LEWMAR MARINE LIMITED
GLASGOW CLYDE MARINE PLC

Hellopages » Glasgow City » Glasgow City » G2 1AL

Company number SC002445
Status Active
Incorporation Date 8 February 1893
Company Type Private Limited Company
Address 1 GEORGE SQUARE, GLASGOW, G2 1AL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Registration of charge SC0024450032, created on 15 March 2016. The most likely internet sites of LEWMAR MARINE LIMITED are www.lewmarmarine.co.uk, and www.lewmar-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-two years and eight months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lewmar Marine Limited is a Private Limited Company. The company registration number is SC002445. Lewmar Marine Limited has been working since 08 February 1893. The present status of the company is Active. The registered address of Lewmar Marine Limited is 1 George Square Glasgow G2 1al. . CHALMERS, Nicholas Oman is a Secretary of the company. CASTELL, Philip is a Director of the company. STEWART, Hugh John Patrick is a Director of the company. SWIRE, Rhoderick Martin is a Director of the company. TIERNEY, Peter is a Director of the company. Secretary MUCKLOW, John Gordon has been resigned. Director CHALMERS, Nicholas Oman has been resigned. Director DALY, Richard Henry has been resigned. Director HADDEN, Mervyn Alexander has been resigned. Director HARDCASTLE, Clive Patrick Barcsai has been resigned. Director HARTLEY, Simon Andrew has been resigned. Director MACMILLAN, Arthur Gordon has been resigned. Director MONTGOMERIE, Robert Alexander has been resigned. Director MUCKLOW, John Gordon has been resigned. Director O'CONNELL, Peter has been resigned. Director PATERSON, Leonard J has been resigned. Director SWIRE, Barnaby Nicholas has been resigned. Director SWIRE, Glen Douglas William has been resigned. Director TAYLOR, Robert Ronald Cameron has been resigned. Director TODHUNTER, Michael John Benjamin has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CHALMERS, Nicholas Oman
Appointed Date: 25 June 1996

Director
CASTELL, Philip
Appointed Date: 26 March 2009
64 years old

Director
STEWART, Hugh John Patrick
Appointed Date: 28 July 2008
72 years old

Director
SWIRE, Rhoderick Martin
Appointed Date: 31 March 1998
74 years old

Director
TIERNEY, Peter
Appointed Date: 28 July 2008
57 years old

Resigned Directors

Secretary
MUCKLOW, John Gordon
Resigned: 25 June 1996

Director
CHALMERS, Nicholas Oman
Resigned: 26 March 2009
Appointed Date: 20 February 1996
79 years old

Director
DALY, Richard Henry
Resigned: 22 November 1996
88 years old

Director
HADDEN, Mervyn Alexander
Resigned: 23 June 1994
98 years old

Director
HARDCASTLE, Clive Patrick Barcsai
Resigned: 29 April 1997
93 years old

Director
HARTLEY, Simon Andrew
Resigned: 28 August 2001
Appointed Date: 04 June 1999
80 years old

Director
MACMILLAN, Arthur Gordon
Resigned: 30 June 2007
Appointed Date: 23 April 1992
63 years old

Director
MONTGOMERIE, Robert Alexander
Resigned: 30 June 1998
87 years old

Director
MUCKLOW, John Gordon
Resigned: 25 June 1996
88 years old

Director
O'CONNELL, Peter
Resigned: 28 October 2008
Appointed Date: 22 June 2005
61 years old

Director
PATERSON, Leonard J
Resigned: 12 December 1994
87 years old

Director
SWIRE, Barnaby Nicholas
Resigned: 30 June 2008
Appointed Date: 25 June 1996
61 years old

Director
SWIRE, Glen Douglas William
Resigned: 25 June 1996
83 years old

Director
TAYLOR, Robert Ronald Cameron
Resigned: 05 April 2006
Appointed Date: 25 June 1996
77 years old

Director
TODHUNTER, Michael John Benjamin
Resigned: 04 May 2000
90 years old

LEWMAR MARINE LIMITED Events

07 Mar 2017
Confirmation statement made on 23 February 2017 with updates
27 Sep 2016
Group of companies' accounts made up to 31 December 2015
16 Mar 2016
Registration of charge SC0024450032, created on 15 March 2016
16 Mar 2016
Registration of charge SC0024450031, created on 15 March 2016
11 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4,118,515.25

...
... and 217 more events
02 Jul 1987
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

