LOBNITZ MARINE HOLDINGS LIMITED
CENTRE SEEDHILL PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA1 1JT

Company number SC155853
Status Active
Incorporation Date 8 February 1995
Company Type Private Limited Company
Address SIR JAMES CLARK BUILDING, STUDIO 21 ABBEY MILL BUSINESS, CENTRE SEEDHILL PAISLEY, RENFREWSHIRE, PA1 1JT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 24 . The most likely internet sites of LOBNITZ MARINE HOLDINGS LIMITED are www.lobnitzmarineholdings.co.uk, and www.lobnitz-marine-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Lobnitz Marine Holdings Limited is a Private Limited Company. The company registration number is SC155853. Lobnitz Marine Holdings Limited has been working since 08 February 1995. The present status of the company is Active. The registered address of Lobnitz Marine Holdings Limited is Sir James Clark Building Studio 21 Abbey Mill Business Centre Seedhill Paisley Renfrewshire Pa1 1jt. . MACVICAR, Archibald is a Secretary of the company. MACVICAR, Archibald is a Director of the company. WESTMORE, David Michael is a Director of the company. Secretary MCKINNEY, Brian Anthony has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director BICKER, William has been resigned. Director MACVICAR, Archibald has been resigned. Director MCKINNEY, Brian Anthony has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MACVICAR, Archibald
Appointed Date: 26 September 2013

Director
MACVICAR, Archibald
Appointed Date: 27 September 2013
71 years old

Director
WESTMORE, David Michael
Appointed Date: 25 May 1995
70 years old

Resigned Directors

Secretary
MCKINNEY, Brian Anthony
Resigned: 26 September 2013
Appointed Date: 25 May 1995

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 25 May 1995
Appointed Date: 08 February 1995

Director
BICKER, William
Resigned: 25 June 1998
Appointed Date: 25 May 1995
87 years old

Director
MACVICAR, Archibald
Resigned: 31 July 2005
Appointed Date: 25 May 1995
71 years old

Director
MCKINNEY, Brian Anthony
Resigned: 26 September 2013
Appointed Date: 25 May 1995
77 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 25 May 1995
Appointed Date: 08 February 1995

Persons With Significant Control

Mr David Michael Westmore
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LOBNITZ MARINE HOLDINGS LIMITED Events

08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 24

08 Aug 2015
Micro company accounts made up to 31 March 2015
22 Aug 2014
Micro company accounts made up to 31 March 2014
...
... and 64 more events
06 Jun 1995
Registered office changed on 06/06/95 from: 292 st vincent street glasgow G2 5TQ

06 Jun 1995
Resolutions
  • ORES13 ‐ Ordinary resolution

06 Jun 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

06 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Feb 1995
Incorporation

LOBNITZ MARINE HOLDINGS LIMITED Charges

7 September 1995
Bond & floating charge
Delivered: 15 September 1995
Status: Satisfied on 28 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…