Company NameLewmar Marine Trustees Limited
Company StatusDissolved
Company NumberSC261721
CategoryPrivate Limited Company
Incorporation Date10 January 2004(20 years, 2 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Jason Douglas Lippert
Date of BirthMay 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2019(15 years, 6 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 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Jimmy Maurice Menefee
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2019(15 years, 6 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 Brian Michael Hall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2019(15 years, 6 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 NameMr Andrew Joseph Namenye
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2019(15 years, 6 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 Barnaby Nicholas Swire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2008)
RoleShipping Line Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Rhoderick Martin Swire
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(8 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Broad Street
Ludlow
SY8 1NJ
Wales
Secretary NameMr Nicholas Oman Chalmers
NationalityBritish
StatusResigned
Appointed04 October 2004(8 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brownhills Steadings
St. Andrews
Fife
KY16 8PL
Scotland
Director NameMr Peter Tierney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(4 years, 6 months after company formation)
Appointment Duration13 years, 7 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(5 years, 2 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 NameVindex Limited (Corporation)
StatusResigned
Appointed10 January 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed10 January 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed10 January 2004(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

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

Shareholders

2 at £1Lewmar Marine LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 February 2014Director's details changed for Mr Peter Tierney on 1 January 2014 (2 pages)
4 February 2014Director's details changed for Mr Peter Tierney on 1 January 2014 (2 pages)
4 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 January 2013Secretary's details changed for Mr Nicholas Oman Chalmers on 1 January 2013 (1 page)
22 January 2013Secretary's details changed for Mr Nicholas Oman Chalmers on 1 January 2013 (1 page)
22 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 July 2012Director's details changed for Mr Rhoderick Martin Swire on 26 July 2012 (2 pages)
1 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
1 February 2012Registered office address changed from 17 Langside Court Bothwell Lanarkshire G71 8NS on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 17 Langside Court Bothwell Lanarkshire G71 8NS on 1 February 2012 (1 page)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 January 2010Director's details changed for Peter Tierney on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Rhoderick Martin Swire on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Philip Castell on 25 January 2010 (2 pages)
27 May 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
20 May 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
4 April 2009Director appointed philip castell (2 pages)
4 April 2009Appointment terminate, director nicholas chalmers logged form (1 page)
27 January 2009Return made up to 10/01/09; full list of members (3 pages)
5 August 2008Director appointed peter tierney (2 pages)
5 August 2008Appointment terminated director barnaby swire (1 page)
29 January 2008Return made up to 10/01/08; full list of members (2 pages)
5 January 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
25 September 2007Company name changed clyde marine trustees LIMITED\certificate issued on 25/09/07 (2 pages)
31 January 2007Return made up to 10/01/07; full list of members (2 pages)
6 January 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
16 January 2006Return made up to 10/01/06; full list of members (7 pages)
4 January 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
1 September 2005Registered office changed on 01/09/05 from: c/o lewmar 44 fullarton drive cambuslang investment park glasgow G32 8FA (1 page)
21 April 2005Company name changed clyde shipping company trustees LIMITED\certificate issued on 21/04/05 (2 pages)
23 January 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/01/05
(7 pages)
15 November 2004Company name changed m m & s (3052) LIMITED\certificate issued on 15/11/04 (2 pages)
4 November 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (3 pages)
4 November 2004New director appointed (3 pages)
4 November 2004Memorandum and Articles of Association (3 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 November 2004Registered office changed on 04/11/04 from: 151 saint vincent street glasgow G2 5NJ (1 page)
10 January 2004Incorporation (16 pages)