Company NameLb Marine Limited
Company StatusDissolved
Company NumberSC349759
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Dissolution Date23 October 2018 (5 years, 5 months ago)
Previous NamesLb Marine Limited and Cowal Construction Management Limited

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr David Maccoll
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(1 month, 2 weeks after company formation)
Appointment Duration9 years, 11 months (closed 23 October 2018)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressLow Boreland
Lesmahagow
South Lanarkshire
ML11 9PY
Scotland
Director NameMr Christopher McElroy Russell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(1 month, 2 weeks after company formation)
Appointment Duration9 years, 11 months (closed 23 October 2018)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address66 Binniehill Road
Cumbernauld
Lanarkshire
G68 9JJ
Scotland
Director NameMr William David Forbes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Mary Street
Dunoon
Argyll
PA23 7ED
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameCarol Milligan Forbes
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Mary Street
Dunoon
Argyll
PA23 7ED
Scotland
Secretary NameMr William David Forbes
NationalityBritish
StatusResigned
Appointed28 November 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mary Street
Dunoon
Argyll
PA23 7ED
Scotland
Director NameMr David Walker Gardner
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(2 years after company formation)
Appointment Duration7 months (resigned 08 June 2011)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Anderson Street
Hamilton
Lanarkshire
ML3 0QL
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressClyde Offices, 2nd Floor, 48
West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£295,326
Cash£386,345
Current Liabilities£193,069

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 October 2014Registered office address changed from Low Boreland Lesmahagow Lanarkshire ML11 9PX to C/O Grayson Corporate Clyde Offices, 2Nd Floor, 48 West George Street Glasgow G2 1BP on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from Low Boreland Lesmahagow Lanarkshire ML11 9PX to C/O Grayson Corporate Clyde Offices, 2Nd Floor, 48 West George Street Glasgow G2 1BP on 2 October 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 900
(5 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Termination of appointment of David Gardner as a director (1 page)
20 October 2011Register inspection address has been changed from C/O David Forbes 2 Mary Street Dunoon Argyll PA23 7ED Scotland (1 page)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
18 October 2011Termination of appointment of William Forbes as a secretary (2 pages)
18 October 2011Termination of appointment of William Forbes as a director (2 pages)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
8 November 2010Appointment of Mr David Walker Gardner as a director (2 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 November 2009Director's details changed for Mr William David Forbes on 23 November 2009 (2 pages)
25 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Secretary's details changed for William David Forbes on 23 November 2009 (1 page)
16 December 2008Registered office changed on 16/12/2008 from 2 mary street dunoon argyll PA23 7ED (1 page)
4 December 2008Appointment terminated secretary carol forbes (1 page)
4 December 2008Director appointed christopher mcelroy russell (2 pages)
4 December 2008Director appointed david maccoll (2 pages)
4 December 2008Ad 26/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
4 December 2008Secretary appointed william david forbes (2 pages)
27 November 2008Company name changed cowal construction management LIMITED\certificate issued on 27/11/08 (2 pages)
3 November 2008Company name changed lb marine LIMITED\certificate issued on 03/11/08 (2 pages)
31 October 2008Director appointed william david forbes (2 pages)
31 October 2008Secretary appointed carol milligan forbes (2 pages)
31 October 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
20 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 October 2008Appointment terminated secretary brian reid LTD. (1 page)
16 October 2008Appointment terminated director stephen george mabbott (1 page)
10 October 2008Incorporation (20 pages)