Company NameLewmar Group Limited
Company StatusDissolved
Company NumberSC155023
CategoryPrivate Limited Company
Incorporation Date20 December 1994(29 years, 4 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Joseph Namenye
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2019(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 29 March 2022)
RoleChief Legal 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
StatusClosed
Appointed01 August 2019(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 29 March 2022)
RoleVice-President Operations
Country of ResidenceUnited States
Correspondence AddressC/O Blackadders Llp 30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Jason Douglas Lippert
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2019(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 29 March 2022)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressC/O Blackadders Llp 30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Brian Michael Hall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2019(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 29 March 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Blackadders Llp 30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameDavid Craig Guthrie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1999)
RoleMarkeing Director
Correspondence AddressWester Littleward Thornhill
Falkirk
FK8 3QT
Scotland
Director NameMr Kirk Sinclair Johnston
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 19 February 1998)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address22 Daleview Avenue
Kelvindale
Glasgow
Lanarkshire
G12 0HE
Scotland
Director NameMr Anthony Charles Erik Kent
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 17 June 1999)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressArdluss 135 Sinclair Street
Helensburgh
Dunbartonshire
G84 9AS
Scotland
Director NameMr Thomas Paul Larkin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address32 Gordon Road
Glasgow
G44 3TW
Scotland
Director NameJames Young
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1999)
RoleDistribution Director
Correspondence Address42 Thornly Park Avenue
Paisley
Renfrewshire
PA2 7SE
Scotland
Secretary NameMr Kirk Sinclair Johnston
NationalityBritish
StatusResigned
Appointed06 February 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 19 February 1998)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address22 Daleview Avenue
Kelvindale
Glasgow
Lanarkshire
G12 0HE
Scotland
Director NameMr Nicholas Oman Chalmers
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(3 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Langside Court
Bothwell
Lanarkshire
G71 8NS
Scotland
Secretary NameMr Nicholas Oman Chalmers
NationalityBritish
StatusResigned
Appointed19 February 1998(3 years, 2 months after company formation)
Appointment Duration21 years, 7 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brownhills Steadings
St Andrews
Fife
KY16 8PL
Scotland
Director NameMr Arthur Gordon Macmillan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(3 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 May 2006)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFinlaystone
Langbank
Renfrewshire
PA14 6TJ
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(4 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Tandlehill Road
Kilbarchan
Renfrewshire
PA10 2DD
Scotland
Director NamePeter O'Connell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2006(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2008)
RoleManaging Director
Correspondence Address3 Meadowlands
Havant
Hampshire
PO9 2RP
Director NameMr Peter Tierney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(13 years, 10 months after company formation)
Appointment Duration13 years, 4 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(14 years, 3 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 NameMd Directors Limited (Corporation)
StatusResigned
Appointed20 December 1994(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1994(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

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

Shareholders

2 at £1Lewmar Marine PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£757,074
Current Liabilities£5,241,606

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 March 2015Delivered on: 20 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 September 2007Delivered 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 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: Fixed charges over assets; floating charge over same.
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
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
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
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: Legal charge over property; various fixed charges over assets; floating charge over same.
Fully Satisfied

