Dundee
DD1 1RJ
Scotland
Director Name | Mr Jimmy Maurice Menefee |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2019(117 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Vice-President Operations |
Country of Residence | United States |
Correspondence Address | C/O Blackadders Llp 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Mr Carlos Navarro |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 June 2022(120 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Blackadders Llp, 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Ms Ansley McKay Covey |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 June 2022(120 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Blackadders Llp, 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Mr Matthew Elliott Johnston |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(120 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackadders Llp, 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | John Gordon Mucklow |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 25 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Wychwood Rhu Helensburgh G84 8JJ Scotland |
Director Name | Michael John Benjamin Todhunter |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 May 2000) |
Role | Banker |
Correspondence Address | The Old Rectory Farnborough Wantage Oxfordshire OX12 8NX |
Director Name | Mr Glen Douglas William Swire |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 25 June 1996) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Paines Place Blackboys Uckfield East Sussex TN22 5JD |
Director Name | Leonard J Paterson |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 December 1994) |
Role | Metallurgist |
Correspondence Address | 36 Pelstream Avenue Stirling FK7 0BE Scotland |
Director Name | Robert Alexander Montgomerie |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 1998) |
Role | Farmer |
Correspondence Address | Monkcastle Kilwinning Ayrshire KA13 6PN Scotland |
Director Name | Clive Patrick Barcsai Hardcastle |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 April 1997) |
Role | Banker |
Correspondence Address | 28 Norfolk Mansions Prince Of Wales Drive London SW11 4HJ |
Director Name | Mr Mervyn Alexander Hadden |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 23 June 1994) |
Role | Company Director |
Correspondence Address | Chantry Cottage The Warren East Horsley Surrey KT24 5RH |
Director Name | Richard Henry Daly |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 November 1996) |
Role | Chartered Accountant |
Correspondence Address | Keralba 3 Gilbert Grove Doune Perthshire FK16 6HX Scotland |
Secretary Name | John Gordon Mucklow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | Wychwood Rhu Helensburgh G84 8JJ Scotland |
Director Name | Mr Arthur Gordon Macmillan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 June 2007) |
Role | Merchant Banker |
Country of Residence | Scotland |
Correspondence Address | Finlaystone Langbank Renfrewshire PA14 6TJ Scotland |
Director Name | Mr Nicholas Oman Chalmers |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(94 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 26 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Langside Court Bothwell Lanarkshire G71 8NS Scotland |
Director Name | Robert Ronald Cameron Taylor |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 April 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westburn Steading Dunning Perth PH2 0QY Scotland |
Director Name | Mr Barnaby Nicholas Swire |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2008) |
Role | Shipowner |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mr Nicholas Oman Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brownhills Steadings St. Andrews Fife KY16 8PL Scotland |
Director Name | Mr Rhoderick Martin Swire |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Broad Street Ludlow Shropshire SY8 1NJ Wales |
Director Name | Simon Andrew Hartley |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | Finlaystone House Langbank Renfrewshire PA14 6TJ Scotland |
Director Name | Peter O'Connell |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2005(103 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 October 2008) |
Role | Managing Director |
Correspondence Address | 3 Meadowlands Havant Hampshire PO9 2RP |
