Company NameLewmar Marine Limited
Company StatusActive
Company NumberSC002445
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameClyde Marine Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Michael Hall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2019(117 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Blackadders Llp 30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Jimmy Maurice Menefee
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2019(117 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleVice-President Operations
Country of ResidenceUnited States
Correspondence AddressC/O Blackadders Llp 30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Carlos Navarro
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed17 June 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBlackadders Llp, 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMs Ansley McKay Covey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed17 June 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBlackadders Llp, 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Matthew Elliott Johnston
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackadders Llp, 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameJohn Gordon Mucklow
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(87 years, 7 months after company formation)
Appointment Duration7 years (resigned 25 June 1996)
RoleChartered Accountant
Correspondence AddressWychwood
Rhu
Helensburgh
G84 8JJ
Scotland
Director NameMichael John Benjamin Todhunter
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(87 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 May 2000)
RoleBanker
Correspondence AddressThe Old Rectory
Farnborough
Wantage
Oxfordshire
OX12 8NX
Director NameMr Glen Douglas William Swire
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(87 years, 7 months after company formation)
Appointment Duration7 years (resigned 25 June 1996)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressPaines Place
Blackboys
Uckfield
East Sussex
TN22 5JD
Director NameLeonard J Paterson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(87 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 December 1994)
RoleMetallurgist
Correspondence Address36 Pelstream Avenue
Stirling
FK7 0BE
Scotland
Director NameRobert Alexander Montgomerie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(87 years, 7 months after company formation)
Appointment Duration9 years (resigned 30 June 1998)
RoleFarmer
Correspondence AddressMonkcastle
Kilwinning
Ayrshire
KA13 6PN
Scotland
Director NameClive Patrick Barcsai Hardcastle
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(87 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 April 1997)
RoleBanker
Correspondence Address28 Norfolk Mansions
Prince Of Wales Drive
London
SW11 4HJ
Director NameMr Mervyn Alexander Hadden
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(87 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 23 June 1994)
RoleCompany Director
Correspondence AddressChantry Cottage
The Warren
East Horsley
Surrey
KT24 5RH
Director NameRichard Henry Daly
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(87 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 November 1996)
RoleChartered Accountant
Correspondence AddressKeralba 3 Gilbert Grove
Doune
Perthshire
FK16 6HX
Scotland
Secretary NameJohn Gordon Mucklow
NationalityBritish
StatusResigned
Appointed27 June 1989(87 years, 7 months after company formation)
Appointment Duration7 years (resigned 25 June 1996)
RoleCompany Director
Correspondence AddressWychwood
Rhu
Helensburgh
G84 8JJ
Scotland
Director NameMr Arthur Gordon Macmillan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 June 2007)
RoleMerchant Banker
Country of ResidenceScotland
Correspondence AddressFinlaystone
Langbank
Renfrewshire
PA14 6TJ
Scotland
Director NameMr Nicholas Oman Chalmers
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(94 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 26 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Langside Court
Bothwell
Lanarkshire
G71 8NS
Scotland
Director NameRobert Ronald Cameron Taylor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(94 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn Steading
Dunning
Perth
PH2 0QY
Scotland
Director NameMr Barnaby Nicholas Swire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(94 years, 7 months after company formation)
Appointment Duration12 years (resigned 30 June 2008)
RoleShipowner
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr Nicholas Oman Chalmers
NationalityBritish
StatusResigned
Appointed25 June 1996(94 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brownhills Steadings
St. Andrews
Fife
KY16 8PL
Scotland
Director NameMr Rhoderick Martin Swire
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(96 years, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Broad Street
Ludlow
Shropshire
SY8 1NJ
Wales
Director NameSimon Andrew Hartley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(97 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 2001)
RoleCompany Director
Correspondence AddressFinlaystone House
Langbank
Renfrewshire
PA14 6TJ
Scotland
Director NamePeter O'Connell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2005(103 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 2008)
RoleManaging Director
Correspondence Address3 Meadowlands
Havant
Hampshire
PO9 2RP
Director NameMr Hugh John Patrick Stewart
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(106 years, 8 months after company formation)
Appointment Duration11 years (resigned 01 August 2019)
RoleInvestment
Country of ResidenceEngland
Correspondence Address94 Swan Court
Chelsea Manor Street
London
SW3 5RU
Director NameMr Peter Tierney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(106 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lewmar Limited Southmoor Lane
Havant
Hampshire
PO9 1JJ
Director NameMr Philip Castell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(107 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Heath Road North
Locksheath
Southampton
Hampshire
SO31 7PP
Director NameJason Douglas Lippert
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2019(117 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2022)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressC/O Blackadders Llp 30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameAndrew Joseph Namenye
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2019(117 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2022)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence AddressC/O Blackadders Llp 30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland

