About

Registered Number: SC020569
Date of Incorporation: 22/08/1938 (85 years and 8 months ago)
Company Status: Active
Date of Dissolution: 24/07/2015 (8 years and 9 months ago)
Registered Address: No 2 Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA

 

Based in Edinburgh, Shipbreaking Industries Ltd was setup in 1938, it's status at Companies House is "Active". There are 6 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at Shipbreaking Industries Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATON, Ian Gordon N/A 31 August 1989 1
MILLS, Stanley George 01 September 1989 07 May 1996 1
WINTER, Geoffrey Duncan N/A 04 September 1991 1
600 UK LTD 20 March 2012 20 March 2012 1
Secretary Name Appointed Resigned Total Appointments
600 UK LTD 20 March 2012 - 1
GREEN, Arthur Richard 14 March 2011 20 March 2012 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 17 April 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
OC-DV - Order of Court - dissolution void 06 July 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2015
RESOLUTIONS - N/A 15 April 2015
MA - Memorandum and Articles 15 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2015
DS01 - Striking off application by a company 18 March 2015
RESOLUTIONS - N/A 16 March 2015
RESOLUTIONS - N/A 16 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 March 2015
SH19 - Statement of capital 16 March 2015
CAP-SS - N/A 16 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 30 August 2012
AP04 - Appointment of corporate secretary 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
AP01 - Appointment of director 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
AP01 - Appointment of director 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
AP02 - Appointment of corporate director 13 April 2012
TM02 - Termination of appointment of secretary 13 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 05 August 2011
AP03 - Appointment of secretary 15 March 2011
AP01 - Appointment of director 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AR01 - Annual Return 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 09 July 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 18 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 26 June 2008
287 - Change in situation or address of Registered Office 11 February 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 04 May 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 12 July 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 11 April 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
287 - Change in situation or address of Registered Office 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 06 July 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 11 June 1998
288a - Notice of appointment of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
363s - Annual Return 01 August 1997
AA - Annual Accounts 01 May 1997
AA - Annual Accounts 26 August 1996
363s - Annual Return 25 July 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
363s - Annual Return 12 July 1995
AA - Annual Accounts 22 June 1995
RESOLUTIONS - N/A 21 February 1995
RESOLUTIONS - N/A 21 February 1995
RESOLUTIONS - N/A 21 February 1995
288 - N/A 15 January 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 18 July 1994
AA - Annual Accounts 06 September 1993
363s - Annual Return 08 July 1993
AA - Annual Accounts 23 September 1992
363s - Annual Return 27 July 1992
AA - Annual Accounts 24 September 1991
288 - N/A 17 September 1991
363 - Annual Return 26 July 1991
AA - Annual Accounts 14 February 1991
363 - Annual Return 04 September 1990
288 - N/A 24 October 1989
AA - Annual Accounts 18 September 1989
363 - Annual Return 07 September 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 21 September 1988
288 - N/A 20 September 1988
288 - N/A 11 April 1988
288 - N/A 22 October 1987
287 - Change in situation or address of Registered Office 20 October 1987
363 - Annual Return 09 October 1987
AA - Annual Accounts 09 October 1987
288 - N/A 05 May 1987
AA - Annual Accounts 13 November 1986
363 - Annual Return 04 November 1986
NEWINC - New incorporation documents 22 August 1938

Mortgages & Charges

Description Date Status Charge by
Mortgage 08 December 1966 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.