Director Name | Mr Hugh John Patrick Stewart |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(106 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 01 August 2019) |
Role | Investment |
Country of Residence | England |
Correspondence Address | 94 Swan Court Chelsea Manor Street London SW3 5RU |
Director Name | Mr Peter Tierney |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(106 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lewmar Limited Southmoor Lane Havant Hampshire PO9 1JJ |
Director Name | Mr Philip Castell |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Heath Road North Locksheath Southampton Hampshire SO31 7PP |
Director Name | Jason Douglas Lippert |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2019(117 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2022) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | C/O Blackadders Llp 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Andrew Joseph Namenye |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2019(117 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2022) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | C/O Blackadders Llp 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Website | lewmar.com |
---|
Registered Address | Blackadders Llp, 53 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1.6m at £0.2 | Mainspring Nominees (4) LTD 9.71% Ordinary |
---|---|
800k at £0.2 | Mr James Macpherson 4.86% Ordinary |
797.5k at £0.2 | John Swire & Sons LTD 4.84% Ordinary |
4.1m at £0.2 | Shackleton Secondaries Ii Lp 24.91% Ordinary |
- | OTHER 22.52% - |
454k at £0.2 | Mr Philip Castell 2.76% Ordinary |
444k at £0.2 | Mr Matthew Johnston 2.70% Ordinary |
408k at £0.2 | Captain Robert Alexander Montgomerie 2.48% Ordinary |
400k at £0.2 | Charles Hadyn Cunningham 2.43% Ordinary |
400k at £0.2 | Mr Anthony Ward 2.43% Ordinary |
400k at £0.2 | Mr Russell Duckworth 2.43% Ordinary |
400.3k at £0.2 | Tower Pension Trustees Limited A/c 104664 2.43% Ordinary |
394k at £0.2 | Mr Peter Tierney 2.39% Ordinary |
366.6k at £0.2 | Speirs & Jeffrey Client Nominees LTD 2.23% Ordinary |
323.6k at £0.2 | Bbhisl Nominees Limited A/c 14304 1.96% Ordinary |
305k at £0.2 | Mr Rhoderick Martin Swire 1.85% Ordinary |
300k at £0.2 | Andrew Scott 1.82% Ordinary |
300k at £0.2 | Charles Good 1.82% Ordinary |
300k at £0.2 | Sir David James Scott Cooksey 1.82% Ordinary |
267.9k at £0.2 | Ferlim Nominees Limited A/c Pooled 1.63% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,354,000 |
Net Worth | -£412,000 |
Cash | £37,000 |
Current Liabilities | £11,961,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 8 March 2024 (3 months from now) |
23 December 1980 | Delivered on: 8 January 1981 Satisfied on: 22 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond and assignation Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor vessel "flying fulmar" registered in glasgow under number 361592. Fully Satisfied |
---|---|
23 December 1980 | Delivered on: 8 January 1981 Satisfied on: 22 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond and assignation Secured details: £1,300,800 and all further moneys due, or to become due from the company to the chargee. Particulars: 64/64TH shares in motor vessel "flying fulmar" registered in glasgow under number 361592. Fully Satisfied |
23 December 1980 | Delivered on: 8 January 1981 Satisfied on: 22 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond and assignation Secured details: £1,300,800 & all further moneys due, or to become due from the company to the chargee. Particulars: 64/64TH shares in the motor vessel "flying fulmar" registered at the port of glasgow under official number 361592 with her insurances, earnings and requisition compensation. Fully Satisfied |
15 April 1980 | Delivered on: 18 April 1980 Satisfied on: 27 October 1988 Persons entitled: Highlands and Islands Development Board Classification: Mortgage Secured details: £49,800. Particulars: "Polarlight" official no. 339094. no. Year and port of registry 190 in 1970 london. Fully Satisfied |
12 May 1976 | Delivered on: 28 May 1976 Satisfied on: 22 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenant Secured details: £492000 & all sums due or to become due. Particulars: The mortgaged premises etc. Fully Satisfied |
