LEWMAR MARINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLEWMAR MARINE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC002445
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEWMAR MARINE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LEWMAR MARINE LIMITED located?

    Registered Office Address
    Blackadders Llp, 53 Bothwell Street
    G2 6TS Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of LEWMAR MARINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEWMAR MARINE PLCAug 23, 2007Aug 23, 2007
    CLYDE MARINE PLCMay 16, 2000May 16, 2000

    What are the latest accounts for LEWMAR MARINE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LEWMAR MARINE LIMITED?

    Last Confirmation Statement Made Up ToFeb 23, 2026
    Next Confirmation Statement DueMar 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2025
    OverdueNo

    What are the latest filings for LEWMAR MARINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 23, 2025 with no updates

    3 pagesCS01

    Notification of Lci Industries Uk Ltd as a person with significant control on Dec 31, 2019

    2 pagesPSC02

    Statement of capital on Dec 20, 2024

    • Capital: GBP 0.25
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount credited to the profit and loss account and directors authorised 19/12/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Cessation of Lippert Components, Inc as a person with significant control on Dec 31, 2019

    1 pagesPSC07

    Statement of capital following an allotment of shares on Dec 19, 2024

    • Capital: GBP 5,025,000.25
    3 pagesSH01

    Satisfaction of charge 25 in full

    1 pagesMR04

    Satisfaction of charge SC0024450029 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Termination of appointment of Jimmy Maurice Menefee as a director on Sep 08, 2023

    1 pagesTM01

    Termination of appointment of Brian Michael Hall as a director on May 19, 2023

    1 pagesTM01

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Appointment of Mr Matthew Elliott Johnston as a director on Jun 17, 2022

    2 pagesAP01

    Appointment of Mr Carlos Navarro as a director on Jun 17, 2022

    2 pagesAP01

    Appointment of Ms Ansley Mckay Covey as a director on Jun 17, 2022

    2 pagesAP01

    Termination of appointment of Andrew Joseph Namenye as a director on Jun 17, 2022

    1 pagesTM01

    Termination of appointment of Jason Douglas Lippert as a director on Jun 17, 2022