Contact

Websitelewmar.com

Location

Registered AddressBlackadders Llp, 53
Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1.6m at £0.2Mainspring Nominees (4) LTD
9.71%
Ordinary
800k at £0.2Mr James Macpherson
4.86%
Ordinary
797.5k at £0.2John Swire & Sons LTD
4.84%
Ordinary
4.1m at £0.2Shackleton Secondaries Ii Lp
24.91%
Ordinary
-OTHER
22.52%
-
454k at £0.2Mr Philip Castell
2.76%
Ordinary
444k at £0.2Mr Matthew Johnston
2.70%
Ordinary
408k at £0.2Captain Robert Alexander Montgomerie
2.48%
Ordinary
400k at £0.2Charles Hadyn Cunningham
2.43%
Ordinary
400k at £0.2Mr Anthony Ward
2.43%
Ordinary
400k at £0.2Mr Russell Duckworth
2.43%
Ordinary
400.3k at £0.2Tower Pension Trustees Limited A/c 104664
2.43%
Ordinary
394k at £0.2Mr Peter Tierney
2.39%
Ordinary
366.6k at £0.2Speirs & Jeffrey Client Nominees LTD
2.23%
Ordinary
323.6k at £0.2Bbhisl Nominees Limited A/c 14304
1.96%
Ordinary
305k at £0.2Mr Rhoderick Martin Swire
1.85%
Ordinary
300k at £0.2Andrew Scott
1.82%
Ordinary
300k at £0.2Charles Good
1.82%
Ordinary
300k at £0.2Sir David James Scott Cooksey
1.82%
Ordinary
267.9k at £0.2Ferlim Nominees Limited A/c Pooled
1.63%
Ordinary

Financials

Year2014
Turnover£35,354,000
Net Worth-£412,000
Cash£37,000
Current Liabilities£11,961,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

23 December 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1976Delivered 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 1975Delivered 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 1974Delivered 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 1999Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1974Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1981Delivered 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 1981Delivered 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 1980Delivered 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 1972Delivered 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 2016Delivered on: 16 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 March 2016Delivered on: 16 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 March 2015Delivered 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 2015Delivered on: 20 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 June 1999Delivered 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

