Background WavePink WaveYellow Wave

LEWMAR MARINE LIMITED (Sc002445)

LEWMAR MARINE LIMITED (SC002445) is an active UK company. incorporated on 8 February 1893. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEWMAR MARINE LIMITED has been registered for 133 years.

Company Number
SC002445
Status
active
Type
ltd
Incorporated
8 February 1893
Age
133 years
Address
Blackadders Llp, 53 Bothwell Street, Glasgow, G2 6TS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWMAR MARINE LIMITED

LEWMAR MARINE LIMITED is an active company incorporated on 8 February 1893 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LEWMAR MARINE LIMITED was registered 133 years ago.(SIC: 70100)

Status

active

Active since 133 years ago

Company No

SC002445

LTD Company

Age

133 Years

Incorporated 8 February 1893

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

LEWMAR MARINE PLC
From: 23 August 2007To: 16 November 2009
CLYDE MARINE PLC
From: 16 May 2000To: 23 August 2007
Contact
Address

Blackadders Llp, 53 Bothwell Street Glasgow, G2 6TS,

Previous Addresses

1 George Square Glasgow G2 1AL
From: 18 October 2011To: 20 September 2019
, C/O Maclay Murray & Spens, 151 st Vincent Street, Glasgow, Strathclyde, G2 5NJ
From: 8 February 1893To: 18 October 2011
Timeline

41 key events • 1899 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Funding Round
Apr 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Apr 14
Funding Round
Jun 14
Funding Round
Jan 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Funding Round
Aug 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Mar 19
Funding Round
Jun 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Capital Update
Dec 19
Loan Cleared
May 20
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
May 23
Director Left
Sept 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Capital Update
Dec 24
Owner Exit
Dec 24
Funding Round
Dec 24
15
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

