Advanced company searchLink opens in new window

LEWMAR MARINE TRUSTEES LIMITED

Company number SC261721

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
27 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
04 Feb 2014 CH01 Director's details changed for Mr Peter Tierney on 1 January 2014
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
22 Jan 2013 CH03 Secretary's details changed for Mr Nicholas Oman Chalmers on 1 January 2013
06 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Jul 2012 CH01 Director's details changed for Mr Rhoderick Martin Swire on 26 July 2012
01 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
01 Feb 2012 AD01 Registered office address changed from 17 Langside Court Bothwell Lanarkshire G71 8NS on 1 February 2012
09 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
23 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Peter Tierney on 25 January 2010
25 Jan 2010 CH01 Director's details changed for Philip Castell on 25 January 2010
25 Jan 2010 CH01 Director's details changed for Rhoderick Martin Swire on 25 January 2010
27 May 2009 AA Accounts for a dormant company made up to 30 June 2008
20 May 2009 225 Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary
04 Apr 2009 288b Appointment terminate, director nicholas chalmers logged form
04 Apr 2009 288a Director appointed philip castell