SHIPTECH LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 7BD

Company number SC058151
Status Active
Incorporation Date 7 July 1975
Company Type Private Limited Company
Address SUMMIT HOUSE, 4-5 MITCHELL STREET, EDINBURGH, SCOTLAND, EH6 7BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SHIPTECH LIMITED are www.shiptech.co.uk, and www.shiptech.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. Shiptech Limited is a Private Limited Company. The company registration number is SC058151. Shiptech Limited has been working since 07 July 1975. The present status of the company is Active. The registered address of Shiptech Limited is Summit House 4 5 Mitchell Street Edinburgh Scotland Eh6 7bd. . REILLY, Leonard is a Secretary of the company. REILLY, Leonard is a Director of the company. Secretary GB COMPANY SECRETARIES LIMITED has been resigned. Secretary REILLY, Leonard has been resigned. Director MASSON, Derek Allan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REILLY, Leonard
Appointed Date: 07 January 2010

Director
REILLY, Leonard

86 years old

Resigned Directors

Secretary
GB COMPANY SECRETARIES LIMITED
Resigned: 19 June 2008
Appointed Date: 14 September 2007

Secretary
REILLY, Leonard
Resigned: 14 September 2007

Director
MASSON, Derek Allan
Resigned: 14 September 2007
87 years old

Persons With Significant Control

Leonard Reilly
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

SHIPTECH LIMITED Events

09 Mar 2017
Micro company accounts made up to 30 September 2016
31 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4,000

26 Jan 2016
Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 26 January 2016
...
... and 75 more events
20 Jul 1988
Accounts made up to 30 September 1987

23 Dec 1987
Return made up to 12/12/87; full list of members

14 Oct 1987
Registered office changed on 14/10/87 from: 8 oakshaw street paisley

08 Jul 1987
Accounts for a small company made up to 30 June 1986

24 Jun 1986
Return made up to 11/04/86; full list of members

SHIPTECH LIMITED Charges

7 December 1982
Floating charge
Delivered: 17 December 1982
Status: Satisfied on 5 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…