10 June 1975 | Delivered on: 26 June 1975 Satisfied on: 22 June 1999 Persons entitled: Eggar Forrester (Holdings) LTD & Eggar Forrester LTD Classification: Deed of covenant Secured details: For further securing all sums due or to become due. Particulars: The mortgaged premises including the ship, her insurances, earnings & requisition compensation. Fully Satisfied |
9 October 1974 | Delivered on: 16 October 1974 Satisfied on: 22 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Delivery order Secured details: All sums due or to become due. Particulars: The vessel and all its appurtenances in process of construction or (as the case may be) awaiting delivery or delivered under the contract including all the components thereof. Fully Satisfied |
4 June 1999 | Delivered on: 23 June 1999 Satisfied on: 31 August 1999 Persons entitled: Vector Engineering Products Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 December 1994 | Delivered on: 9 December 1994 Satisfied on: 22 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64X64TH shares of glenrosa, registered at douglas, NO16 in 1994. Fully Satisfied |
22 August 1994 | Delivered on: 8 September 1994 Satisfied on: 22 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: Sitxy four sixty fourth shares of "hillsider" regd at hull no.3 In 1988. Fully Satisfied |
15 October 1993 | Delivered on: 21 October 1993 Satisfied on: 22 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Shipping mortgage Secured details: All sums due or to become due. Particulars: 64 64TH shares of pinelight registered at glasgow, number 20 in 1993. Fully Satisfied |
15 October 1993 | Delivered on: 21 October 1993 Satisfied on: 22 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Shipping mortgage Secured details: All sums due or to become due. Particulars: 64 64TH shares of SLB3 registered at greenock, number 2 in 1982. Fully Satisfied |
17 March 1992 | Delivered on: 19 March 1992 Satisfied on: 22 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64 64TH shares of "sprucelight". Registered at glasgow, number 4 in 1992. Fully Satisfied |
9 October 1974 | Delivered on: 16 October 1974 Satisfied on: 22 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond & assignation Secured details: For securing all sums due or to become dueclydesdale bank LTD. N/e £492,000. Particulars: All the owner's rights interest and benefits under building agreement dated 18/1/74 relating to the construction of ("the vessel") being yard no. 519. Fully Satisfied |
12 February 1986 | Delivered on: 17 February 1986 Satisfied on: 22 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenant Secured details: £1,197,600 and all other sums due or to become due. Particulars: All the company's rights, title, interest and benefits in and under motor vessel "flying spindrift" registered in glasgow, under no, 71186. Fully Satisfied |
12 February 1986 | Delivered on: 17 February 1986 Satisfied on: 22 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Stat mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mv flying spindrift reg 711816. Fully Satisfied |
28 March 1985 | Delivered on: 8 April 1985 Satisfied on: 22 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Financial agreement Secured details: £1,197,600 and all further sums due or to become due. Particulars: All the company's interest under the contract including vessel all moneys payable in respect of insurances. Fully Satisfied |
28 March 1985 | Delivered on: 8 April 1985 Satisfied on: 22 June 1999 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowners agreement Secured details: All sums due or to become due. Particulars: All moneys payable to the owner in terms of financial agreement dated 28/3/85 (if required) vessel presently being constructed yard no H.951. Fully Satisfied |
4 March 1985 | Delivered on: 11 March 1985 Satisfied on: 22 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Shipping mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of and in M.V. "seasider". Fully Satisfied |
28 September 1984 | Delivered on: 10 October 1984 Satisfied on: 22 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Financial agreement Secured details: £764,000 and all further sums due or to become due. Particulars: All the company's beneficial interest and all its benefits, rights, title in and under the contract including the vessel during construction. Fully Satisfied |
11 November 1981 | Delivered on: 23 October 1981 Satisfied on: 22 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor vessel "flying phantom" registered at the port of glasgow under official number 389446 with her insurances and earnings. Fully Satisfied |
