Dundee
DD1 1RJ
Scotland
Director Name | Mr Jimmy Maurice Menefee |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2019(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 March 2022) |
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 Jason Douglas Lippert |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2019(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 March 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 | Mr Brian Michael Hall |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2019(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 March 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Blackadders Llp 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | David Craig Guthrie |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1999) |
Role | Markeing Director |
Correspondence Address | Wester Littleward Thornhill Falkirk FK8 3QT Scotland |
Director Name | Mr Kirk Sinclair Johnston |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 19 February 1998) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Daleview Avenue Kelvindale Glasgow Lanarkshire G12 0HE Scotland |
Director Name | Mr Anthony Charles Erik Kent |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 June 1999) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Ardluss 135 Sinclair Street Helensburgh Dunbartonshire G84 9AS Scotland |
Director Name | Mr Thomas Paul Larkin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 32 Gordon Road Glasgow G44 3TW Scotland |
Director Name | James Young |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1999) |
Role | Distribution Director |
Correspondence Address | 42 Thornly Park Avenue Paisley Renfrewshire PA2 7SE Scotland |
Secretary Name | Mr Kirk Sinclair Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 19 February 1998) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Daleview Avenue Kelvindale Glasgow Lanarkshire G12 0HE Scotland |
Director Name | Mr Nicholas Oman Chalmers |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(3 years, 2 months after company formation) |
Appointment Duration | 11 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 |
Secretary Name | Mr Nicholas Oman Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 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 Arthur Gordon Macmillan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(3 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 May 2006) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Finlaystone Langbank Renfrewshire PA14 6TJ Scotland |
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Tandlehill Road Kilbarchan Renfrewshire PA10 2DD Scotland |
Director Name | Peter O'Connell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2006(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 2008) |
Role | Managing Director |
Correspondence Address | 3 Meadowlands Havant Hampshire PO9 2RP |
Director Name | Mr Peter Tierney |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(14 years, 3 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 | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | Blackadders Llp, 53 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Lewmar Marine PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £757,074 |
Current Liabilities | £5,241,606 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 March 2015 | Delivered on: 20 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
25 September 2007 | Delivered on: 2 October 2007 Persons entitled: 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. 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: Fixed charges over assets; floating charge over same. 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 |
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 |
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 |
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: Legal charge over property; various fixed charges over assets; floating charge over same. Fully Satisfied |
28 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
---|---|
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
28 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 March 2015 | Alterations to a floating charge (44 pages) |
24 March 2015 | Alterations to floating charge 1 (42 pages) |
24 March 2015 | Alterations to floating charge 8 (42 pages) |
20 March 2015 | Registration of charge SC1550230009, created on 11 March 2015 (9 pages) |
19 March 2015 | Registration of charge SC1550230010, created on 13 March 2015 (50 pages) |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
13 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
11 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 March 2013 | Director's details changed for Mr Peter Tierney on 4 March 2013 (2 pages) |
4 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Director's details changed for Mr Peter Tierney on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Peter Tierney on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Peter Tierney on 4 March 2013 (2 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Secretary's details changed for Mr Nicholas Oman Chalmers on 29 February 2012 (2 pages) |
29 February 2012 | Registered office address changed from 17 Langside Court Bothwell Lanarkshire G71 8NS on 29 February 2012 (1 page) |
1 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
25 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Full accounts made up to 30 June 2008 (10 pages) |
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) |
3 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
17 November 2008 | Appointment terminated director peter o'connell (1 page) |
17 November 2008 | Director appointed peter tierney (2 pages) |
5 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
6 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
2 October 2007 | Partic of mort/charge * (4 pages) |
10 August 2007 | Company name changed clyde group LIMITED\certificate issued on 10/08/07 (2 pages) |
6 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
19 December 2006 | Full accounts made up to 30 June 2006 (9 pages) |
14 August 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director resigned (1 page) |
17 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
7 March 2006 | New director appointed (2 pages) |
26 January 2006 | Full accounts made up to 30 June 2005 (9 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: c/o lewmar 44 fullarton drive cambuslang investment park glasgow strathclyde G32 8FA (1 page) |
23 February 2005 | Return made up to 23/02/05; full list of members (3 pages) |
29 October 2004 | Full accounts made up to 30 June 2004 (9 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members
|
30 March 2004 | Registered office changed on 30/03/04 from: c/o clyde marine PLC cumbrae house 15 carlton court glasgow G5 9JP (1 page) |
18 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
9 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
31 December 2002 | Amended accounts made up to 31 December 2001 (9 pages) |
20 September 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
22 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
12 November 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members
|
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
26 May 2000 | Return made up to 01/05/00; full list of members
|
3 February 2000 | Company name changed s-l uk LIMITED\certificate issued on 04/02/00 (2 pages) |
31 August 1999 | Dec mort/charge * (4 pages) |
31 August 1999 | Dec mort/charge * (4 pages) |
16 August 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (3 pages) |
5 July 1999 | Director resigned (1 page) |
30 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
23 June 1999 | Partic of mort/charge * (7 pages) |
23 June 1999 | Partic of mort/charge * (5 pages) |
17 June 1999 | Alterations to a floating charge (17 pages) |
17 June 1999 | Alterations to a floating charge (20 pages) |
11 June 1999 | Partic of mort/charge * (9 pages) |
11 June 1999 | Partic of mort/charge * (12 pages) |
11 June 1999 | Return made up to 01/05/99; no change of members
|
24 December 1998 | Company name changed simpson-lawrence LIMITED\certificate issued on 29/12/98 (2 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
14 May 1998 | Return made up to 01/05/98; no change of members (6 pages) |
14 May 1998 | New director appointed (3 pages) |
27 February 1998 | Secretary resigned;director resigned (1 page) |
27 February 1998 | New secretary appointed;new director appointed (3 pages) |
22 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 May 1997 | Return made up to 01/05/97; full list of members (8 pages) |
14 April 1997 | Director's particulars changed (1 page) |
11 July 1996 | Full accounts made up to 31 December 1995 (5 pages) |
29 May 1996 | Resolutions
|
7 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
15 December 1995 | Return made up to 20/12/95; full list of members (8 pages) |
13 February 1995 | Company name changed pacific shelf 599 LIMITED\certificate issued on 14/02/95 (2 pages) |
9 February 1995 | Resolutions
|
20 December 1994 | Incorporation (19 pages) |