LEWMAR MARINE LIMITED
Overview
Company Name | LEWMAR MARINE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC002445 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LEWMAR MARINE LIMITED?
Company Name | From | Until |
---|---|---|
LEWMAR MARINE PLC | Aug 23, 2007 | Aug 23, 2007 |
CLYDE MARINE PLC | May 16, 2000 | May 16, 2000 |
What are the latest accounts for LEWMAR MARINE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LEWMAR MARINE LIMITED?
Last Confirmation Statement Made Up To | Feb 23, 2026 |
---|---|
Next Confirmation Statement Due | Mar 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 23, 2025 |
Overdue | No |
What are the latest filings for LEWMAR MARINE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Lci Industries Uk Ltd as a person with significant control on Dec 31, 2019 | 2 pages | PSC02 | ||||||||||||||
Statement of capital on Dec 20, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cessation of Lippert Components, Inc as a person with significant control on Dec 31, 2019 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 19, 2024
| 3 pages | SH01 | ||||||||||||||
Satisfaction of charge 25 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC0024450029 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||||||
Termination of appointment of Jimmy Maurice Menefee as a director on Sep 08, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Brian Michael Hall as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||||||
Appointment of Mr Matthew Elliott Johnston as a director on Jun 17, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Carlos Navarro as a director on Jun 17, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Ansley Mckay Covey as a director on Jun 17, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Joseph Namenye as a director on Jun 17, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jason Douglas Lippert as a director on Jun 17, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Tierney as a director on Mar 11, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of LEWMAR MARINE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COVEY, Ansley Mckay | Director | Bothwell Street G2 6TS Glasgow Blackadders Llp, 53 Scotland | United States | American | Director | 297080590001 | ||||
JOHNSTON, Matthew Elliott | Director | Bothwell Street G2 6TS Glasgow Blackadders Llp, 53 Scotland | England | British | Director | 297081810001 | ||||
NAVARRO, Carlos | Director | Bothwell Street G2 6TS Glasgow Blackadders Llp, 53 Scotland | United States | American | Director | 297079890001 | ||||
CHALMERS, Nicholas Oman | Secretary | Brownhills Steadings KY16 8PL St. Andrews 1 Fife Scotland | British | Company Director | 1158020003 | |||||
MUCKLOW, John Gordon | Secretary | Wychwood G84 8JJ Rhu Helensburgh | British | 88880001 | ||||||
CASTELL, Philip | Director | Heath Road North Locksheath SO31 7PP Southampton 5a Hampshire | England | British | Company Director | 137475360001 | ||||
CHALMERS, Nicholas Oman | Director | 17 Langside Court G71 8NS Bothwell Lanarkshire | United Kingdom | British | Company Director | 1158020003 | ||||
DALY, Richard Henry | Director | Keralba 3 Gilbert Grove FK16 6HX Doune Perthshire | British | Chartered Accountant | 498710001 | |||||
HADDEN, Mervyn Alexander | Director | Chantry Cottage The Warren KT24 5RH East Horsley Surrey | British | Director | 94655490001 | |||||
HALL, Brian Michael | Director | Reform Street DD1 1RJ Dundee C/O Blackadders Llp 30 & 34 Scotland | United States | American | Chief Financial Officer | 242709370001 | ||||
HARDCASTLE, Clive Patrick Barcsai | Director | 28 Norfolk Mansions Prince Of Wales Drive SW11 4HJ London | British | Banker | 592620001 | |||||
HARTLEY, Simon Andrew | Director | Finlaystone House PA14 6TJ Langbank Renfrewshire | British | Director | 16818900002 | |||||
LIPPERT, Jason Douglas | Director | Reform Street DD1 1RJ Dundee C/O Blackadders Llp 30 & 34 Scotland | United States | American | Chief Executive Officer | 261417750001 | ||||
MACMILLAN, Arthur Gordon | Director | Finlaystone PA14 6TJ Langbank Renfrewshire | Scotland | British | Merchant Banker | 41842640006 | ||||
MENEFEE, Jimmy Maurice | Director | Reform Street DD1 1RJ Dundee C/O Blackadders Llp 30 & 34 Scotland | United States | American | Vice-President Operations | 261419280001 | ||||
MONTGOMERIE, Robert Alexander | Director | Monkcastle KA13 6PN Kilwinning Ayrshire | British | Farmer | 399370001 | |||||
MUCKLOW, John Gordon | Director | Wychwood G84 8JJ Rhu Helensburgh | British | Chartered Accountant | 88880001 | |||||
NAMENYE, Andrew Joseph | Director | Reform Street DD1 1RJ Dundee C/O Blackadders Llp 30 & 34 Scotland | United States | American | Chief Legal Officer | 261418030001 | ||||
O'CONNELL, Peter | Director | 3 Meadowlands PO9 2RP Havant Hampshire | American | Managing Director | 106231520005 | |||||
PATERSON, Leonard J | Director | 36 Pelstream Avenue FK7 0BE Stirling | British | Metallurgist | 516810002 | |||||
STEWART, Hugh John Patrick | Director | Swan Court Chelsea Manor Street SW3 5RU London 94 England | England | British | Investment | 4144970006 | ||||
SWIRE, Barnaby Nicholas | Director | Swire House 59 Buckingham Gate SW1E 6AJ London | United Kingdom | British | Shipowner | 31046820003 | ||||
SWIRE, Glen Douglas William | Director | Paines Place Blackboys TN22 5JD Uckfield East Sussex | United Kingdom | British | Merchant | 26810001 | ||||
SWIRE, Rhoderick Martin | Director | Broad Street SY8 1NJ Ludlow 27 Shropshire | England | British | Company Director | 21678340004 | ||||
TAYLOR, Robert Ronald Cameron | Director | Westburn Steading Dunning PH2 0QY Perth | Scotland | British | Director | 39868420002 | ||||
TIERNEY, Peter | Director | Southmoor Lane PO9 1JJ Havant C/O Lewmar Limited Hampshire England | England | British | Director | 132283210002 | ||||
TODHUNTER, Michael John Benjamin | Director | The Old Rectory Farnborough OX12 8NX Wantage Oxfordshire | British | Banker | 496880001 |
Who are the persons with significant control of LEWMAR MARINE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lci Industries Uk Ltd | Dec 31, 2019 | Southmoor Lane PO9 1JJ Havant Lci Industries Uk Ltd Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lippert Components, Inc | Aug 01, 2019 | County Road 6 East Elkhart 3501 Indiana United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for LEWMAR MARINE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 23, 2017 | Aug 01, 2019 | The 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