Background WavePink WaveYellow Wave

LOBNITZ MARINE HOLDINGS LIMITED (SC155853)

LOBNITZ MARINE HOLDINGS LIMITED (SC155853) is an active UK company. incorporated on 8 February 1995. with registered office in Centre Seedhill Paisley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LOBNITZ MARINE HOLDINGS LIMITED has been registered for 31 years. Current directors include WESTMORE, David Michael.

Company Number
SC155853
Status
active
Type
ltd
Incorporated
8 February 1995
Age
31 years
Address
Sir James Clark Building, Centre Seedhill Paisley, PA1 1JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WESTMORE, David Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOBNITZ MARINE HOLDINGS LIMITED

LOBNITZ MARINE HOLDINGS LIMITED is an active company incorporated on 8 February 1995 with the registered office located in Centre Seedhill Paisley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LOBNITZ MARINE HOLDINGS LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

SC155853

LTD Company

Age

31 Years

Incorporated 8 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

LYCIDAS (237) LIMITED
From: 8 February 1995To: 9 June 1995
Contact
Address

Sir James Clark Building Studio 21 Abbey Mill Business Centre Seedhill Paisley, PA1 1JT,

Timeline

11 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Feb 95
Loan Cleared
Aug 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Director Joined
Oct 13
Director Left
Jan 14
New Owner
Aug 17
Capital Reduction
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Share Buyback
Jun 24
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

WESTMORE, David Michael

Active
8 Viewfield Avenue, LochwinnochPA12 4EE
Born November 1954
Director
Appointed 25 May 1995

MACVICAR, Archibald

Resigned
Studio 21, Abbey Business Centre, PaisleyPA1 1JT
Secretary
Appointed 26 Sept 2013
Resigned 31 Jan 2024

MCKINNEY, Brian Anthony

Resigned
3 Beatrice Gardens, HoustonPA6 7ES
Secretary
Appointed 25 May 1995
Resigned 26 Sept 2013

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 08 Feb 1995
Resigned 25 May 1995

BICKER, William

Resigned
7 Woodgreen Wynd, KilwinningKA13 6UJ
Born December 1937
Director
Appointed 25 May 1995
Resigned 25 Jun 1998

MACVICAR, Archibald

Resigned
68 Kenmore Drive, GreenockPA16 9LH
Born May 1954
Director
Appointed 27 Sept 2013
Resigned 31 Jan 2024

MACVICAR, Archibald

Resigned
"Auchoirk", Rankin RisePA16 9LG
Born May 1954
Director
Appointed 25 May 1995
Resigned 31 Jul 2005

MCKINNEY, Brian Anthony

Resigned
3 Beatrice Gardens, HoustonPA6 7ES
Born August 1948
Director
Appointed 25 May 1995
Resigned 26 Sept 2013

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 08 Feb 1995
Resigned 25 May 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Archibald Macvicar

Ceased
Sir James Clark Building, Centre Seedhill PaisleyPA1 1JT
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017
Ceased 31 Jan 2024

Mr David Michael Westmore

Active
Sir James Clark Building, Centre Seedhill PaisleyPA1 1JT
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
11 June 2024
SH03Return of Purchase of Own Shares
Resolution
3 June 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
21 February 2024
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Change To A Person With Significant Control
21 February 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
8 August 2015
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2014
AR01AR01
Appoint Person Secretary Company With Name
3 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Capital Cancellation Shares
14 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 October 2013
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
28 August 2013
MR04Satisfaction of Charge
Resolution
27 August 2013
RESOLUTIONSResolutions
Resolution
27 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
17 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
26 August 2005
363aAnnual Return
Legacy
26 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 June 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
22 September 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Memorandum Articles
25 February 1999
MEM/ARTSMEM/ARTS
Resolution
25 February 1999
RESOLUTIONSResolutions
Resolution
25 February 1999
RESOLUTIONSResolutions
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
8 October 1996
AAMDAAMD
Accounts With Accounts Type Small
26 August 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
15 September 1995
410(Scot)410(Scot)
Certificate Change Of Name Company
8 June 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
6 June 1995
MEM/ARTSMEM/ARTS
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
88(2)R88(2)R
Legacy
6 June 1995
224224
Legacy
6 June 1995
287Change of Registered Office
Resolution
6 June 1995
RESOLUTIONSResolutions
Resolution
6 June 1995
RESOLUTIONSResolutions
Resolution
6 June 1995
RESOLUTIONSResolutions
Incorporation Company
8 February 1995
NEWINCIncorporation