Filing History

28 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
1 September 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 4,583,515.25
(4 pages)
8 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 March 2017Confirmation statement made on 23 February 2017 with updates (26 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
16 March 2016Registration of charge SC0024450032, created on 15 March 2016 (21 pages)
16 March 2016Registration of charge SC0024450031, created on 15 March 2016 (21 pages)
11 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4,118,515.25
(47 pages)
28 July 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
28 March 2015Alterations to a floating charge (44 pages)
24 March 2015Alterations to floating charge 25 (42 pages)
20 March 2015Registration of charge SC0024450029, created on 11 March 2015 (10 pages)
19 March 2015Registration of charge SC0024450030, created on 13 March 2015 (50 pages)
10 March 2015Memorandum and Articles of Association (80 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4,118,515.25
(45 pages)
16 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 4,118,515.25
(4 pages)
13 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
6 June 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 4,092,515.25
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 3,382,377.25
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 3,382,377.25
(4 pages)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders (42 pages)
11 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
20 March 2013Director's details changed for Mr Peter Tierney on 4 March 2013 (3 pages)
20 March 2013Director's details changed for Mr Peter Tierney on 4 March 2013 (3 pages)
20 March 2013Director's details changed for Mr Rhoderick Martin Swire on 4 March 2013 (3 pages)
20 March 2013Director's details changed for Mr Hugh John Patrick Stewart on 4 March 2013 (3 pages)
20 March 2013Director's details changed for Mr Hugh John Patrick Stewart on 4 March 2013 (3 pages)
20 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (43 pages)
20 March 2013Director's details changed for Mr Rhoderick Martin Swire on 4 March 2013 (3 pages)
8 August 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
26 July 2012Director's details changed for Mr Rhoderick Martin Swire on 26 July 2012 (2 pages)
20 March 2012Secretary's details changed for Mr Nicholas Oman Chalmers on 29 February 2012 (3 pages)
20 March 2012Annual return made up to 23 February 2012 with bulk list of shareholders (32 pages)
18 October 2011Registered 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 2011Registered 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 2011Statement of company's objects (2 pages)
1 June 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
21 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (33 pages)
11 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 2,371,652.5
(4 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
9 April 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 231,452.50
(4 pages)
11 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (34 pages)
18 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 November 2009Certificate of re-registration from Public Limited Company to Private (1 page)
16 November 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 November 2009Re-registration of Memorandum and Articles (79 pages)
16 November 2009Re-registration from a public company to a private limited company (1 page)
7 May 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
4 April 2009Appointment terminated director nicholas chalmers (1 page)
4 April 2009Director appointed philip castell (2 pages)
13 March 2009Return made up to 23/02/09; bulk list available separately (11 pages)
13 March 2009Ad 25/02/09\gbp si [email protected]=380000\gbp ic 1881653/2261653\ (2 pages)
15 January 2009Group of companies' accounts made up to 30 June 2008 (33 pages)
17 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(90 pages)
27 November 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve waiver of city code rule 9 18/11/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 November 2008Gbp nc 2800000/3500000\18/11/08 (2 pages)
17 November 2008Appointment terminated director peter o'connell (1 page)
1 August 2008Director appointed peter tierney (2 pages)
1 August 2008Director appointed hugh john patrick stewart (2 pages)
9 July 2008Appointment terminated director barnaby swire (1 page)
10 March 2008Return made up to 23/02/08; bulk list available separately (9 pages)
6 January 2008Group of companies' accounts made up to 30 June 2007 (35 pages)
23 August 2007Company name changed clyde marine PLC\certificate issued on 23/08/07 (2 pages)
2 July 2007Director resigned (1 page)
20 March 2007Return made up to 23/02/07; bulk list available separately (9 pages)
7 December 2006Group of companies' accounts made up to 30 June 2006 (35 pages)
8 September 2006Auditor's resignation (1 page)
14 August 2006Director's particulars changed (1 page)
6 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
29 March 2006Return made up to 23/02/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(31 pages)
15 February 2006Director's particulars changed (2 pages)
1 December 2005Group of companies' accounts made up to 30 June 2005 (28 pages)
1 September 2005Registered office changed on 01/09/05 from: 44 fullarton drive, cambuslang investment park, glasgow, strathclyde G32 8FA (1 page)
7 July 2005New director appointed (1 page)
14 March 2005Return made up to 23/02/05; bulk list available separately (9 pages)
12 January 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
12 May 2004Return made up to 01/05/04; bulk list available separately (9 pages)
30 March 2004Registered office changed on 30/03/04 from: cumbrae house, 15 carlton court, glasgow, G5 9JP (1 page)
24 January 2004Group of companies' accounts made up to 30 June 2003 (30 pages)
18 November 2003Secretary's particulars changed;director's particulars changed (1 page)
9 May 2003Return made up to 01/05/03; bulk list available separately (9 pages)
22 April 2003Ad 27/02/03--------- £ si [email protected]=1031 £ ic 1880620/1881651 (2 pages)
22 April 2003Ad 14/03/03--------- £ si [email protected]=468 £ ic 1880152/1880620 (2 pages)
7 February 2003Ad 21/01/03--------- £ si [email protected]=2906 £ ic 1877246/1880152 (2 pages)
20 September 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
22 May 2002Return made up to 01/05/02; bulk list available separately (9 pages)
21 May 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
4 September 2001Director resigned (1 page)