11 November 1981 | Delivered on: 23 October 1981 Satisfied on: 22 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor vessel "flying phantom" registered at the port of glasgow under official number 389446 with her insurances and earnings. Fully Satisfied |
23 December 1980 | Delivered on: 8 January 1981 Satisfied on: 22 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond and assignation Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor vessel "flying fulmar" registered in glasgow under number 361592. Fully Satisfied |
14 September 1972 | Delivered on: 19 September 1972 Satisfied on: 22 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Financial agreement Secured details: £290,422 & all sums due or to become due. Particulars: See col 3 doc 38. Fully Satisfied |
15 March 2016 | Delivered on: 16 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
15 March 2016 | Delivered on: 16 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
13 March 2015 | Delivered on: 19 March 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Not applicable. Outstanding |
11 March 2015 | Delivered on: 20 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
4 June 1999 | Delivered on: 11 June 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
---|---|
1 September 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
8 June 2017 | Resolutions
|
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (26 pages) |
27 September 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
16 March 2016 | Registration of charge SC0024450032, created on 15 March 2016 (21 pages) |
16 March 2016 | Registration of charge SC0024450031, created on 15 March 2016 (21 pages) |
11 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
28 July 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
28 March 2015 | Alterations to a floating charge (44 pages) |
24 March 2015 | Alterations to floating charge 25 (42 pages) |
20 March 2015 | Registration of charge SC0024450029, created on 11 March 2015 (10 pages) |
19 March 2015 | Registration of charge SC0024450030, created on 13 March 2015 (50 pages) |
10 March 2015 | Memorandum and Articles of Association (80 pages) |
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
16 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
13 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
6 June 2014 | Statement of capital following an allotment of shares on 22 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders (42 pages) |
11 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
20 March 2013 | Director's details changed for Mr Peter Tierney on 4 March 2013 (3 pages) |
20 March 2013 | Director's details changed for Mr Peter Tierney on 4 March 2013 (3 pages) |
20 March 2013 | Director's details changed for Mr Rhoderick Martin Swire on 4 March 2013 (3 pages) |
20 March 2013 | Director's details changed for Mr Hugh John Patrick Stewart on 4 March 2013 (3 pages) |
20 March 2013 | Director's details changed for Mr Hugh John Patrick Stewart on 4 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (43 pages) |
20 March 2013 | Director's details changed for Mr Rhoderick Martin Swire on 4 March 2013 (3 pages) |
8 August 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
26 July 2012 | Director's details changed for Mr Rhoderick Martin Swire on 26 July 2012 (2 pages) |
20 March 2012 | Secretary's details changed for Mr Nicholas Oman Chalmers on 29 February 2012 (3 pages) |
20 March 2012 | Annual return made up to 23 February 2012 with bulk list of shareholders (32 pages) |
18 October 2011 | Registered office address changed from C/O Maclay Murray & Spens 151 St Vincent Street Glasgow Strathclyde G2 5NJ on 18 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from , C/O Maclay Murray & Spens, 151 st Vincent Street, Glasgow, Strathclyde, G2 5NJ on 18 October 2011 (2 pages) |
16 September 2011 | Statement of company's objects (2 pages) |
1 June 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
21 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (33 pages) |
11 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
9 April 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
11 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (34 pages) |
18 November 2009 | Resolutions
|
16 November 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 November 2009 | Resolutions
