, David Rowland

Resigned
Kilfinan Street, GlasgowG22 6QR
Born July 1954
Director
Appointed 09 Jul 2012
Resigned 19 Jan 2017

LIPSEY, Colin David

Resigned
Canal Bank North, GlasgowG22 6RD
Born January 1952
Director
Appointed 31 Dec 2019
Resigned 19 Oct 2022

MACDOUGALL, Murdoch Campbell

Resigned
Canal Bank North, GlasgowG22 6RD
Born October 1947
Director
Appointed 27 Sept 2016
Resigned 10 May 2022

MCGINNESS, Allan James

Resigned
Canal Bank North, GlasgowG22 6RD
Born November 1964
Director
Appointed 31 Dec 2019
Resigned 26 Oct 2022

MCGOWAN, Andrew Bennett

Resigned
Canal Bank North, GlasgowG22 6RD
Born August 1948
Director
Appointed 11 Oct 2012
Resigned 14 Aug 2015

MURRAY, Paul Andrew, Mr.

Resigned
Canal Bank North, GlasgowG22 6RD
Born December 1954
Director
Appointed 27 Sept 2016
Resigned 31 Dec 2019

NAKONECZNYJ, Michael John

Resigned
Canal Bank North, GlasgowG22 6RD
Born April 1956
Director
Appointed 25 Aug 2022
Resigned 15 Feb 2025

PRIMROSE, Carol Milligan, Ms.

Resigned
Canal Bank North, GlasgowG22 6RD
Born December 1939
Director
Appointed 27 Sept 2016
Resigned 31 Dec 2019

SIMPSON, Stephanie

Resigned
Canal Bank North, GlasgowG22 6RD
Born April 1988
Director
Appointed 27 Sept 2016
Resigned 31 Dec 2019

STEPHEN, Helen Elizabeth

Resigned
Canal Bank North, GlasgowG22 6RD
Born February 1988
Director
Appointed 27 Sept 2016
Resigned 30 Aug 2017

WILD, Kieran, Cllr

Resigned
Canal Bank North, GlasgowG22 6RD
Born February 1979
Director
Appointed 27 Jan 2016
Resigned 31 Dec 2016

WOODS, Sean

Resigned
Canal Bank North, GlasgowG22 6RD
Born May 1978
Director
Appointed 08 Aug 2014
Resigned 31 Dec 2015

Persons with significant control

8

1 Active
7 Ceased

Mr Paul Andrew Murray

Ceased
Canal Bank North, GlasgowG22 6RD
Born February 1954

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 27 Sept 2016
Ceased 22 Jul 2020

Ms Carol Milligan Primrose

Ceased
Canal Bank North, GlasgowG22 6RD
Born December 1939

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 27 Sept 2016
Ceased 22 Jul 2020

Mr Murdoch Campbell Macdougall

Ceased
Canal Bank North, GlasgowG22 6RD
Born October 1947

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 27 Sept 2016
Ceased 22 Jul 2020

Ms Stephanie Simpson

Ceased
Canal Bank North, GlasgowG22 6RD
Born April 1988

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 27 Sept 2016
Ceased 22 Jul 2020

Ms Helen Elizabeth Stephen

Ceased
Canal Bank North, GlasgowG22 6RD
Born February 1988

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 27 Sept 2016
Ceased 30 Aug 2017

Lambhill Stables

Active
Canal Bank North, GlasgowG22 6RD

Nature of Control

Right to appoint and remove directors
Notified 28 Jul 2016
Canal Bank North, GlasgowG22 6RD

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 09 Jul 2016
Ceased 11 Jan 2021

Mr James William Mackechnie

Ceased
Canal Bank North, GlasgowG22 6RD
Born June 1946

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 27 Jun 2016
Ceased 22 Jul 2020
Fundings
Financials
Latest Activities

Filing History

75

Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Memorandum Articles
10 August 2020
MAMA
Resolution
10 August 2020
RESOLUTIONSResolutions
Resolution
4 August 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
21 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
20 April 2018
AAAnnual Accounts
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
9 July 2012
NEWINCIncorporation