Company NameSir J.H. Biles (Naval Services) Limited
DirectorDavid Michael Westmore
Company StatusActive
Company NumberSC296327
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Previous NameLycidas (438) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr David Michael Westmore
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years
RoleNaval Architect
Country of ResidenceScotland
Correspondence Address8 Viewfield Avenue
Lochwinnoch
Renfrewshire
PA12 4EE
Scotland
Director NameBrian Anthony McKinney
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Beatrice Gardens
Houston
Renfrewshire
PA6 7ES
Scotland
Secretary NameBrian Anthony McKinney
NationalityBritish
StatusResigned
Appointed23 March 2006(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Beatrice Gardens
Houston
Renfrewshire
PA6 7ES
Scotland
Secretary NameArchibald MacVicar
StatusResigned
Appointed26 September 2013(7 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 January 2024)
RoleCompany Director
Correspondence AddressSir James Clark Building
Studio 21- Abbey Business Centre
Seedhill, Paisley
Renfrewshire
PA1 1JT
Scotland
Director NameMr Archibald MacVicar
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(7 years, 8 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
Appointed31 January 2006(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressSir James Clark Building
Studio 21- Abbey 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

100 at £1Lobnitz Marine Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
2 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
2 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
22 August 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
26 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
8 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 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 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 2014Termination of appointment of Brian Mckinney as a secretary (1 page)
3 January 2014Director's details changed for Mr Archibald Mcvicar on 1 January 2014 (2 pages)
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 director (1 page)
3 January 2014Appointment of Archibald Macvicar as a secretary (2 pages)
17 October 2013Appointment of Mr Archibald Mcvicar as a director (2 pages)
17 October 2013Appointment of Mr Archibald Mcvicar as a director (2 pages)
8 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
2 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
25 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 February 2010Director's details changed for Brian Anthony Mckinney on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr David Michael Westmore on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Brian Anthony Mckinney on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Brian Anthony Mckinney on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr David Michael Westmore on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr David Michael Westmore on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
7 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
15 February 2007Return made up to 31/01/07; full list of members (2 pages)
15 February 2007Return made up to 31/01/07; full list of members (2 pages)
28 April 2006Ad 19/04/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
28 April 2006Ad 19/04/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Registered office changed on 23/03/06 from: 292 st. Vincent street glasgow G2 5TQ (1 page)
23 March 2006New director appointed (1 page)
23 March 2006New director appointed (1 page)
23 March 2006New director appointed (1 page)
23 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 March 2006New director appointed (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed (1 page)
23 March 2006Registered office changed on 23/03/06 from: 292 st. Vincent street glasgow G2 5TQ (1 page)
23 March 2006New secretary appointed (1 page)
13 March 2006Company name changed lycidas (438) LIMITED\certificate issued on 13/03/06 (2 pages)
13 March 2006Company name changed lycidas (438) LIMITED\certificate issued on 13/03/06 (2 pages)
31 January 2006Incorporation (19 pages)
31 January 2006Incorporation (19 pages)