About

Registered Number: SC058151
Date of Incorporation: 07/07/1975 (48 years and 11 months ago)
Company Status: Active
Registered Address: 8 Oakshaw Street East, Paisley, PA1 2DD,

 

Having been setup in 1975, Shiptech Ltd are based in Paisley. We don't currently know the number of employees at Shiptech Ltd. The company has 3 directors listed as Reilly, Leonard, Reilly, Leonard, Masson, Derek Allan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSON, Derek Allan N/A 14 September 2007 1
Secretary Name Appointed Resigned Total Appointments
REILLY, Leonard 07 January 2010 - 1
REILLY, Leonard N/A 14 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 11 June 2019
AD01 - Change of registered office address 28 March 2019
AD01 - Change of registered office address 28 March 2019
AD01 - Change of registered office address 19 March 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 09 March 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 02 February 2016
AD01 - Change of registered office address 26 January 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 20 January 2015
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 30 January 2014
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 28 February 2012
AD01 - Change of registered office address 28 July 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 12 May 2010
AP03 - Appointment of secretary 12 May 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 05 August 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
AA - Annual Accounts 30 April 2008
419a(Scot) - N/A 05 March 2008
RESOLUTIONS - N/A 13 February 2008
169 - Return by a company purchasing its own shares 08 February 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 21 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
RESOLUTIONS - N/A 13 November 2007
RESOLUTIONS - N/A 13 November 2007
RESOLUTIONS - N/A 13 November 2007
RESOLUTIONS - N/A 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 25 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1996
363s - Annual Return 30 March 1996
AA - Annual Accounts 30 June 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 02 August 1994
287 - Change in situation or address of Registered Office 03 June 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 03 February 1992
AA - Annual Accounts 10 September 1991
363a - Annual Return 31 January 1991
AA - Annual Accounts 31 January 1991
363 - Annual Return 25 May 1990
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
363 - Annual Return 19 July 1989
287 - Change in situation or address of Registered Office 18 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 August 1988
AA - Annual Accounts 20 July 1988
363 - Annual Return 23 December 1987
287 - Change in situation or address of Registered Office 14 October 1987
AA - Annual Accounts 08 July 1987
363 - Annual Return 24 June 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.