About

Registered Number: SC002445
Date of Incorporation: 08/02/1893 (131 years and 4 months ago)
Company Status: Active
Registered Address: Blackadders Llp, 53 Bothwell Street, Glasgow, G2 6TS,

 

Based in Glasgow, Lewmar Marine Ltd was established in 1893, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. This organisation has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Brian Michael 01 August 2019 - 1
LIPPERT, Jason Douglas 01 August 2019 - 1
NAMENYE, Andrew Joseph 01 August 2019 - 1
DALY, Richard Henry N/A 22 November 1996 1
MONTGOMERIE, Robert Alexander N/A 30 June 1998 1
MUCKLOW, John Gordon N/A 25 June 1996 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 June 2020
MR04 - N/A 04 May 2020
CS01 - N/A 06 March 2020
RESOLUTIONS - N/A 30 December 2019
SH19 - Statement of capital 30 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2019
CAP-SS - N/A 30 December 2019
AD01 - Change of registered office address 20 September 2019
TM02 - Termination of appointment of secretary 20 September 2019
PSC02 - N/A 15 August 2019
PSC09 - N/A 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
CH01 - Change of particulars for director 13 August 2019
CH01 - Change of particulars for director 13 August 2019
CH01 - Change of particulars for director 13 August 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
SH01 - Return of Allotment of shares 09 August 2019
RESOLUTIONS - N/A 01 August 2019
OC - Order of Court 01 August 2019
MA - Memorandum and Articles 31 July 2019
SH01 - Return of Allotment of shares 01 July 2019
AA - Annual Accounts 17 May 2019
SH01 - Return of Allotment of shares 28 March 2019
CS01 - N/A 07 March 2019
SH01 - Return of Allotment of shares 28 December 2018
SH01 - Return of Allotment of shares 14 December 2018
MR04 - N/A 31 October 2018
MR04 - N/A 31 October 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 28 September 2017
SH01 - Return of Allotment of shares 01 September 2017
RESOLUTIONS - N/A 08 June 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 27 September 2016
MR01 - N/A 16 March 2016
MR01 - N/A 16 March 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 28 July 2015
466(Scot) - N/A 28 March 2015
466(Scot) - N/A 24 March 2015
MR01 - N/A 20 March 2015
MR01 - N/A 19 March 2015
AR01 - Annual Return 10 March 2015
MA - Memorandum and Articles 10 March 2015
RESOLUTIONS - N/A 02 February 2015
SH01 - Return of Allotment of shares 16 January 2015
AA - Annual Accounts 13 October 2014
SH01 - Return of Allotment of shares 06 June 2014
SH01 - Return of Allotment of shares 29 April 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 20 March 2013
AA - Annual Accounts 08 August 2012
CH01 - Change of particulars for director 26 July 2012
AR01 - Annual Return 20 March 2012
CH03 - Change of particulars for secretary 20 March 2012
AD01 - Change of registered office address 18 October 2011
CC04 - Statement of companies objects 16 September 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 21 March 2011
SH01 - Return of Allotment of shares 11 January 2011
SH01 - Return of Allotment of shares 11 January 2011
AA - Annual Accounts 23 September 2010
SH01 - Return of Allotment of shares 09 April 2010
AR01 - Annual Return 11 March 2010
RESOLUTIONS - N/A 18 November 2009
RESOLUTIONS - N/A 16 November 2009
MAR - Memorandum and Articles - used in re-registration 16 November 2009
CERT10 - Re-registration of a company from public to private 16 November 2009
RR02 - Application by a public company for re-registration as a private limited company 16 November 2009
225 - Change of Accounting Reference Date 07 May 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
363a - Annual Return 13 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2009
AA - Annual Accounts 15 January 2009
RESOLUTIONS - N/A 17 December 2008
RESOLUTIONS - N/A 27 November 2008
123 - Notice of increase in nominal capital 27 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 06 January 2008
CERTNM - Change of name certificate 23 August 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 07 December 2006
AUD - Auditor's letter of resignation 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
363s - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
AA - Annual Accounts 01 December 2005
287 - Change in situation or address of Registered Office 01 September 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 12 May 2004
287 - Change in situation or address of Registered Office 30 March 2004
AA - Annual Accounts 24 January 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2003
363s - Annual Return 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
225 - Change of Accounting Reference Date 20 September 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 21 May 2002
288b - Notice of resignation of directors or secretaries 04 September 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 07 June 2001
