Shipbreaking Industries Limited EDINBURGH


Shipbreaking Industries started in year 1938 as Private Limited Company with registration number SC020569. The Shipbreaking Industries company has been functioning successfully for 86 years now and its status is active. The firm's office is based in Edinburgh at No 2 Lochrin Square. Postal code: EH3 9QA.

The firm has 2 directors, namely Richard T., Neil C.. Of them, Richard T., Neil C. have been with the company the longest, being appointed on 20 March 2012. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shipbreaking Industries Limited Address / Contact

Office Address No 2 Lochrin Square
Office Address2 96 Fountainbridge
Town Edinburgh
Post code EH3 9QA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC020569
Date of Incorporation Mon, 22nd Aug 1938
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st March
Company age 86 years old
Account next due date Thu, 31st Dec 2015 (3053 days after)
Account last made up date Sat, 29th Mar 2014
Next confirmation statement due date Sat, 8th Jul 2017 (2017-07-08)
Return last made up date Tue, 24th Jun 2014

Company staff

Richard T.

Position: Director

Appointed: 20 March 2012

600 Uk Ltd

Position: Corporate Secretary

Appointed: 20 March 2012

Neil C.

Position: Director

Appointed: 20 March 2012

Geoffrey W.

Position: Director

Resigned: 04 September 1991

Ian B.

Position: Director

Resigned: 31 August 1989

600 Uk Ltd

Position: Corporate Director

Appointed: 20 March 2012

Resigned: 20 March 2012

Arthur G.

Position: Secretary

Appointed: 14 March 2011

Resigned: 20 March 2012

Arthur G.

Position: Director

Appointed: 14 March 2011

Resigned: 20 March 2012

Martyn W.

Position: Director

Appointed: 20 December 2006

Resigned: 20 March 2012

Dalglen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2002

Resigned: 19 February 2002

John F.

Position: Director

Appointed: 20 August 1997

Resigned: 20 December 2006

Colin G.

Position: Director

Appointed: 07 May 1996

Resigned: 20 August 1997

Alan M.

Position: Director

Appointed: 01 January 1995

Resigned: 14 March 2011

Alan M.

Position: Secretary

Appointed: 01 January 1995

Resigned: 14 March 2011

Hubert A.

Position: Director

Appointed: 04 September 1991

Resigned: 31 December 1994

Hubert A.

Position: Secretary

Appointed: 04 September 1991

Resigned: 31 December 1994

Stanley M.

Position: Director

Appointed: 01 September 1989

Resigned: 07 May 1996

Company filings

Filing category
Accounts Address Annual return Capital Dissolution Gazette Incorporation Insolvency Officers Resolution
Dormant company accounts reported for the period up to 2014/03/29
filed on: 17th, December 2014
Free Download (3 pages)

Company search

Advertisements