|
16 November 2009 | Re-registration of Memorandum and Articles (79 pages) |
16 November 2009 | Re-registration from a public company to a private limited company (1 page) |
7 May 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
4 April 2009 | Appointment terminated director nicholas chalmers (1 page) |
4 April 2009 | Director appointed philip castell (2 pages) |
13 March 2009 | Return made up to 23/02/09; bulk list available separately (11 pages) |
13 March 2009 | Ad 25/02/09\gbp si [email protected]=380000\gbp ic 1881653/2261653\ (2 pages) |
15 January 2009 | Group of companies' accounts made up to 30 June 2008 (33 pages) |
17 December 2008 | Resolutions
|
27 November 2008 | Resolutions
|
27 November 2008 | Gbp nc 2800000/3500000\18/11/08 (2 pages) |
17 November 2008 | Appointment terminated director peter o'connell (1 page) |
1 August 2008 | Director appointed peter tierney (2 pages) |
1 August 2008 | Director appointed hugh john patrick stewart (2 pages) |
9 July 2008 | Appointment terminated director barnaby swire (1 page) |
10 March 2008 | Return made up to 23/02/08; bulk list available separately (9 pages) |
6 January 2008 | Group of companies' accounts made up to 30 June 2007 (35 pages) |
23 August 2007 | Company name changed clyde marine PLC\certificate issued on 23/08/07 (2 pages) |
2 July 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 23/02/07; bulk list available separately (9 pages) |
7 December 2006 | Group of companies' accounts made up to 30 June 2006 (35 pages) |
8 September 2006 | Auditor's resignation (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 23/02/06; bulk list available separately
|
15 February 2006 | Director's particulars changed (2 pages) |
1 December 2005 | Group of companies' accounts made up to 30 June 2005 (28 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 44 fullarton drive, cambuslang investment park, glasgow, strathclyde G32 8FA (1 page) |
7 July 2005 | New director appointed (1 page) |
14 March 2005 | Return made up to 23/02/05; bulk list available separately (9 pages) |
12 January 2005 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
12 May 2004 | Return made up to 01/05/04; bulk list available separately (9 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: cumbrae house, 15 carlton court, glasgow, G5 9JP (1 page) |
24 January 2004 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
18 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2003 | Return made up to 01/05/03; bulk list available separately (9 pages) |
22 April 2003 | Ad 27/02/03--------- £ si [email protected]=1031 £ ic 1880620/1881651 (2 pages) |
22 April 2003 | Ad 14/03/03--------- £ si [email protected]=468 £ ic 1880152/1880620 (2 pages) |
7 February 2003 | Ad 21/01/03--------- £ si [email protected]=2906 £ ic 1877246/1880152 (2 pages) |
20 September 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
22 May 2002 | Return made up to 01/05/02; bulk list available separately (9 pages) |
21 May 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
4 September 2001 | Director resigned (1 page) |
11 June 2001 | Return made up to 01/06/01; bulk list available separately (9 pages) |
7 June 2001 | Full group accounts made up to 31 December 2000 (33 pages) |
25 October 2000 | Director's particulars changed (1 page) |
25 October 2000 | Director's particulars changed (1 page) |
28 June 2000 | Return made up to 01/05/00; bulk list available separately (9 pages) |
22 May 2000 | Nc dec already adjusted 04/05/00 (1 page) |
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
16 May 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 May 2000 | Application for reregistration from private to PLC (1 page) |
16 May 2000 | 43(3)(E) Declaration (1 page) |
16 May 2000 | Auditor's statement (3 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
8 May 2000 | Director resigned (1 page) |
6 April 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
31 August 1999 | Dec mort/charge * (4 pages) |
25 August 1999 | Ad 23/07/99--------- £ si [email protected]=185185 £ ic 1648508/1833693 (2 pages) |
8 July 1999 | New director appointed (2 pages) |
23 June 1999 | Partic of mort/charge * (5 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
22 June 1999 | Dec mort/charge * (4 pages) |
21 June 1999 | Return made up to 01/06/99; bulk list available separately (12 pages) |
17 June 1999 | Alterations to a floating charge (17 pages) |