288c - Notice of change of directors or secretaries or in their particulars 25 October 2000
288c - Notice of change of directors or secretaries or in their particulars 25 October 2000
363s - Annual Return 28 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 May 2000
RESOLUTIONS - N/A 17 May 2000
RESOLUTIONS - N/A 17 May 2000
RESOLUTIONS - N/A 17 May 2000
RESOLUTIONS - N/A 17 May 2000
RESOLUTIONS - N/A 16 May 2000
RESOLUTIONS - N/A 16 May 2000
CERT7 - Re-registration of a company from private to public with a change of name 16 May 2000
AUDS - Auditor's statement 16 May 2000
MISC - Miscellaneous document 16 May 2000
43(3) - Application by a private company for re-registration as a public company 16 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
AA - Annual Accounts 06 April 2000
419a(Scot) - N/A 31 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
410(Scot) - N/A 23 June 1999
419a(Scot) - N/A 22 June 1999
419a(Scot) - N/A 22 June 1999
419a(Scot) - N/A 22 June 1999
419a(Scot) - N/A 22 June 1999
419a(Scot) - N/A 22 June 1999
419a(Scot) - N/A 22 June 1999
419a(Scot) - N/A 22 June 1999
419a(Scot) - N/A 22 June 1999
419a(Scot) - N/A 22 June 1999
419a(Scot) - N/A 22 June 1999
419a(Scot) - N/A 22 June 1999
419a(Scot) - N/A 22 June 1999
419a(Scot) - N/A 22 June 1999
419a(Scot) - N/A 22 June 1999
419a(Scot) - N/A 22 June 1999
419a(Scot) - N/A 22 June 1999
419a(Scot) - N/A 22 June 1999
419a(Scot) - N/A 22 June 1999
419a(Scot) - N/A 22 June 1999
419a(Scot) - N/A 22 June 1999
419a(Scot) - N/A 22 June 1999
419a(Scot) - N/A 22 June 1999
363s - Annual Return 21 June 1999
466(Scot) - N/A 17 June 1999
410(Scot) - N/A 11 June 1999
AA - Annual Accounts 12 April 1999
AAMD - Amended Accounts 18 January 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 23 July 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1997
363s - Annual Return 25 July 1997
MEM/ARTS - N/A 28 May 1997
169 - Return by a company purchasing its own shares 28 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 May 1997
123 - Notice of increase in nominal capital 28 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 May 1997
123 - Notice of increase in nominal capital 28 May 1997
MEM/ARTS - N/A 27 May 1997
RESOLUTIONS - N/A 14 May 1997
RESOLUTIONS - N/A 14 May 1997
RESOLUTIONS - N/A 14 May 1997
RESOLUTIONS - N/A 14 May 1997
RESOLUTIONS - N/A 14 May 1997
RESOLUTIONS - N/A 14 May 1997
RESOLUTIONS - N/A 14 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
AA - Annual Accounts 08 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1996
AA - Annual Accounts 19 September 1996
363s - Annual Return 01 August 1996
288 - N/A 31 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1996
288 - N/A 21 February 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 27 July 1995
288 - N/A 29 December 1994
410(Scot) - N/A 09 December 1994
410(Scot) - N/A 08 September 1994
363s - Annual Return 03 August 1994
AA - Annual Accounts 26 July 1994
288 - N/A 26 July 1994
410(Scot) - N/A 21 October 1993
410(Scot) - N/A 21 October 1993
AA - Annual Accounts 05 August 1993
363s - Annual Return 05 August 1993
RESOLUTIONS - N/A 11 February 1993
MEM/ARTS - N/A 11 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1992
AA - Annual Accounts 13 July 1992
363s - Annual Return 13 July 1992
288 - N/A 04 June 1992
410(Scot) - N/A 19 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1991
363b - Annual Return 10 July 1991
AA - Annual Accounts 10 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1990
363 - Annual Return 13 August 1990
AA - Annual Accounts 30 July 1990
287 - Change in situation or address of Registered Office 18 May 1990
MEM/ARTS - N/A 26 January 1990
RESOLUTIONS - N/A 04 January 1990
RESOLUTIONS - N/A 04 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1989
363 - Annual Return 28 July 1989
AA - Annual Accounts 20 July 1989
288 - N/A 29 June 1989
MISC - Miscellaneous document 16 November 1988
MISC - Miscellaneous document 16 November 1988
MISC - Miscellaneous document 16 November 1988
MISC - Miscellaneous document 16 November 1988
MISC - Miscellaneous document 16 November 1988
MISC - Miscellaneous document 16 November 1988
419a(Scot) - N/A 27 October 1988
419a(Scot) - N/A 27 October 1988
RESOLUTIONS - N/A 26 September 1988
363 - Annual Return 12 July 1988
AA - Annual Accounts 12 July 1988
MISC - Miscellaneous document 19 January 1988
MISC - Miscellaneous document 19 January 1988
MISC - Miscellaneous document 26 October 1987
MISC - Miscellaneous document 26 October 1987
288 - N/A 15 October 1987
363 - Annual Return 24 July 1987
AA - Annual Accounts 24 July 1987
363 - Annual Return 24 July 1987
RESOLUTIONS - N/A 02 July 1987
288 - N/A 29 June 1987
AA - Annual Accounts 07 August 1986
MEM/ARTS - N/A 04 May 1976
NEWINC - New incorporation documents 01 January 1900

