Company NameShipbreaking Industries Limited
DirectorsNeil Richard Carrick and Richard James Taylor
Company StatusActive
Company NumberSC020569
CategoryPrivate Limited Company
Incorporation Date22 August 1938(85 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(73 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Richard James Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(73 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary Name600 UK Ltd (Corporation)
StatusCurrent
Appointed20 March 2012(73 years, 7 months after company formation)
Appointment Duration12 years, 1 month
Correspondence Address600 Group Plc
Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameGeoffrey Duncan Winter
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(50 years, 12 months after company formation)
Appointment Duration2 years (resigned 04 September 1991)
RoleCompany Director
Correspondence AddressUplands
Lower Kingswood
Tadworth
Surrey
Director NameIan Gordon Beaton
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(50 years, 12 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 31 August 1989)
RoleCompany Director
Correspondence AddressThe White Cottage
Gerrards Cross
Bucks
SL9 7RA
Secretary NameHubert Ernest Ashton
NationalityBritish
StatusResigned
Appointed08 August 1989(50 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address3 Monks Mead
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RL
Director NameStanley George Mills
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(51 years after company formation)
Appointment Duration6 years, 8 months (resigned 07 May 1996)
RoleInsurance Executive
Correspondence Address2 Chiltern Close
Bushey
Watford
Hertfordshire
WD2 3PZ
Director NameHubert Ernest Ashton
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(53 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1994)
RoleSecretary
Correspondence Address3 Monks Mead
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RL
Director NameAlan Roy Myers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(56 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 14 March 2011)
RoleGroup Legal Advisor
Country of ResidenceEngland
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary NameAlan Roy Myers
NationalityBritish
StatusResigned
Appointed01 January 1995(56 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 14 March 2011)
RoleGroup Legal Advisor
Country of ResidenceEngland
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameColin Simister Gaskell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(57 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSequoia Lodge
Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Director NameJohn Rowntree Fussey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(59 years after company formation)
Appointment Duration9 years, 4 months (resigned 20 December 2006)
RoleAccountant
Correspondence AddressSt Vincents Conksbury Lane
Youlgrave
Bakewell
Derbyshire
DE45 1WR
Director NameMartyn Gordon David Wakeman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(68 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Arthur Richard Green
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(72 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary NameMr Arthur Richard Green
StatusResigned
Appointed14 March 2011(72 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 March 2012)
RoleCompany Director
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2002(63 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 19 February 2002)
Correspondence Address7 Castle Street
Edinburgh
EH2 3AP
Scotland
Director Name600 UK Ltd (Corporation)
StatusResigned
Appointed20 March 2012(73 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 20 March 2012)
Correspondence Address600 Group Plc
Union Street
Heckmondwike
West Yorkshire
WF16 0HL

Contact

Telephone0113 2776100
Telephone regionLeeds

Location

Registered AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

400k at £1Six Hundred Metal Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts29 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due8 July 2017 (overdue)

Charges

8 December 1966Delivered on: 9 December 1966
Persons entitled: Wm. Brandt's Sons & Co. LTD

Classification: Mortgage
Secured details: All sums due or to become due by metal industries LTD to the chargee not exceeding £200,000 of principal.
Particulars: "Queen of bermuda".
Outstanding