11 June 1999 | Partic of mort/charge * (10 pages) |
12 April 1999 | Full group accounts made up to 31 December 1998 (36 pages) |
18 January 1999 | Amended full accounts made up to 31 December 1997 (37 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (32 pages) |
23 July 1998 | Return made up to 03/07/98; bulk list available separately
|
6 April 1998 | New director appointed (3 pages) |
9 October 1997 | Ad 30/09/97--------- £ si [email protected]=2400 £ ic 1362095/1364495 (3 pages) |
25 July 1997 | Return made up to 03/07/97; bulk list available separately (13 pages) |
28 May 1997 | S-div conve 29/04/97 (1 page) |
28 May 1997 | £ nc 2950000/4050000 29/04/97 (1 page) |
28 May 1997 | S-div 29/04/97 (1 page) |
28 May 1997 | Memorandum and Articles of Association (58 pages) |
28 May 1997 | £ nc 4050000/4200000 29/04/97 (1 page) |
28 May 1997 | £ ic 1512095/1362095 05/05/97 £ sr [email protected]=150000 (1 page) |
27 May 1997 | Memorandum and Articles of Association (58 pages) |
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
9 May 1997 | Director resigned (1 page) |
8 May 1997 | Full accounts made up to 31 December 1996 (32 pages) |
11 November 1996 | Ad 21/10/96--------- £ si 3100@1=3100 £ ic 1508995/1512095 (2 pages) |
19 September 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
1 August 1996 | Return made up to 03/07/96; bulk list available separately (12 pages) |
31 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New secretary appointed (3 pages) |
28 June 1996 | Secretary resigned;director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
5 March 1996 | Ad 04/03/96--------- £ si 6000@1=6000 £ ic 1502995/1508995 (2 pages) |
21 February 1996 | New director appointed (3 pages) |
27 July 1995 | Return made up to 03/07/95; no change of members (11 pages) |
27 July 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
29 December 1994 | Director resigned (2 pages) |
9 December 1994 | Partic of mort/charge * (3 pages) |
8 September 1994 | Partic of mort/charge * (3 pages) |
3 August 1994 | Return made up to 03/07/94; bulk list available separately (13 pages) |
26 July 1994 | Director resigned (2 pages) |
26 July 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
5 August 1993 | Full group accounts made up to 31 December 1992 (30 pages) |
5 August 1993 | Return made up to 03/07/93; no change of members (12 pages) |
11 February 1993 | Resolutions
|
11 February 1993 | Memorandum and Articles of Association (63 pages) |
12 October 1992 | Ad 30/09/92--------- £ si 500@1=500 £ ic 1502495/1502995 (2 pages) |
13 July 1992 | Full group accounts made up to 31 December 1991 (18 pages) |
13 July 1992 | Return made up to 03/07/92; no change of members (12 pages) |
4 June 1992 | New director appointed (2 pages) |
19 March 1992 | Partic of mort/charge * (4 pages) |
10 July 1991 | Return made up to 03/07/91; full list of members (14 pages) |
10 July 1991 | Full group accounts made up to 31 December 1990 (32 pages) |
5 November 1990 | Ad 05/10/90--------- £ si 200@1=200 £ ic 1539120/1539320 (2 pages) |
13 August 1990 | Return made up to 03/07/90; bulk list available separately (13 pages) |
30 July 1990 | Full accounts made up to 31 December 1989 (17 pages) |
18 May 1990 | Registered office changed on 18/05/90 from: 78 carlton place, glasgow, G5 9TG (1 page) |
4 January 1990 | Resolutions
|
4 January 1990 | Resolutions
|
23 November 1989 | Ad 23/10/89--------- £ si 4700@1=4700 £ ic 1477930/1482630 (2 pages) |
20 July 1989 | Full accounts made up to 31 December 1988 (28 pages) |
29 June 1989 | Director resigned (2 pages) |
16 November 1988 | Allots 241088 435 x £1 ord (2 pages) |
26 September 1988 | Resolutions
|
12 July 1988 | Return made up to 27/06/88; full list of members (8 pages) |
12 July 1988 | Accounts made up to 31 December 1987 (26 pages) |
19 January 1988 | Agreement 100000@£1 ord (68 pages) |
26 October 1987 | PUC2 2365 x £1 290987 (4 pages) |
15 October 1987 | Director resigned;new director appointed (4 pages) |
24 July 1987 | Return made up to 08/07/87; bulk list available separately (9 pages) |
24 July 1987 | Accounts made up to 31 December 1986 (26 pages) |
2 July 1987 | Resolutions
|
29 June 1987 | New director appointed (4 pages) |
7 August 1986 | Group of companies' accounts made up to 31 December 1985 (24 pages) |
4 May 1976 | Memorandum and Articles of Association (34 pages) |
13 December 1901 | Incorporation (39 pages) |