Lewmar Marine Limited GLASGOW


Lewmar Marine started in year 1893 as Private Limited Company with registration number SC002445. The Lewmar Marine company has been functioning successfully for 131 years now and its status is active. The firm's office is based in Glasgow at Blackadders Llp, 53. Postal code: G2 6TS. Since 2007/08/23 Lewmar Marine Limited is no longer carrying the name Clyde Marine PLC.

The firm has 3 directors, namely Ansley C., Carlos N. and Matthew J.. Of them, Ansley C., Carlos N., Matthew J. have been with the company the longest, being appointed on 17 June 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nicholas C. who worked with the the firm until 18 September 2019.

Lewmar Marine Limited Address / Contact

Office Address Blackadders Llp, 53
Office Address2 Bothwell Street
Town Glasgow
Post code G2 6TS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC002445
Date of Incorporation Wed, 8th Feb 1893
Industry Activities of head offices
End of financial Year 31st December
Company age 131 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Ansley C.

Position: Director

Appointed: 17 June 2022

Carlos N.

Position: Director

Appointed: 17 June 2022

Matthew J.

Position: Director

Appointed: 17 June 2022

Jimmy M.

Position: Director

Appointed: 01 August 2019

Resigned: 08 September 2023

Andrew N.

Position: Director

Appointed: 01 August 2019

Resigned: 17 June 2022

Jason L.

Position: Director

Appointed: 01 August 2019

Resigned: 17 June 2022

Brian H.

Position: Director

Appointed: 01 August 2019

Resigned: 19 May 2023

Philip C.

Position: Director

Appointed: 26 March 2009

Resigned: 01 August 2019

Hugh S.

Position: Director

Appointed: 28 July 2008

Resigned: 01 August 2019

Peter T.

Position: Director

Appointed: 28 July 2008

Resigned: 11 March 2022

Peter O.

Position: Director

Appointed: 22 June 2005

Resigned: 28 October 2008

Simon H.

Position: Director

Appointed: 04 June 1999

Resigned: 28 August 2001

Rhoderick S.

Position: Director

Appointed: 31 March 1998

Resigned: 01 August 2019

Robert T.

Position: Director

Appointed: 25 June 1996

Resigned: 05 April 2006

Barnaby S.

Position: Director

Appointed: 25 June 1996

Resigned: 30 June 2008

Nicholas C.

Position: Secretary

Appointed: 25 June 1996

Resigned: 18 September 2019

Nicholas C.

Position: Director

Appointed: 20 February 1996

Resigned: 26 March 2009

Arthur M.

Position: Director

Appointed: 23 April 1992

Resigned: 30 June 2007

Robert M.

Position: Director

Appointed: 27 June 1989

Resigned: 30 June 1998

Richard D.

Position: Director

Appointed: 27 June 1989

Resigned: 22 November 1996

John M.

Position: Director

Appointed: 27 June 1989

Resigned: 25 June 1996

Leonard P.

Position: Director

Appointed: 27 June 1989

Resigned: 12 December 1994

Michael T.

Position: Director

Appointed: 27 June 1989

Resigned: 04 May 2000

Glen S.

Position: Director

Appointed: 27 June 1989

Resigned: 25 June 1996

Mervyn H.

Position: Director

Appointed: 27 June 1989

Resigned: 23 June 1994

Clive H.

Position: Director

Appointed: 27 June 1989

Resigned: 29 April 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Lippert Components, Inc from 6 East Elkhart, United States. This PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lippert Components, Inc

3501 County Road, 6 East Elkhart, Indiana, United States

Legal authority Delaware
Legal form Corporation
Notified on 1 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Clyde Marine PLC August 23, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 11th, October 2023
Free Download (21 pages)

Company search