Filing History

28 September 2017Full accounts made up to 31 December 2016 (12 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
27 September 2016Full accounts made up to 31 December 2015 (13 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(5 pages)
28 July 2015Full accounts made up to 31 December 2014 (12 pages)
28 March 2015Alterations to a floating charge (44 pages)
24 March 2015Alterations to floating charge 1 (42 pages)
24 March 2015Alterations to floating charge 8 (42 pages)
20 March 2015Registration of charge SC1550230009, created on 11 March 2015 (9 pages)
19 March 2015Registration of charge SC1550230010, created on 13 March 2015 (50 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
13 October 2014Full accounts made up to 31 December 2013 (12 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
11 October 2013Full accounts made up to 31 December 2012 (11 pages)
4 March 2013Director's details changed for Mr Peter Tierney on 4 March 2013 (2 pages)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
4 March 2013Director's details changed for Mr Peter Tierney on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Mr Peter Tierney on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Mr Peter Tierney on 4 March 2013 (2 pages)
8 August 2012Full accounts made up to 31 December 2011 (11 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
29 February 2012Secretary's details changed for Mr Nicholas Oman Chalmers on 29 February 2012 (2 pages)
29 February 2012Registered office address changed from 17 Langside Court Bothwell Lanarkshire G71 8NS on 29 February 2012 (1 page)
1 June 2011Full accounts made up to 31 December 2010 (11 pages)
25 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
23 September 2010Full accounts made up to 31 December 2009 (11 pages)
3 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
2 June 2009Full accounts made up to 30 June 2008 (10 pages)
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)
3 March 2009Return made up to 23/02/09; full list of members (3 pages)
17 November 2008Appointment terminated director peter o'connell (1 page)
17 November 2008Director appointed peter tierney (2 pages)
5 March 2008Return made up to 23/02/08; full list of members (3 pages)
6 January 2008Full accounts made up to 30 June 2007 (10 pages)
2 October 2007Partic of mort/charge * (4 pages)
10 August 2007Company name changed clyde group LIMITED\certificate issued on 10/08/07 (2 pages)
6 March 2007Return made up to 23/02/07; full list of members (2 pages)
19 December 2006Full accounts made up to 30 June 2006 (9 pages)
14 August 2006Director's particulars changed (1 page)
6 June 2006Director resigned (1 page)
17 March 2006Return made up to 23/02/06; full list of members (2 pages)
7 March 2006New director appointed (2 pages)
26 January 2006Full accounts made up to 30 June 2005 (9 pages)
1 September 2005Registered office changed on 01/09/05 from: c/o lewmar 44 fullarton drive cambuslang investment park glasgow strathclyde G32 8FA (1 page)
23 February 2005Return made up to 23/02/05; full list of members (3 pages)
29 October 2004Full accounts made up to 30 June 2004 (9 pages)
12 May 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(7 pages)
30 March 2004Registered office changed on 30/03/04 from: c/o clyde marine PLC cumbrae house 15 carlton court glasgow G5 9JP (1 page)
18 November 2003Secretary's particulars changed;director's particulars changed (1 page)
23 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
9 May 2003Return made up to 01/05/03; full list of members (7 pages)
31 December 2002Amended accounts made up to 31 December 2001 (9 pages)
20 September 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
22 May 2002Return made up to 01/05/02; full list of members (7 pages)
12 November 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
30 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/05/01
(6 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2000Company name changed s-l uk LIMITED\certificate issued on 04/02/00 (2 pages)
31 August 1999Dec mort/charge * (4 pages)
31 August 1999Dec mort/charge * (4 pages)
16 August 1999Director resigned (1 page)
8 July 1999New director appointed (3 pages)
5 July 1999Director resigned (1 page)
30 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 June 1999Partic of mort/charge * (7 pages)
23 June 1999Partic of mort/charge * (5 pages)
17 June 1999Alterations to a floating charge (17 pages)
17 June 1999Alterations to a floating charge (20 pages)
11 June 1999Partic of mort/charge * (9 pages)
11 June 1999Partic of mort/charge * (12 pages)
11 June 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/06/99
(6 pages)
24 December 1998Company name changed simpson-lawrence LIMITED\certificate issued on 29/12/98 (2 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 May 1998Return made up to 01/05/98; no change of members (6 pages)
14 May 1998New director appointed (3 pages)
27 February 1998Secretary resigned;director resigned (1 page)
27 February 1998New secretary appointed;new director appointed (3 pages)
22 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 May 1997Return made up to 01/05/97; full list of members (8 pages)
14 April 1997Director's particulars changed (1 page)
11 July 1996Full accounts made up to 31 December 1995 (5 pages)
29 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1996Return made up to 01/05/96; full list of members (8 pages)
15 December 1995Return made up to 20/12/95; full list of members (8 pages)
13 February 1995Company name changed pacific shelf 599 LIMITED\certificate issued on 14/02/95 (2 pages)
9 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1994Incorporation (19 pages)