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2016 Fully Satisfied

N/A

A registered charge 15 March 2016 Fully Satisfied

N/A

A registered charge 13 March 2015 Fully Satisfied

N/A

A registered charge 11 March 2015 Outstanding

N/A

Floating charge 04 June 1999 Fully Satisfied

N/A

Floating charge 04 June 1999 Outstanding

N/A

Mortgage 02 December 1994 Fully Satisfied

N/A

Mortgage 22 August 1994 Fully Satisfied

N/A

Shipping mortgage 15 October 1993 Fully Satisfied

N/A

Shipping mortgage 15 October 1993 Fully Satisfied

N/A

Mortgage 17 March 1992 Fully Satisfied

N/A

Deed of covenant 12 February 1986 Fully Satisfied

N/A

Stat mortgage 12 February 1986 Fully Satisfied

N/A

Financial agreement 28 March 1985 Fully Satisfied

N/A

Shipowners agreement 28 March 1985 Fully Satisfied

N/A

Shipping mortgage 04 March 1985 Fully Satisfied

N/A

Financial agreement 28 September 1984 Fully Satisfied

N/A

Deed of covenant 11 November 1981 Fully Satisfied

N/A

Deed of covenant 11 November 1981 Fully Satisfied

N/A

Bond and assignation 23 December 1980 Fully Satisfied

N/A

Bond and assignation 23 December 1980 Fully Satisfied

N/A

Bond and assignation 23 December 1980 Fully Satisfied

N/A

Bond and assignation 23 December 1980 Fully Satisfied

N/A

Mortgage 15 April 1980 Fully Satisfied

N/A

Deed of covenant 12 May 1976 Fully Satisfied

N/A

Deed of covenant 10 June 1975 Fully Satisfied

N/A

Delivery order 09 October 1974 Fully Satisfied

N/A

Bond & assignation 09 October 1974 Fully Satisfied

N/A

Financial agreement 14 September 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.