11 June 2001Return made up to 01/06/01; bulk list available separately (9 pages)
7 June 2001Full group accounts made up to 31 December 2000 (33 pages)
25 October 2000Director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
28 June 2000Return made up to 01/05/00; bulk list available separately (9 pages)
22 May 2000Nc dec already adjusted 04/05/00 (1 page)
17 May 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
17 May 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(48 pages)
16 May 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 May 2000Application for reregistration from private to PLC (1 page)
16 May 200043(3)(E) Declaration (1 page)
16 May 2000Auditor's statement (3 pages)
16 May 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 2000Director resigned (1 page)
6 April 2000Full group accounts made up to 31 December 1999 (32 pages)
31 August 1999Dec mort/charge * (4 pages)
25 August 1999Ad 23/07/99--------- £ si [email protected]=185185 £ ic 1648508/1833693 (2 pages)
8 July 1999New director appointed (2 pages)
23 June 1999Partic of mort/charge * (5 pages)
22 June 1999Dec mort/charge * (4 pages)
22 June 1999Dec mort/charge * (4 pages)
22 June 1999Dec mort/charge * (4 pages)
22 June 1999Dec mort/charge * (4 pages)
22 June 1999Dec mort/charge * (4 pages)
22 June 1999Dec mort/charge * (4 pages)
22 June 1999Dec mort/charge * (4 pages)
22 June 1999Dec mort/charge * (4 pages)
22 June 1999Dec mort/charge * (4 pages)
22 June 1999Dec mort/charge * (4 pages)
22 June 1999Dec mort/charge * (4 pages)
22 June 1999Dec mort/charge * (4 pages)
22 June 1999Dec mort/charge * (4 pages)
22 June 1999Dec mort/charge * (4 pages)
22 June 1999Dec mort/charge * (4 pages)
22 June 1999Dec mort/charge * (4 pages)
22 June 1999Dec mort/charge * (4 pages)
22 June 1999Dec mort/charge * (4 pages)
22 June 1999Dec mort/charge * (4 pages)
22 June 1999Dec mort/charge * (4 pages)
22 June 1999Dec mort/charge * (4 pages)
22 June 1999Dec mort/charge * (4 pages)
21 June 1999Return made up to 01/06/99; bulk list available separately (12 pages)
17 June 1999Alterations to a floating charge (17 pages)
11 June 1999Partic of mort/charge * (10 pages)
12 April 1999Full group accounts made up to 31 December 1998 (36 pages)
18 January 1999Amended full accounts made up to 31 December 1997 (37 pages)
2 October 1998Full accounts made up to 31 December 1997 (32 pages)
23 July 1998Return made up to 03/07/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(14 pages)
6 April 1998New director appointed (3 pages)
9 October 1997Ad 30/09/97--------- £ si [email protected]=2400 £ ic 1362095/1364495 (3 pages)
25 July 1997Return made up to 03/07/97; bulk list available separately (13 pages)
28 May 1997S-div conve 29/04/97 (1 page)
28 May 1997£ nc 2950000/4050000 29/04/97 (1 page)
28 May 1997S-div 29/04/97 (1 page)
28 May 1997Memorandum 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 1997Memorandum and Articles of Association (58 pages)
14 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
14 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
14 May 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
14 May 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
14 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
14 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
9 May 1997Director resigned (1 page)
8 May 1997Full accounts made up to 31 December 1996 (32 pages)
11 November 1996Ad 21/10/96--------- £ si 3100@1=3100 £ ic 1508995/1512095 (2 pages)
19 September 1996Full group accounts made up to 31 December 1995 (32 pages)
1 August 1996Return made up to 03/07/96; bulk list available separately (12 pages)
31 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New secretary appointed (3 pages)
28 June 1996Secretary resigned;director resigned (1 page)
28 June 1996Director resigned (1 page)
5 March 1996Ad 04/03/96--------- £ si 6000@1=6000 £ ic 1502995/1508995 (2 pages)
21 February 1996New director appointed (3 pages)
27 July 1995Return made up to 03/07/95; no change of members (11 pages)
27 July 1995Full group accounts made up to 31 December 1994 (20 pages)
29 December 1994Director resigned (2 pages)
9 December 1994Partic of mort/charge * (3 pages)
8 September 1994Partic of mort/charge * (3 pages)
3 August 1994Return made up to 03/07/94; bulk list available separately (13 pages)
26 July 1994Director resigned (2 pages)
26 July 1994Full group accounts made up to 31 December 1993 (19 pages)
5 August 1993Full group accounts made up to 31 December 1992 (30 pages)
5 August 1993Return made up to 03/07/93; no change of members (12 pages)
11 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(65 pages)
11 February 1993Memorandum and Articles of Association (63 pages)
12 October 1992Ad 30/09/92--------- £ si 500@1=500 £ ic 1502495/1502995 (2 pages)
13 July 1992Full group accounts made up to 31 December 1991 (18 pages)
13 July 1992Return made up to 03/07/92; no change of members (12 pages)
4 June 1992New director appointed (2 pages)
19 March 1992Partic of mort/charge * (4 pages)
10 July 1991Return made up to 03/07/91; full list of members (14 pages)
10 July 1991Full group accounts made up to 31 December 1990 (32 pages)
5 November 1990Ad 05/10/90--------- £ si 200@1=200 £ ic 1539120/1539320 (2 pages)
13 August 1990Return made up to 03/07/90; bulk list available separately (13 pages)
30 July 1990Full accounts made up to 31 December 1989 (17 pages)
18 May 1990Registered office changed on 18/05/90 from: 78 carlton place, glasgow, G5 9TG (1 page)
4 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 January 1990Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
23 November 1989Ad 23/10/89--------- £ si 4700@1=4700 £ ic 1477930/1482630 (2 pages)
20 July 1989Full accounts made up to 31 December 1988 (28 pages)
29 June 1989Director resigned (2 pages)
16 November 1988Allots 241088 435 x £1 ord (2 pages)
26 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 July 1988Return made up to 27/06/88; full list of members (8 pages)
12 July 1988Accounts made up to 31 December 1987 (26 pages)
19 January 1988Agreement 100000@£1 ord (68 pages)
26 October 1987PUC2 2365 x £1 290987 (4 pages)
15 October 1987Director resigned;new director appointed (4 pages)
24 July 1987Return made up to 08/07/87; bulk list available separately (9 pages)
24 July 1987Accounts made up to 31 December 1986 (26 pages)
2 July 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 June 1987New director appointed (4 pages)
7 August 1986Group of companies' accounts made up to 31 December 1985 (24 pages)
4 May 1976Memorandum and Articles of Association (34 pages)
13 December 1901Incorporation (39 pages)