Company NameSeadrec Limited
DirectorDavid Michael Westmore
Company StatusActive
Company NumberSC046928
CategoryPrivate Limited Company
Incorporation Date29 September 1969(54 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr David Michael Westmore
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1995(25 years, 8 months after company formation)
Appointment Duration28 years, 11 months
RoleNaval Architect
Country of ResidenceScotland
Correspondence Address8 Viewfield Avenue
Lochwinnoch
Renfrewshire
PA12 4EE
Scotland
Director NameIvan Byarre Robertson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(19 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1992)
RoleEngineer
Correspondence Address2 Cloch Brae
Gourock
Renfrewshire
PA19 1AS
Scotland
Director NameDonald James Cross
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(19 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 March 1992)
RoleEngineer
Correspondence Address21 Upper Glenburn Road
Bearsden
Glasgow
Lanarkshire
G61 4BN
Scotland
Director NameJames Hamilton
NationalityBritish
StatusResigned
Appointed13 January 1989(19 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 March 1992)
RoleEngineer
Correspondence AddressWhin Rigg
Moor Road
Strathblane
G63 9EU
Scotland
Director NameMr Douglas Crawford Lamb
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(19 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 May 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCulcreuch Cottage
Kippen Road
Fintry
Stirlingshire
G63 0LW
Scotland
Director NameRobert Anthony Lockwood
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(19 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 December 1989)
RoleAccountant
Correspondence Address24 Baronald Drive
Kelvindale
Glasgow
Lanarkshire
G12 0HZ
Scotland
Director NameMr John Ernest McCutcheon
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(19 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 May 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 St Andrews Road
Renfrew
Renfrewshire
PA4 0SN
Scotland
Secretary NameMr Brian Charles Monk
NationalityBritish
StatusResigned
Appointed13 January 1989(19 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 1991)
RoleCompany Director
Correspondence Address45 Killermont Road
Bearsden
Glasgow
Strathclyde
G61 2JB
Scotland
Director NameBrian Anthony McKinney
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(19 years, 6 months after company formation)
Appointment Duration24 years, 6 months (resigned 26 September 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Beatrice Gardens
Houston
Renfrewshire
PA6 7ES
Scotland
Director NameCharles Grant
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1990(20 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 May 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBourtree 25 Glasgow Street
Helensburgh
Dunbartonshire
G84 8YH
Scotland
Secretary NameBrian John Millward
NationalityBritish
StatusResigned
Appointed09 August 1991(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 1993)
RoleCompany Director
Correspondence Address59 Westland Drive
Glasgow
G14 9PE
Scotland
Secretary NameBrian Anthony McKinney
NationalityBritish
StatusResigned
Appointed30 March 1993(23 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 December 1993)
RoleCompany Director
Correspondence Address2 Hutton Avenue
Crosslee
Johnstone
Renfrewshire
PA6 7JS
Scotland
Secretary NameBrian Anthony McKinney
NationalityBritish
StatusResigned
Appointed31 July 1994(24 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Beatrice Gardens
Houston
Renfrewshire
PA6 7ES
Scotland
Director NameArchibald MacVicar
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(25 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2005)
RoleEngineer
Correspondence Address"Auchoirk"
68 Kenmore Drive
Rankin Rise
Greenock
PA16 9LG
Scotland
Director NameWilliam Bicker
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(25 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 June 1998)
RoleMechanical Engineer
Correspondence Address7 Woodgreen Wynd
Woodend Measows
Kilwinning
Ayrshire
KA13 6UJ
Scotland
Secretary NameArchibald MacVicar
StatusResigned
Appointed26 September 2013(44 years after company formation)
Appointment Duration10 years, 4 months (resigned 31 January 2024)
RoleCompany Director
Correspondence AddressSir James Clark Building
Studio 21, Abbey Business Centre
Seedhill, Paisley
Renfrewshire
PA1 1JT
Scotland
Director NameMr Archibald MacVicar
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(44 years after company formation)
Appointment Duration10 years, 4 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchoirk 68 Kenmore Drive
Rankin Rise
Greenock
Renfrewshire
PA16 9LH
Scotland

Contact

Websitelobnitz.com

Location

Registered AddressSir James Clark Building
Studio 21, Abbey Business Centre
Seedhill, Paisley
Renfrewshire
PA1 1JT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Lobnitz Marine Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,079,158
Cash£10,319
Current Liabilities£253,688

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

17 May 1993Delivered on: 27 May 1993
Satisfied on: 14 January 2015
Persons entitled: The Royal Bank of Scotland PLC

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
17 May 1993Delivered on: 26 May 1993
Satisfied on: 14 January 2015
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