296

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
20 December 2024
SH19Statement of Capital
Legacy
20 December 2024
SH20SH20
Legacy
20 December 2024
CAP-SSCAP-SS
Resolution
20 December 2024
RESOLUTIONSResolutions
Resolution
20 December 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 December 2019
SH19Statement of Capital
Legacy
30 December 2019
SH20SH20
Legacy
30 December 2019
CAP-SSCAP-SS
Resolution
30 December 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 September 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 August 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 August 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Resolution
1 August 2019
RESOLUTIONSResolutions
Court Order
1 August 2019
OCOC
Memorandum Articles
31 July 2019
MAMA
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
17 May 2019
AAAnnual Accounts
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Resolution
8 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Group
28 July 2015
AAAnnual Accounts
Mortgage Alter Floating Charge
28 March 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 March 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Memorandum Articles
10 March 2015
MAMA
Resolution
2 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
13 October 2014
AAAnnual Accounts
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Capital Allotment Shares
29 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Group
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Accounts With Accounts Type Group
8 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
20 March 2012
AR01AR01
Change Person Secretary Company With Change Date
20 March 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Statement Of Companys Objects
16 September 2011
CC04CC04
Accounts With Accounts Type Group
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
23 September 2010
AAAnnual Accounts
Capital Allotment Shares
9 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Resolution
18 November 2009
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
16 November 2009
CERT10CERT10
Re Registration Memorandum Articles
16 November 2009
MARMAR
Resolution
16 November 2009
RESOLUTIONSResolutions
Reregistration Public To Private Company
16 November 2009
RR02RR02
Legacy
7 May 2009
225Change of Accounting Reference Date
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
15 January 2009
AAAnnual Accounts
Resolution
17 December 2008
RESOLUTIONSResolutions
Resolution
27 November 2008
RESOLUTIONSResolutions
Legacy
27 November 2008
123Notice of Increase in Nominal Capital
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 January 2008
AAAnnual Accounts
Certificate Change Of Name Company
23 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 December 2006
AAAnnual Accounts
Auditors Resignation Company
8 September 2006
AUDAUD
Legacy
14 August 2006
288cChange of Particulars
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288cChange of Particulars
Accounts With Accounts Type Group
1 December 2005
AAAnnual Accounts
Legacy
1 September 2005
287Change of Registered Office
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 January 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
287Change of Registered Office
Accounts With Accounts Type Group
24 January 2004
AAAnnual Accounts
Legacy
18 November 2003
288cChange of Particulars
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
88(2)R88(2)R
Legacy
22 April 2003
88(2)R88(2)R
Legacy
7 February 2003
88(2)R88(2)R
Legacy
20 September 2002
225Change of Accounting Reference Date
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 May 2002
AAAnnual Accounts
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 June 2001
AAAnnual Accounts
Legacy
25 October 2000
288cChange of Particulars
Legacy
25 October 2000
288cChange of Particulars
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
122122
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
16 May 2000
CERT7CERT7
Auditors Statement
16 May 2000
AUDSAUDS
Miscellaneous
16 May 2000
MISCMISC
Legacy
16 May 2000
43(3)43(3)
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Legacy
8 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 April 2000
AAAnnual Accounts
Legacy
31 August 1999
419a(Scot)419a(Scot)
Legacy
25 August 1999
88(2)R88(2)R
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
410(Scot)410(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
21 June 1999
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
17 June 1999
466(Scot)466(Scot)
Legacy
11 June 1999
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
12 April 1999
AAAnnual Accounts
Accounts Amended With Accounts Type Full
18 January 1999
AAMDAAMD
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
9 October 1997
88(2)R88(2)R
Legacy
25 July 1997
363sAnnual Return (shuttle)
Memorandum Articles
28 May 1997
MEM/ARTSMEM/ARTS
Legacy
28 May 1997
169169
Legacy
28 May 1997
122122
Legacy
28 May 1997
123Notice of Increase in Nominal Capital
Legacy
28 May 1997
122122
Legacy
28 May 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
27 May 1997
MEM/ARTSMEM/ARTS
Resolution
14 May 1997
RESOLUTIONSResolutions
Resolution
14 May 1997
RESOLUTIONSResolutions
Resolution
14 May 1997
RESOLUTIONSResolutions
Resolution
14 May 1997
RESOLUTIONSResolutions
Resolution
14 May 1997
RESOLUTIONSResolutions
Resolution
14 May 1997
RESOLUTIONSResolutions
Resolution
14 May 1997
RESOLUTIONSResolutions
Legacy
9 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
11 November 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
19 September 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
31 July 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
5 March 1996
88(2)R88(2)R
Legacy
21 February 1996
288288
Accounts With Accounts Type Full Group
27 July 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 December 1994
288288
Legacy
9 December 1994
410(Scot)410(Scot)
Legacy
8 September 1994
410(Scot)410(Scot)
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 July 1994
AAAnnual Accounts
Legacy
26 July 1994
288288
Legacy
21 October 1993
410(Scot)410(Scot)
Legacy
21 October 1993
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
5 August 1993
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Memorandum Articles
11 February 1993
MEM/ARTSMEM/ARTS
Resolution
11 February 1993
RESOLUTIONSResolutions
Legacy
12 October 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
13 July 1992
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Legacy
4 June 1992
288288
Legacy
19 March 1992
410(Scot)410(Scot)
Legacy
23 October 1991
88(2)R88(2)R
Legacy
23 October 1991
88(2)R88(2)R
Legacy
10 July 1991
363b363b
Accounts With Accounts Type Full Group
10 July 1991
AAAnnual Accounts
Legacy
5 November 1990
88(2)R88(2)R
Legacy
5 November 1990
88(2)R88(2)R
Legacy
5 November 1990
88(2)R88(2)R
Legacy
13 August 1990
363363
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Legacy
18 May 1990
287Change of Registered Office
Memorandum Articles
26 January 1990
MEM/ARTSMEM/ARTS
Resolution
4 January 1990
RESOLUTIONSResolutions
Resolution
4 January 1990
RESOLUTIONSResolutions
Legacy
23 November 1989
88(2)R88(2)R
Legacy
23 November 1989
88(2)R88(2)R
Legacy
23 November 1989
88(2)R88(2)R
Legacy
28 July 1989
363363
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
29 June 1989
288288
Miscellaneous
16 November 1988
MISCMISC
Miscellaneous
16 November 1988
MISCMISC
Miscellaneous
16 November 1988
MISCMISC
Miscellaneous
16 November 1988
MISCMISC
Miscellaneous
16 November 1988
MISCMISC
Miscellaneous
16 November 1988
MISCMISC
Legacy
27 October 1988
419a(Scot)419a(Scot)
Legacy
27 October 1988
419a(Scot)419a(Scot)
Resolution
26 September 1988
RESOLUTIONSResolutions
Legacy
12 July 1988
363363
Accounts With Made Up Date
12 July 1988
AAAnnual Accounts
Miscellaneous
19 January 1988
MISCMISC
Miscellaneous
19 January 1988
MISCMISC
Miscellaneous
26 October 1987
MISCMISC
Miscellaneous
26 October 1987
MISCMISC
Legacy
15 October 1987
288288
Legacy
24 July 1987
363363
Accounts With Made Up Date
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Resolution
2 July 1987
RESOLUTIONSResolutions
Legacy
29 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
7 August 1986
AAAnnual Accounts
Memorandum Articles
4 May 1976
MEM/ARTSMEM/ARTS
Incorporation Company
1 January 1900
NEWINCIncorporation