Lochwinnoch
Renfrewshire
PA12 4EE
Scotland
Director Name | Donald James Cross |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 March 1992) |
Role | Engineer |
Correspondence Address | 21 Upper Glenburn Road Bearsden Glasgow Lanarkshire G61 4BN Scotland |
Director Name | Charles Grant |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bourtree 25 Glasgow Street Helensburgh Dunbartonshire G84 8YH Scotland |
Director Name | James Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 March 1992) |
Role | Engineer |
Correspondence Address | Whin Rigg Moor Road Strathblane G63 9EU Scotland |
Director Name | Mr Douglas Crawford Lamb |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Culcreuch Cottage Kippen Road Fintry Stirlingshire G63 0LW Scotland |
Director Name | Mr John Ernest McCutcheon |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 May 1995) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Andrews Road Renfrew Renfrewshire PA4 0SN Scotland |
Director Name | Brian Anthony McKinney |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 26 September 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Beatrice Gardens Houston Renfrewshire PA6 7ES Scotland |
Director Name | Ivan Byarre Robertson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 1992) |
Role | Engineer |
Correspondence Address | 2 Cloch Brae Gourock Renfrewshire PA19 1AS Scotland |
Secretary Name | Brian John Millward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 59 Westland Drive Glasgow G14 9PE Scotland |
Secretary Name | Margaret Rita McLaughlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 20 Leander Crescent Renfrew PA4 0XB Scotland |
Director Name | William Bicker |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 June 1998) |
Role | Mechanical Engineer |
Correspondence Address | 7 Woodgreen Wynd Woodend Measows Kilwinning Ayrshire KA13 6UJ Scotland |
Director Name | Archibald MacVicar |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(59 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 2005) |
Role | Engineer |
Correspondence Address | "Auchoirk" 68 Kenmore Drive Rankin Rise Greenock PA16 9LG Scotland |
Secretary Name | Brian Anthony McKinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(59 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 26 September 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Beatrice Gardens Houston Renfrewshire PA6 7ES Scotland |
Secretary Name | Archibald MacVicar |
---|---|
Status | Resigned |
Appointed | 26 September 2013(77 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 January 2024) |
Role | Company Director |
Correspondence Address | Sir James Clark Building Studio 21, Abbey Business Seedhill Paisley Renfrewshire PA1 1JT Scotland |
Director Name | Mr Archibald MacVicar |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(77 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Auchoirk 68 Kenmore Drive Rankin Rise Greenock Renfrewshire PA16 9LH Scotland |
Website | www.lobnitz.com |
---|
Registered Address | Suit 1, 7th Floor, 50 Broadway Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50k at £1 | Lobnitz Marine Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,633 |
Current Liabilities | £55,532 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
30 March 2009 | Delivered on: 18 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £63,102 credited to account designation 10188899 see image for full details. Outstanding |
---|---|
17 May 1993 | Delivered on: 1 June 1993 Satisfied on: 28 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
3 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
28 January 2020 | Cessation of Archibald Macvicar as a person with significant control on 6 April 2016 (1 page) |
28 January 2020 | Cessation of David Michael Westmore as a person with significant control on 6 April 2016 (1 page) |
28 January 2020 | Notification of Lobnitz Marine Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
13 April 2018 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England to 11-12 st. James's Square London SW1Y 4LB on 13 April 2018 (1 page) |
13 April 2018 | Registered office address changed from 11-12 st. James's Square London SW1Y 4LB England to 11-12 Suite 1, 3rd Floor St James's Square London SW1Y 4LB on 13 April 2018 (1 page) |
13 April 2018 | Registered office address changed from 11-12 Suite 1, 3rd Floor St James's Square London SW1Y 4LB United Kingdom to Suite 1, 3rd Floor, 11-12 st James's Square London SW1Y 4LB on 13 April 2018 (1 page) |
7 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Satisfaction of charge 2 in full (1 page) |
4 August 2017 | Satisfaction of charge 2 in full (1 page) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 July 2017 | Resolutions
|
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 July 2017 | Resolutions
|
31 October 2016 | Registered office address changed from 209 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 209 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 31 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 5 Ground Floor, Martin House 5 Martin Lane London EC4R 0DP England to 209 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 5 Ground Floor, Martin House 5 Martin Lane London EC4R 0DP England to 209 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 24 October 2016 (1 page) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
8 August 2016 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 5 Ground Floor, Martin House 5 Martin Lane London EC4R 0DP on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 5 Ground Floor, Martin House 5 Martin Lane London EC4R 0DP on 8 August 2016 (1 page) |
26 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
8 August 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
8 August 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
2 February 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2 February 2015 (1 page) |
22 August 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
22 August 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
3 January 2014 | Director's details changed for Mr Archibald Mcvicar on 1 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mr Archibald Mcvicar on 1 January 2014 (2 pages) |
3 January 2014 | Appointment of Archibald Macvicar as a secretary (2 pages) |
3 January 2014 | Appointment of Archibald Macvicar as a secretary (2 pages) |
3 January 2014 | Termination of appointment of Brian Mckinney as a secretary (1 page) |
3 January 2014 | Termination of appointment of Brian Mckinney as a secretary (1 page) |
3 January 2014 | Director's details changed for Mr Archibald Mcvicar on 1 January 2014 (2 pages) |
3 January 2014 | Termination of appointment of Brian Mckinney as a director (1 page) |
3 January 2014 | Termination of appointment of Brian Mckinney as a director (1 page) |
17 October 2013 | Appointment of Mr Archibald Mcvicar as a director (2 pages) |
17 October 2013 | Appointment of Mr Archibald Mcvicar as a director (2 pages) |
20 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
20 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
28 August 2013 | Satisfaction of charge 1 in full (1 page) |
28 August 2013 | Satisfaction of charge 1 in full (1 page) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 20 December 2012 (1 page) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
30 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
29 September 2008 | Location of debenture register (1 page) |
29 September 2008 | Location of debenture register (1 page) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 6-8 underwood street london N1 7JQ (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 6-8 underwood street london N1 7JQ (1 page) |
29 September 2008 | Location of register of members (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
26 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
26 August 2005 | Director resigned (1 page) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
31 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
20 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
1 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
1 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
26 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
2 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
11 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
31 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
22 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
27 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
27 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
27 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
29 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 August 1997 | Return made up to 31/07/97; no change of members
|
26 August 1997 | Return made up to 31/07/97; no change of members
|
9 October 1996 | Amended accounts made up to 31 March 1996 (7 pages) |
9 October 1996 | Amended accounts made up to 31 March 1996 (7 pages) |
5 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
20 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
7 August 1995 | Return made up to 31/07/95; full list of members
|
7 August 1995 | Return made up to 31/07/95; full list of members
|