29 Jun 1987
New director appointed
07 Aug 1986
Group of companies' accounts made up to 31 December 1985
04 May 1976
Memorandum and Articles of Association
01 Jan 1900
Incorporation

LEWMAR MARINE LIMITED Charges

15 March 2016
Charge code SC00 2445 0032
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
15 March 2016
Charge code SC00 2445 0031
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
13 March 2015
Charge code SC00 2445 0030
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Not applicable…
11 March 2015
Charge code SC00 2445 0029
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
4 June 1999
Floating charge
Delivered: 23 June 1999
Status: Satisfied on 31 August 1999
Persons entitled: Vector Engineering Products Limited
Description: Undertaking and all property and assets present and future…
4 June 1999
Floating charge
Delivered: 11 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
2 December 1994
Mortgage
Delivered: 9 December 1994
Status: Satisfied on 22 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64X64TH shares of glenrosa, registered at douglas, NO16 in…
22 August 1994
Mortgage
Delivered: 8 September 1994
Status: Satisfied on 22 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Sitxy four sixty fourth shares of "hillsider" regd at hull…
15 October 1993
Shipping mortgage
Delivered: 21 October 1993
Status: Satisfied on 22 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64 64TH shares of pinelight registered at glasgow, number…
15 October 1993
Shipping mortgage
Delivered: 21 October 1993
Status: Satisfied on 22 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64 64TH shares of SLB3 registered at greenock, number 2 in…
17 March 1992
Mortgage
Delivered: 19 March 1992
Status: Satisfied on 22 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64 64TH shares of "sprucelight". Registered at glasgow…
12 February 1986
Deed of covenant
Delivered: 17 February 1986
Status: Satisfied on 22 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: All the company's rights, title, interest and benefits in…
12 February 1986
Stat mortgage
Delivered: 17 February 1986
Status: Satisfied on 22 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares in mv flying spindrift reg 711816.
28 March 1985
Financial agreement
Delivered: 8 April 1985
Status: Satisfied on 22 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: All the company's interest under the contract including…
28 March 1985
Shipowners agreement
Delivered: 8 April 1985
Status: Satisfied on 22 June 1999
Persons entitled: The Secretary of State for Trade and Industry
Description: All moneys payable to the owner in terms of financial…
4 March 1985
Shipping mortgage
Delivered: 11 March 1985
Status: Satisfied on 22 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares of and in M.V. "seasider".
28 September 1984
Financial agreement
Delivered: 10 October 1984
Status: Satisfied on 22 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: All the company's beneficial interest and all its benefits…
11 November 1981
Deed of covenant
Delivered: 23 October 1981
Status: Satisfied on 22 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares in the motor vessel "flying phantom"…
11 November 1981
Deed of covenant
Delivered: 23 October 1981
Status: Satisfied on 22 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares in the motor vessel "flying phantom"…
23 December 1980
Bond and assignation
Delivered: 8 January 1981
Status: Satisfied on 22 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares in the motor vessel "flying fulmar"…
23 December 1980
Bond and assignation
Delivered: 8 January 1981
Status: Satisfied on 22 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares in the motor vessel "flying fulmar"…
23 December 1980
Bond and assignation
Delivered: 8 January 1981
Status: Satisfied on 22 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares in motor vessel "flying fulmar" registered…
23 December 1980
Bond and assignation
Delivered: 8 January 1981
Status: Satisfied on 22 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares in the motor vessel "flying fulmar"…
15 April 1980
Mortgage
Delivered: 18 April 1980
Status: Satisfied on 27 October 1988
Persons entitled: Highlands and Islands Development Board
Description: "Polarlight" official no. 339094. no. Year and port of…
12 May 1976
Deed of covenant
Delivered: 28 May 1976
Status: Satisfied on 22 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: The mortgaged premises etc.
10 June 1975
Deed of covenant
Delivered: 26 June 1975
Status: Satisfied on 22 June 1999
Persons entitled: Eggar Forrester (Holdings) LTD & Eggar Forrester LTD
Description: The mortgaged premises including the ship, her insurances…
9 October 1974
Delivery order
Delivered: 16 October 1974
Status: Satisfied on 22 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: The vessel and all its appurtenances in process of…
9 October 1974
Bond & assignation
Delivered: 16 October 1974
Status: Satisfied on 22 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: All the owner's rights interest and benefits under building…
14 September 1972
Financial agreement
Delivered: 19 September 1972
Status: Satisfied on 22 June 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: See col 3 doc 38.