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(15 years, 6 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 Brian Michael Hall |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2019(15 years, 6 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 | Mr Andrew Joseph Namenye |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2019(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 March 2022) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | C/O Blackadders Llp 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Mr Barnaby Nicholas Swire |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2008) |
Role | Shipping Line Manager |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Rhoderick Martin Swire |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Broad Street Ludlow SY8 1NJ Wales |
Secretary Name | Mr Nicholas Oman Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 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 Peter Tierney |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 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(5 years, 2 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 | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2004(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2004(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2004(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Blackadders Llp, 53 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Lewmar Marine LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 February 2014 | Director's details changed for Mr Peter Tierney on 1 January 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Peter Tierney on 1 January 2014 (2 pages) |
4 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 January 2013 | Secretary's details changed for Mr Nicholas Oman Chalmers on 1 January 2013 (1 page) |
22 January 2013 | Secretary's details changed for Mr Nicholas Oman Chalmers on 1 January 2013 (1 page) |
22 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 July 2012 | Director's details changed for Mr Rhoderick Martin Swire on 26 July 2012 (2 pages) |
1 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Registered office address changed from 17 Langside Court Bothwell Lanarkshire G71 8NS on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 17 Langside Court Bothwell Lanarkshire G71 8NS on 1 February 2012 (1 page) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 January 2010 | Director's details changed for Peter Tierney on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Rhoderick Martin Swire on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Philip Castell on 25 January 2010 (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
20 May 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
4 April 2009 | Director appointed philip castell (2 pages) |
4 April 2009 | Appointment terminate, director nicholas chalmers logged form (1 page) |
27 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
5 August 2008 | Director appointed peter tierney (2 pages) |
5 August 2008 | Appointment terminated director barnaby swire (1 page) |
29 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
5 January 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
25 September 2007 | Company name changed clyde marine trustees LIMITED\certificate issued on 25/09/07 (2 pages) |
31 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
6 January 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
16 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
4 January 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: c/o lewmar 44 fullarton drive cambuslang investment park glasgow G32 8FA (1 page) |
21 April 2005 | Company name changed clyde shipping company trustees LIMITED\certificate issued on 21/04/05 (2 pages) |
23 January 2005 | Return made up to 10/01/05; full list of members
|
15 November 2004 | Company name changed m m & s (3052) LIMITED\certificate issued on 15/11/04 (2 pages) |
4 November 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | Memorandum and Articles of Association (3 pages) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | Registered office changed on 04/11/04 from: 151 saint vincent street glasgow G2 5NJ (1 page) |
10 January 2004 | Incorporation (16 pages) |