Filing History

17 April 2018Compulsory strike-off action has been suspended (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
6 July 2017Order of court - dissolution void (1 page)
6 July 2017Order of court - dissolution void (1 page)
24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 April 2015Memorandum and Articles of Association (8 pages)
15 April 2015Memorandum and Articles of Association (8 pages)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
18 March 2015Application to strike the company off the register (3 pages)
16 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Dividend payment approved 24/02/2015
(1 page)
16 March 2015Solvency Statement dated 24/02/15 (1 page)
16 March 2015Statement of capital on 16 March 2015
  • GBP 1.00
(4 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 March 2015Statement by Directors (1 page)
16 March 2015Solvency Statement dated 24/02/15 (1 page)
16 March 2015Statement of capital on 16 March 2015
  • GBP 1.00
(4 pages)
16 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Dividend payment approved 24/02/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 March 2015Statement by Directors (1 page)
17 December 2014Accounts for a dormant company made up to 29 March 2014 (3 pages)
17 December 2014Accounts for a dormant company made up to 29 March 2014 (3 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 400,000
(4 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 400,000
(4 pages)
27 December 2013Accounts for a dormant company made up to 30 March 2013 (3 pages)
27 December 2013Accounts for a dormant company made up to 30 March 2013 (3 pages)
10 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
13 April 2012Appointment of Mr Richard James Taylor as a director (2 pages)
13 April 2012Termination of appointment of Arthur Green as a secretary (1 page)
13 April 2012Appointment of Mr Richard James Taylor as a director (2 pages)
13 April 2012Termination of appointment of 600 Uk Ltd as a director (1 page)
13 April 2012Termination of appointment of Arthur Green as a secretary (1 page)
13 April 2012Termination of appointment of 600 Uk Ltd as a director (1 page)
13 April 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
13 April 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
13 April 2012Termination of appointment of Martyn Wakeman as a director (1 page)
13 April 2012Appointment of 600 Uk Ltd as a director (2 pages)
13 April 2012Termination of appointment of Arthur Green as a director (1 page)
13 April 2012Appointment of 600 Uk Ltd as a director (2 pages)
13 April 2012Appointment of 600 Uk Ltd as a secretary (2 pages)
13 April 2012Appointment of 600 Uk Ltd as a secretary (2 pages)
13 April 2012Termination of appointment of Martyn Wakeman as a director (1 page)
13 April 2012Termination of appointment of Arthur Green as a director (1 page)
27 January 2012Accounts for a dormant company made up to 2 April 2011 (3 pages)
27 January 2012Accounts for a dormant company made up to 2 April 2011 (3 pages)
27 January 2012Accounts for a dormant company made up to 2 April 2011 (3 pages)
5 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
15 March 2011Termination of appointment of Alan Myers as a director (1 page)
15 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
15 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
15 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
15 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
15 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
15 March 2011Termination of appointment of Alan Myers as a director (1 page)
15 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
13 July 2010Director's details changed for Alan Roy Myers on 1 May 2010 (2 pages)
13 July 2010Director's details changed for Martyn Gordon David Wakeman on 1 May 2010 (2 pages)
13 July 2010Secretary's details changed for Alan Roy Myers on 1 May 2010 (1 page)
13 July 2010Director's details changed for Martyn Gordon David Wakeman on 1 May 2010 (2 pages)
13 July 2010Secretary's details changed for Alan Roy Myers on 1 May 2010 (1 page)
13 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
13 July 2010Secretary's details changed for Alan Roy Myers on 1 May 2010 (1 page)
13 July 2010Director's details changed for Martyn Gordon David Wakeman on 1 May 2010 (2 pages)
13 July 2010Director's details changed for Alan Roy Myers on 1 May 2010 (2 pages)
13 July 2010Director's details changed for Alan Roy Myers on 1 May 2010 (2 pages)
13 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
9 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
9 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
9 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
26 June 2009Return made up to 24/06/09; full list of members (3 pages)
26 June 2009Return made up to 24/06/09; full list of members (3 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
30 January 2009Accounts for a dormant company made up to 29 March 2008 (3 pages)
30 January 2009Accounts for a dormant company made up to 29 March 2008 (3 pages)
26 June 2008Return made up to 24/06/08; full list of members (3 pages)
26 June 2008Return made up to 24/06/08; full list of members (3 pages)
11 February 2008Registered office changed on 11/02/08 from: c/o biggart baillie 7 castle street edinburgh midlothian EH2 3AP (1 page)
11 February 2008Registered office changed on 11/02/08 from: c/o biggart baillie 7 castle street edinburgh midlothian EH2 3AP (1 page)
2 July 2007Return made up to 24/06/07; no change of members (7 pages)
2 July 2007Return made up to 24/06/07; no change of members (7 pages)
4 May 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
4 May 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
12 July 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
12 July 2006Return made up to 24/06/06; full list of members (7 pages)
12 July 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
12 July 2006Return made up to 24/06/06; full list of members (7 pages)
12 July 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
12 July 2005Return made up to 24/06/05; full list of members (7 pages)
12 July 2005Return made up to 24/06/05; full list of members (7 pages)
6 April 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
6 April 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
6 April 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
29 June 2004Return made up to 24/06/04; full list of members (7 pages)
29 June 2004Return made up to 24/06/04; full list of members (7 pages)
16 April 2004Accounts for a dormant company made up to 3 April 2004 (3 pages)
16 April 2004Accounts for a dormant company made up to 3 April 2004 (3 pages)
16 April 2004Accounts for a dormant company made up to 3 April 2004 (3 pages)
26 June 2003Return made up to 24/06/03; full list of members (7 pages)
26 June 2003Return made up to 24/06/03; full list of members (7 pages)
4 April 2003Accounts for a dormant company made up to 29 March 2003 (3 pages)
4 April 2003Accounts for a dormant company made up to 29 March 2003 (3 pages)
9 July 2002Return made up to 04/07/02; full list of members (7 pages)
9 July 2002Return made up to 04/07/02; full list of members (7 pages)
11 April 2002Accounts for a dormant company made up to 30 March 2002 (3 pages)
11 April 2002Accounts for a dormant company made up to 30 March 2002 (3 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
4 March 2002Registered office changed on 04/03/02 from: c/o steedman ramage & co ws 6 alva street edinburgh EH2 4QQ (1 page)
4 March 2002Registered office changed on 04/03/02 from: c/o steedman ramage & co ws 6 alva street edinburgh EH2 4QQ (1 page)
4 March 2002New secretary appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
6 July 2001Return made up to 04/07/01; full list of members (6 pages)
6 July 2001Return made up to 04/07/01; full list of members (6 pages)
21 July 2000Return made up to 17/07/00; full list of members (6 pages)
21 July 2000Return made up to 17/07/00; full list of members (6 pages)
20 April 2000Accounts for a dormant company made up to 1 April 2000 (3 pages)
20 April 2000Accounts for a dormant company made up to 1 April 2000 (3 pages)
20 April 2000Accounts for a dormant company made up to 1 April 2000 (3 pages)
22 July 1999Return made up to 17/07/99; full list of members (6 pages)
22 July 1999Return made up to 17/07/99; full list of members (6 pages)
4 May 1999Accounts for a dormant company made up to 3 April 1999 (3 pages)
4 May 1999Accounts for a dormant company made up to 3 April 1999 (3 pages)
4 May 1999Accounts for a dormant company made up to 3 April 1999 (3 pages)
11 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
22 August 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
1 August 1997Return made up to 17/07/97; full list of members (6 pages)
1 August 1997Return made up to 17/07/97; full list of members (6 pages)
1 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
1 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
26 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
26 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
25 July 1996Return made up to 17/07/96; full list of members (6 pages)
25 July 1996Return made up to 17/07/96; full list of members (6 pages)
21 May 1996New director appointed (1 page)
21 May 1996Director resigned (2 pages)
21 May 1996Director resigned (2 pages)
21 May 1996New director appointed (1 page)
22 June 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
22 June 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
21 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
22 August 1938Incorporation (21 pages)
22 August 1938Incorporation (21 pages)