21 February 2024Termination of appointment of Archibald Macvicar as a director on 31 January 2024 (1 page)
21 February 2024Termination of appointment of Archibald Macvicar as a secretary on 31 January 2024 (1 page)
9 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
2 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
23 October 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
29 January 2020Notification of Lobnitz Marine Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
29 January 2020Cessation of Archibald Macvicar as a person with significant control on 6 April 2016 (1 page)
29 January 2020Cessation of David Michael Westmore as a person with significant control on 6 April 2016 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 50,000
(4 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 50,000
(4 pages)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 January 2015Satisfaction of charge 1 in full (1 page)
14 January 2015Satisfaction of charge 2 in full (1 page)
14 January 2015Satisfaction of charge 2 in full (1 page)
14 January 2015Satisfaction of charge 1 in full (1 page)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 50,000
(4 pages)
2 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 50,000
(4 pages)
3 January 2014Termination of appointment of Brian Mckinney as a secretary (1 page)
3 January 2014Appointment of Archibald Macvicar as a secretary (2 pages)
3 January 2014Termination of appointment of Brian Mckinney as a director (1 page)
3 January 2014Director's details changed for Mr Archibald Mcvicar on 1 January 2014 (2 pages)
3 January 2014Appointment of Archibald Macvicar as a secretary (2 pages)
3 January 2014Director's details changed for Mr Archibald Mcvicar on 1 January 2014 (2 pages)
3 January 2014Termination of appointment of Brian Mckinney as a secretary (1 page)
3 January 2014Termination of appointment of Brian Mckinney as a director (1 page)
3 January 2014Director's details changed for Mr Archibald Mcvicar on 1 January 2014 (2 pages)
17 October 2013Appointment of Mr Archibald Mcvicar as a director (2 pages)
17 October 2013Appointment of Mr Archibald Mcvicar as a director (2 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
17 August 2009Return made up to 31/07/09; full list of members (3 pages)
17 August 2009Return made up to 31/07/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 August 2008Return made up to 31/07/08; full list of members (3 pages)
4 August 2008Return made up to 31/07/08; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 September 2007Registered office changed on 25/09/07 from: blackhall house blackhall lane paisley PA1 1HH (1 page)
25 September 2007Location of register of members (1 page)
25 September 2007Location of debenture register (1 page)
25 September 2007Location of debenture register (1 page)
25 September 2007Registered office changed on 25/09/07 from: blackhall house blackhall lane paisley PA1 1HH (1 page)
25 September 2007Return made up to 31/07/07; full list of members (2 pages)
25 September 2007Return made up to 31/07/07; full list of members (2 pages)
25 September 2007Location of register of members (1 page)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 August 2006Return made up to 31/07/06; full list of members (2 pages)
23 August 2006Return made up to 31/07/06; full list of members (2 pages)
30 August 2005Return made up to 31/07/05; full list of members (2 pages)
30 August 2005Return made up to 31/07/05; full list of members (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 August 2004Return made up to 31/07/04; full list of members (7 pages)
24 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 August 2003Return made up to 31/07/03; full list of members (7 pages)
7 August 2003Return made up to 31/07/03; full list of members (7 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 August 2002Return made up to 31/07/02; full list of members (7 pages)
29 August 2002Return made up to 31/07/02; full list of members (7 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 August 2001Return made up to 31/07/01; full list of members (7 pages)
28 August 2001Return made up to 31/07/01; full list of members (7 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 August 2000Return made up to 31/07/00; full list of members (7 pages)
14 August 2000Return made up to 31/07/00; full list of members (7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 August 1999Return made up to 31/07/99; full list of members (6 pages)
25 August 1999Return made up to 31/07/99; full list of members (6 pages)
26 August 1998Return made up to 31/07/98; full list of members (6 pages)
26 August 1998Return made up to 31/07/98; full list of members (6 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
24 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 October 1996Amended accounts made up to 31 March 1996 (8 pages)
8 October 1996Amended accounts made up to 31 March 1996 (8 pages)
26 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 August 1996Return made up to 31/07/96; no change of members (4 pages)
16 August 1996Return made up to 31/07/96; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 August 1995Return made up to 31/07/95; full list of members (6 pages)
4 August 1995Return made up to 31/07/95; full list of members (6 pages)
10 July 1995Declaration of assistance for shares acquisition (4 pages)
10 July 1995Declaration of assistance for shares acquisition (4 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
29 September 1969Certificate of incorporation (1 page)
29 September 1969Incorporation (10 pages)
29 September 1969Certificate of incorporation (1 page)
29 September 1969Incorporation (10 pages)