Company NameLobnitz Marine Holdings Limited
DirectorDavid Michael Westmore
Company StatusActive
Company NumberSC155853
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Michael Westmore
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1995(3 months, 2 weeks after company formation)
Appointment Duration28 years, 11 months
RoleNaval Architect
Country of ResidenceScotland
Correspondence Address8 Viewfield Avenue
Lochwinnoch
Renfrewshire
PA12 4EE
Scotland
Director NameWilliam Bicker
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(3 months, 2 weeks 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
Director NameArchibald MacVicar
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(3 months, 2 weeks 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 NameBrian Anthony McKinney
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(3 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 26 September 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Beatrice Gardens
Houston
Renfrewshire
PA6 7ES
Scotland
Secretary NameBrian Anthony McKinney
NationalityBritish
StatusResigned
Appointed25 May 1995(3 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 26 September 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Beatrice Gardens
Houston
Renfrewshire
PA6 7ES
Scotland
Secretary NameArchibald MacVicar
StatusResigned
Appointed26 September 2013(18 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 January 2024)
RoleCompany Director
Correspondence AddressSir James Clark Buiulding Studio 21, Abbey Busines
Seedhill
Paisley
Renfrewshire
PA1 1JT
Scotland
Director NameMr Archibald MacVicar
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(18 years, 7 months 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
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitelobnitz.com

Location

Registered AddressSir James Clark Building
Studio 21 Abbey Mill 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

14 at £1David Westmore
58.33%
Ordinary
10 at £1Archibald Macvicar
41.67%
Ordinary

Financials

Year2014
Net Worth£305,901
Current Liabilities£4,033

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 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

7 September 1995Delivered on: 15 September 1995
Satisfied on: 28 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

9 November 2023Total exemption full accounts made up to 31 March 2023 (13 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 (13 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 (13 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)
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 (11 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Notification of Archibald Macvicar as a person with significant control on 1 April 2017 (2 pages)
4 August 2017Notification of Archibald Macvicar as a person with significant control on 1 April 2017 (2 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 (5 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 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)
18 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 24
(5 pages)
18 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 24
(5 pages)
8 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
8 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 August 2014Micro company accounts made up to 31 March 2014 (2 pages)
22 August 2014Micro company accounts made up to 31 March 2014 (2 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 24
(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 24
(5 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 2014Appointment of Archibald Macvicar as a secretary (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)
3 January 2014Termination of appointment of Brian Mckinney as a secretary (1 page)
17 October 2013Appointment of Mr Archibald Mcvicar as a director (2 pages)
17 October 2013Appointment of Mr Archibald Mcvicar as a director (2 pages)
14 October 2013Purchase of own shares. (3 pages)
14 October 2013Cancellation of shares. Statement of capital on 14 October 2013
  • GBP 24.00
(4 pages)
14 October 2013Purchase of own shares. (3 pages)
14 October 2013Cancellation of shares. Statement of capital on 14 October 2013
  • GBP 24.00
(4 pages)
28 August 2013Satisfaction of charge 1 in full (1 page)
28 August 2013Satisfaction of charge 1 in full (1 page)
27 August 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Authorisation of share buyback agreement:76 ord@£1 for £3.75M. 15/08/2013
(7 pages)
27 August 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Authorisation of share buyback agreement:76 ord@£1 for £3.75M. 15/08/2013
(7 pages)
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (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 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (4 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 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 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 (4 pages)
17 August 2009Return made up to 31/07/09; full list of members (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 February 2008Return made up to 31/07/07; full list of members (2 pages)
21 February 2008Return made up to 31/07/07; full list of members (2 pages)
17 December 2007Registered office changed on 17/12/07 from: blackhall house blackhall lane paisley PA1 1HH (1 page)
17 December 2007Registered office changed on 17/12/07 from: blackhall house blackhall lane paisley PA1 1HH (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)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 August 2006Return made up to 31/07/06; full list of members (3 pages)
24 August 2006Return made up to 31/07/06; full list of members (3 pages)
26 August 2005Return made up to 31/07/05; full list of members (3 pages)
26 August 2005Director resigned (1 page)
26 August 2005Return made up to 31/07/05; full list of members (3 pages)
26 August 2005Director resigned (1 page)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 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)
12 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 July 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 (8 pages)
22 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
6 August 2003Return made up to 31/07/03; full list of members (7 pages)
6 August 2003Return made up to 31/07/03; full list of members (7 pages)
24 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
24 September 2002Accounts for a small company made up to 31 March 2002 (8 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 (8 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
29 August 2001Return made up to 31/07/01; full list of members (7 pages)
29 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 (8 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 August 2000Return made up to 31/07/00; full list of members (8 pages)
14 August 2000Return made up to 31/07/00; full list of members (8 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
25 August 1999Return made up to 31/07/99; no change of members (6 pages)
25 August 1999Return made up to 31/07/99; no change of members (6 pages)
25 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1999Memorandum and Articles of Association (11 pages)
25 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 February 1999Memorandum and Articles of Association (11 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)
14 July 1998Director resigned (1 page)
14 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 (8 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (8 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 March 1996Return made up to 08/02/96; full list of members (6 pages)
5 March 1996Return made up to 08/02/96; full list of members (6 pages)
15 September 1995Partic of mort/charge * (6 pages)
15 September 1995Partic of mort/charge * (6 pages)
8 June 1995Company name changed lycidas (237) LIMITED\certificate issued on 09/06/95 (8 pages)
8 June 1995Company name changed lycidas (237) LIMITED\certificate issued on 09/06/95 (8 pages)
6 June 1995Accounting reference date notified as 31/03 (1 page)
6 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
6 June 1995Ad 25/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1995Accounting reference date notified as 31/03 (1 page)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
6 June 1995Memorandum and Articles of Association (24 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
6 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
6 June 1995Ad 25/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1995Memorandum and Articles of Association (24 pages)