    1 pagesTM01

    Termination of appointment of Peter Tierney as a director on Mar 11, 2022

    1 pagesTM01

    Confirmation statement made on Feb 23, 2022 with no updates

    3 pagesCS01

    Who are the officers of LEWMAR MARINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COVEY, Ansley Mckay
    Bothwell Street
    G2 6TS Glasgow
    Blackadders Llp, 53
    Scotland
    Director
    Bothwell Street
    G2 6TS Glasgow
    Blackadders Llp, 53
    Scotland
    United StatesAmericanDirector297080590001
    JOHNSTON, Matthew Elliott
    Bothwell Street
    G2 6TS Glasgow
    Blackadders Llp, 53
    Scotland
    Director
    Bothwell Street
    G2 6TS Glasgow
    Blackadders Llp, 53
    Scotland
    EnglandBritishDirector297081810001
    NAVARRO, Carlos
    Bothwell Street
    G2 6TS Glasgow
    Blackadders Llp, 53
    Scotland
    Director
    Bothwell Street
    G2 6TS Glasgow
    Blackadders Llp, 53
    Scotland
    United StatesAmericanDirector297079890001
    CHALMERS, Nicholas Oman
    Brownhills Steadings
    KY16 8PL St. Andrews
    1
    Fife
    Scotland
    Secretary
    Brownhills Steadings
    KY16 8PL St. Andrews
    1
    Fife
    Scotland
    BritishCompany Director1158020003
    MUCKLOW, John Gordon
    Wychwood
    G84 8JJ Rhu
    Helensburgh
    Secretary
    Wychwood
    G84 8JJ Rhu
    Helensburgh
    British88880001
    CASTELL, Philip
    Heath Road North
    Locksheath
    SO31 7PP Southampton
    5a
    Hampshire
    Director
    Heath Road North
    Locksheath
    SO31 7PP Southampton
    5a
    Hampshire
    EnglandBritishCompany Director137475360001
    CHALMERS, Nicholas Oman
    17 Langside Court
    G71 8NS Bothwell
    Lanarkshire
    Director
    17 Langside Court
    G71 8NS Bothwell
    Lanarkshire
    United KingdomBritishCompany Director1158020003
    DALY, Richard Henry
    Keralba 3 Gilbert Grove
    FK16 6HX Doune
    Perthshire
    Director
    Keralba 3 Gilbert Grove
    FK16 6HX Doune
    Perthshire
    BritishChartered Accountant498710001
    HADDEN, Mervyn Alexander
    Chantry Cottage
    The Warren
    KT24 5RH East Horsley
    Surrey
    Director
    Chantry Cottage
    The Warren
    KT24 5RH East Horsley
    Surrey
    BritishDirector94655490001
    HALL, Brian Michael
    Reform Street
    DD1 1RJ Dundee
    C/O Blackadders Llp 30 & 34
    Scotland
    Director
    Reform Street
    DD1 1RJ Dundee
    C/O Blackadders Llp 30 & 34
    Scotland
    United StatesAmericanChief Financial Officer242709370001
    HARDCASTLE, Clive Patrick Barcsai
    28 Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HJ London
    Director
    28 Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HJ London
    BritishBanker592620001
    HARTLEY, Simon Andrew
    Finlaystone House
    PA14 6TJ Langbank
    Renfrewshire
    Director
    Finlaystone House
    PA14 6TJ Langbank
    Renfrewshire
    BritishDirector16818900002
    LIPPERT, Jason Douglas
    Reform Street
    DD1 1RJ Dundee
    C/O Blackadders Llp 30 & 34
    Scotland
    Director
    Reform Street
    DD1 1RJ Dundee
    C/O Blackadders Llp 30 & 34
    Scotland
    United StatesAmericanChief Executive Officer261417750001
    MACMILLAN, Arthur Gordon
    Finlaystone
    PA14 6TJ Langbank
    Renfrewshire
    Director
    Finlaystone
    PA14 6TJ Langbank
    Renfrewshire
    ScotlandBritishMerchant Banker41842640006
    MENEFEE, Jimmy Maurice
    Reform Street
    DD1 1RJ Dundee
    C/O Blackadders Llp 30 & 34
    Scotland
    Director
    Reform Street
    DD1 1RJ Dundee
    C/O Blackadders Llp 30 & 34
    Scotland
    United StatesAmericanVice-President Operations261419280001
    MONTGOMERIE, Robert Alexander
    Monkcastle
    KA13 6PN Kilwinning
    Ayrshire
    Director
    Monkcastle
    KA13 6PN Kilwinning
    Ayrshire
    BritishFarmer399370001
    MUCKLOW, John Gordon
    Wychwood
    G84 8JJ Rhu
    Helensburgh
    Director
    Wychwood
    G84 8JJ Rhu
    Helensburgh
    BritishChartered Accountant88880001
    NAMENYE, Andrew Joseph
    Reform Street
    DD1 1RJ Dundee
    C/O Blackadders Llp 30 & 34
    Scotland
    Director
    Reform Street
    DD1 1RJ Dundee
    C/O Blackadders Llp 30 & 34
    Scotland
    United StatesAmericanChief Legal Officer261418030001
    O'CONNELL, Peter
    3 Meadowlands
    PO9 2RP Havant
    Hampshire
    Director
    3 Meadowlands
    PO9 2RP Havant
    Hampshire
    AmericanManaging Director106231520005
    PATERSON, Leonard J
    36 Pelstream Avenue
    FK7 0BE Stirling
    Director
    36 Pelstream Avenue
    FK7 0BE Stirling
    BritishMetallurgist516810002
    STEWART, Hugh John Patrick
    Swan Court
    Chelsea Manor Street
    SW3 5RU London
    94
    England
    Director
    Swan Court
    Chelsea Manor Street
    SW3 5RU London
    94
    England
    EnglandBritishInvestment4144970006
    SWIRE, Barnaby Nicholas
    Swire House
    59 Buckingham Gate
    SW1E 6AJ London
    Director
    Swire House
    59 Buckingham Gate
    SW1E 6AJ London
    United KingdomBritishShipowner31046820003
    SWIRE, Glen Douglas William
    Paines Place
    Blackboys
    TN22 5JD Uckfield
    East Sussex
    Director
    Paines Place
    Blackboys
    TN22 5JD Uckfield
    East Sussex
    United KingdomBritishMerchant26810001
    SWIRE, Rhoderick Martin
    Broad Street
    SY8 1NJ Ludlow
    27
    Shropshire
    Director
    Broad Street
    SY8 1NJ Ludlow
    27
    Shropshire
    EnglandBritishCompany Director21678340004
    TAYLOR, Robert Ronald Cameron
    Westburn Steading
    Dunning
    PH2 0QY Perth
    Director
    Westburn Steading
    Dunning
    PH2 0QY Perth
    ScotlandBritishDirector39868420002
    TIERNEY, Peter
    Southmoor Lane
    PO9 1JJ Havant
    C/O Lewmar Limited
    Hampshire
    England
    Director
    Southmoor Lane
    PO9 1JJ Havant
    C/O Lewmar Limited
    Hampshire
    England
    EnglandBritishDirector132283210002
    TODHUNTER, Michael John Benjamin
    The Old Rectory
    Farnborough
    OX12 8NX Wantage
    Oxfordshire
    Director
    The Old Rectory
    Farnborough
    OX12 8NX Wantage
    Oxfordshire
    BritishBanker496880001

    Who are the persons with significant control of LEWMAR MARINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lci Industries Uk Ltd
    Southmoor Lane
    PO9 1JJ Havant
    Lci Industries Uk Ltd
    Hampshire
    United Kingdom
    Dec 31, 2019
    Southmoor Lane
    PO9 1JJ Havant
    Lci Industries Uk Ltd
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredConpanies House
    Registration Number10901025
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lippert Components, Inc
    County Road
    6 East Elkhart
    3501
    Indiana
    United States
    Aug 01, 2019
    County Road
    6 East Elkhart
    3501
    Indiana
    United States
    Yes
    Legal FormCorporation
    Legal AuthorityDelaware
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for LEWMAR MARINE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 23, 2017Aug 01, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0