Lambhill Stables GLASGOW


Founded in 2007, Lambhill Stables, classified under reg no. SC327607 is an active company. Currently registered at Lambhill Stables 11 Canal Bank North G22 6RD, Glasgow the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 9 directors in the the company, namely Eilidh G., Linda M. and Stephanie H. and others. In addition one secretary - James M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alexandra R. who worked with the the company until 27 October 2008.

Lambhill Stables Address / Contact

Office Address Lambhill Stables 11 Canal Bank North
Office Address2 Lambhill Bridge
Town Glasgow
Post code G22 6RD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC327607
Date of Incorporation Wed, 11th Jul 2007
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Eilidh G.

Position: Director

Appointed: 28 March 2024

Linda M.

Position: Director

Appointed: 28 January 2023

Stephanie H.

Position: Director

Appointed: 30 November 2022

Michael N.

Position: Director

Appointed: 28 July 2022

Maureen B.

Position: Director

Appointed: 23 June 2022

Anne H.

Position: Director

Appointed: 25 January 2019

Christine S.

Position: Director

Appointed: 25 January 2019

Eileen R.

Position: Director

Appointed: 17 July 2018

James M.

Position: Secretary

Appointed: 27 January 2016

James M.

Position: Director

Appointed: 08 May 2012

Gary H.

Position: Director

Appointed: 23 February 2023

Resigned: 24 January 2024

Paul M.

Position: Director

Appointed: 23 June 2022

Resigned: 27 October 2022

Hilary H.

Position: Director

Appointed: 17 July 2018

Resigned: 02 August 2023

Colin L.

Position: Director

Appointed: 17 July 2018

Resigned: 19 October 2022

Allan M.

Position: Director

Appointed: 17 July 2018

Resigned: 26 October 2022

Allan M.

Position: Director

Appointed: 31 January 2018

Resigned: 07 February 2018

Cara M.

Position: Director

Appointed: 30 August 2017

Resigned: 31 January 2018

Karen M.

Position: Director

Appointed: 30 August 2017

Resigned: 21 March 2018

Paul M.

Position: Director

Appointed: 11 December 2015

Resigned: 23 May 2022

Kieran W.

Position: Director

Appointed: 11 December 2015

Resigned: 31 January 2016

Murdoch M.

Position: Director

Appointed: 11 December 2015

Resigned: 10 May 2022

Rona A.

Position: Director

Appointed: 12 February 2015

Resigned: 09 December 2015

Carol P.

Position: Director

Appointed: 12 February 2015

Resigned: 20 November 2019

Helen S.

Position: Director

Appointed: 12 February 2015

Resigned: 30 August 2017

Martin R.

Position: Director

Appointed: 12 June 2014

Resigned: 12 February 2015

Jennifer B.

Position: Director

Appointed: 14 November 2013

Resigned: 20 August 2017

Tracey P.

Position: Director

Appointed: 10 January 2013

Resigned: 12 February 2015

Patricia A.

Position: Director

Appointed: 26 January 2012

Resigned: 09 January 2014

Steven C.

Position: Director

Appointed: 08 February 2011

Resigned: 10 January 2013

Andrew M.

Position: Director

Appointed: 21 January 2011

Resigned: 17 July 2015

George M.

Position: Director

Appointed: 21 January 2011

Resigned: 09 January 2014

Diane M.

Position: Director

Appointed: 21 January 2011

Resigned: 13 December 2011

Stephanie S.

Position: Director

Appointed: 21 January 2011

Resigned: 30 September 2019

Robert S.

Position: Director

Appointed: 13 January 2009

Resigned: 13 December 2011

William M.

Position: Director

Appointed: 01 September 2008

Resigned: 10 January 2013

Derek R.

Position: Director

Appointed: 12 August 2008

Resigned: 13 December 2011

Charles M.

Position: Director

Appointed: 10 June 2008

Resigned: 01 September 2010

John M.

Position: Director

Appointed: 10 April 2008

Resigned: 09 January 2014

Jain M.

Position: Director

Appointed: 24 August 2007

Resigned: 02 October 2009

Philip T.

Position: Director

Appointed: 23 August 2007

Resigned: 22 November 2007

Karen M.

Position: Director

Appointed: 09 August 2007

Resigned: 21 January 2011

Robert M.

Position: Director

Appointed: 01 August 2007

Resigned: 09 September 2008

Kieran W.

Position: Director

Appointed: 24 July 2007

Resigned: 12 June 2014

Alexandra R.

Position: Secretary

Appointed: 11 July 2007

Resigned: 27 October 2008

Mary M.

Position: Director

Appointed: 11 July 2007

Resigned: 23 June 2008

David C.

Position: Director

Appointed: 11 July 2007

Resigned: 06 September 2016

People with significant control

The register of PSCs who own or have control over the company consists of 9 names. As we discovered, there is Carol P. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Paul M. This PSC has significiant influence or control over the company,. Moving on, there is James M., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Carol P.

Notified on 27 July 2016
Ceased on 4 August 2017
Nature of control: significiant influence or control

Paul M.

Notified on 27 July 2016
Ceased on 4 August 2017
Nature of control: significiant influence or control

James M.

Notified on 27 July 2016
Ceased on 4 August 2017
Nature of control: significiant influence or control

Stephanie S.

Notified on 27 July 2016
Ceased on 4 August 2017
Nature of control: significiant influence or control

Helen S.

Notified on 27 July 2016
Ceased on 4 August 2017
Nature of control: significiant influence or control

Jennifer B.

Notified on 27 July 2016
Ceased on 4 August 2017
Nature of control: significiant influence or control

Murdoch M.

Notified on 27 July 2016
Ceased on 4 August 2017
Nature of control: significiant influence or control

Kieran W.

Notified on 27 July 2016
Ceased on 31 December 2016
Nature of control: significiant influence or control

David C.

Notified on 27 July 2016
Ceased on 6 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Cash Bank On Hand66 4265 824
Current Assets106 45052 423
Debtors40 02446 599
Net Assets Liabilities808 301763 262
Property Plant Equipment764 554742 986
Other
Charity Funds808 301763 262
Cost Charitable Activity18774
Donations Legacies12 1743 205
Expenditure568 772497 453
Expenditure Material Fund 497 453
Further Item Donations Legacies Component Total Donations Legacies12 1743 205
Income Endowments561 992452 414
Income From Charitable Activities543 490440 988
Income From Charitable Activity5 0846 930
Income From Other Trading Activities6 3288 221
Income Material Fund 452 414
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses6 78045 039
Net Increase Decrease In Charitable Funds6 78045 039
Transfer To From Material Fund 8 689
Accrued Liabilities Deferred Income22 7508 400
Accumulated Depreciation Impairment Property Plant Equipment223 912255 292
Amounts Owed By Group Undertakings9 527 
Creditors62 70332 147
Depreciation Expense Property Plant Equipment34 83331 380
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 6791 348
Increase From Depreciation Charge For Year Property Plant Equipment 31 380
Net Current Assets Liabilities43 74720 276
Other Creditors7 9455 437
Pension Other Post-employment Benefit Costs Other Pension Costs7 4337 395
Prepayments Accrued Income28 02634 391
Property Plant Equipment Gross Cost988 466998 278
Social Security Costs20 81216 919
Total Additions Including From Business Combinations Property Plant Equipment 9 812
Total Assets Less Current Liabilities808 301763 262
Trade Creditors Trade Payables32 00818 310
Trade Debtors Trade Receivables2 47112 208
Wages Salaries329 212234 008

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2024-01-24
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements