Company NameBabcock Welding Products Limited
DirectorKwang Seob Jung
Company StatusActive
Company NumberSC006601
CategoryPrivate Limited Company
Incorporation Date10 August 1907(116 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Secretary NameMr Mark Allen
StatusCurrent
Appointed07 December 2011(104 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressPorterfield Road
Renfrew
PA4 8DJ
Scotland
Director NameMr Kwang Seob Jung
Date of BirthOctober 1967 (Born 56 years ago)
NationalityKorean
StatusCurrent
Appointed02 July 2012(104 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorterfield Road
Renfrew
PA4 8DJ
Scotland
Director NameThomas Wilson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1989(82 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1991)
RoleMetallurgist
Correspondence Address11 Townhead Terrace
Paisley
Renfrewshire
PA1 2AU
Scotland
Director NameAlexander Crichton Murray Stevenson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1989(82 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1991)
RoleProduction Manager
Correspondence Address1 Waverley Gardens
Elderslie
Johnstone
Renfrewshire
PA5 9AJ
Scotland
Director NameAlfred James Perrin
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1989(82 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1991)
RoleEngineer
Correspondence Address2 Windermere Avenue
Wembley
Middlesex
HA9 8SF
Director NameJohn Symington Miller
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1989(82 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1991)
RolePhysicist
Correspondence Address17 Galston Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5SF
Scotland
Secretary NameAlexander Thomas Sloan
NationalityBritish
StatusResigned
Appointed22 September 1989(82 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1991)
RoleCompany Director
Correspondence Address49 Glendaruel Avenue
Bearsden
Glasgow
Lanarkshire
G61 2PP
Scotland
Director NameJohn Herbert Lace
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(84 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleChief Executive
Correspondence AddressBrackenhurst
13 Symington Road North
Symington
Ayrshire
KA1 5PZ
Scotland
Director NameJames Limond
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(84 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 May 1994)
RoleAccountant
Correspondence Address28 Spruce Avenue
Silvertonhill
Hamilton
Strathclyde
ML3 7NQ
Scotland
Secretary NameJames Limond
NationalityBritish
StatusResigned
Appointed01 August 1991(84 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 May 1994)
RoleCompany Director
Correspondence Address28 Spruce Avenue
Silvertonhill
Hamilton
Strathclyde
ML3 7NQ
Scotland
Director NameMr Robert James Wetherall
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(86 years, 8 months after company formation)
Appointment Duration3 months (resigned 30 June 1994)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHollydyke House
Little Missenden
Amersham
Buckinghamshire
HP7 0RD
Director NameDuncan Graham Cox
Date of BirthOctober 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 1994(86 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 1998)
RoleDiv Managing Director
Correspondence Address12 Salterns Road
Maidenbower
Crawley
West Sussex
RH10 7JE
Director NameMartyn Robert Frost
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(86 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 June 1998)
RoleChartered Accountant
Correspondence AddressWoodlands
13 The Rise
Amersham
Buckinghamshire
HP7 9AG
Secretary NameMartyn Robert Frost
NationalityBritish
StatusResigned
Appointed19 May 1994(86 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 1997)
RoleCompany Director
Correspondence AddressWoodlands
13 The Rise
Amersham
Buckinghamshire
HP7 9AG
Secretary NameMr Andrew Hewitt Medlock
NationalityBritish
StatusResigned
Appointed16 January 1997(89 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Tanbridge Park
Worthing Road
Horsham
West Sussex
RH12 1SZ
Secretary NameSharon Anne Atherton
NationalityBritish
StatusResigned
Appointed29 May 1998(90 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoddon House
Old House Lane
Ridgewood Uckfield
East Sussex
TN22 5TN
Director NameAndrew Broadhurst Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(90 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 March 2007)
RoleChief Financial Officer
Correspondence AddressFlat 310, The Forum
Lower Tanbridge Way
Horsham
West Sussex
RH12 1PS
Director NameMr Iain Henry Miller
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(91 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 27 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCulligran
Nether Auchendrane
Ayr
KA6 6BN
Scotland
Secretary NameMr Stephen Norman Moore
NationalityBritish
StatusResigned
Appointed08 April 2004(96 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 The Boulevard
Crawley
West Sussex
RH10 1UX
Director NameMr Stephen Norman Moore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(99 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 The Boulevard
Crawley
West Sussex
RH10 1UX
Director NameTae Jong Lee
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityRepublic Of Korea
StatusResigned
Appointed27 March 2007(99 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 March 2008)
RoleCompany Director
Correspondence Address105 Chiltern Drive
Surbiton
Surrey
KT5 8LR
Director NameMr Heung Gweon Park
Date of BirthFebruary 1971 (Born 53 years ago)
StatusResigned
Appointed14 March 2008(100 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2010)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address11 The Boulevard
Crawley
West Sussex
RH10 1UX
Director NameMr Jean-Michael Georges Henri Aubertin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed16 February 2010(102 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorterfield Road
Renfrew
PA4 8DJ
Scotland

Location

Registered AddressPorterfield Road
Renfrew
PA4 8DJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due15 August 2016 (overdue)

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2023Voluntary strike-off action has been suspended (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
1 March 2022Application to strike the company off the register (1 page)
28 November 2017Order of court - dissolution void (1 page)
28 November 2017Order of court - dissolution void (1 page)
21 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2013First Gazette notice for voluntary strike-off (1 page)
1 November 2013First Gazette notice for voluntary strike-off (1 page)
21 October 2013Application to strike the company off the register (3 pages)
21 October 2013Application to strike the company off the register (3 pages)
4 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 49,700
(3 pages)
4 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 49,700
(3 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 February 2013Termination of appointment of Jean Aubertin as a director (1 page)
22 February 2013Termination of appointment of Jean Aubertin as a director (1 page)
30 August 2012Secretary's details changed for Mark Allen on 29 August 2012 (1 page)
30 August 2012Secretary's details changed for Mark Allen on 29 August 2012 (1 page)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
19 July 2012Appointment of Mr Kwang Seob Jung as a director (2 pages)
19 July 2012Appointment of Mr Kwang Seob Jung as a director (2 pages)
18 July 2012Termination of appointment of Stephen Moore as a director (1 page)
18 July 2012Termination of appointment of Stephen Moore as a director (1 page)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 December 2011Secretary's details changed for Maek Allen on 9 December 2011 (1 page)
9 December 2011Secretary's details changed for Maek Allen on 9 December 2011 (1 page)
9 December 2011Termination of appointment of Stephen Moore as a secretary (1 page)
9 December 2011Termination of appointment of Stephen Moore as a secretary (1 page)
9 December 2011Appointment of Maek Allen as a secretary (1 page)
9 December 2011Appointment of Maek Allen as a secretary (1 page)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Mr Jean Michel Aubertin on 1 August 2010 (2 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Mr Jean Michel Aubertin on 1 August 2010 (2 pages)
15 July 2010Director's details changed for Mr Stephen Norman Moore on 14 December 2009 (2 pages)
15 July 2010Director's details changed for Mr Stephen Norman Moore on 14 December 2009 (2 pages)
21 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 February 2010Appointment of Mr Jean Michel Aubertin as a director (2 pages)
24 February 2010Appointment of Mr Jean Michel Aubertin as a director (2 pages)
23 February 2010Termination of appointment of Heung Park as a director (1 page)
23 February 2010Termination of appointment of Heung Park as a director (1 page)
28 August 2009Return made up to 01/08/09; full list of members (3 pages)
28 August 2009Return made up to 01/08/09; full list of members (3 pages)
2 July 2009Director and secretary's change of particulars / stephen moore / 02/06/2009 (1 page)
2 July 2009Director and secretary's change of particulars / stephen moore / 02/06/2009 (1 page)
26 May 2009Director's change of particulars / heung park / 13/05/2009 (1 page)
26 May 2009Director's change of particulars / heung park / 13/05/2009 (1 page)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 August 2008Return made up to 01/08/08; full list of members (3 pages)
18 August 2008Return made up to 01/08/08; full list of members (3 pages)
18 June 2008Director and secretary's change of particulars / stephen moore / 29/05/2008 (1 page)
18 June 2008Director and secretary's change of particulars / stephen moore / 29/05/2008 (1 page)
3 April 2008Appointment terminated director tae lee (1 page)
3 April 2008Appointment terminated director tae lee (1 page)
3 April 2008Director appointed heung gweon park (2 pages)
3 April 2008Director appointed heung gweon park (2 pages)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
5 March 2008Director and secretary's change of particulars / stephen moore / 25/02/2008 (1 page)
5 March 2008Director and secretary's change of particulars / stephen moore / 25/02/2008 (1 page)
3 September 2007Return made up to 01/08/07; full list of members (7 pages)
3 September 2007Return made up to 01/08/07; full list of members (7 pages)
30 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
30 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
24 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
24 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
25 August 2006Return made up to 01/08/06; full list of members (7 pages)
25 August 2006Return made up to 01/08/06; full list of members (7 pages)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 March 2006Secretary's particulars changed (1 page)
24 March 2006Secretary's particulars changed (1 page)
7 September 2005Return made up to 01/08/05; full list of members (7 pages)
7 September 2005Return made up to 01/08/05; full list of members (7 pages)
18 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 April 2005Secretary's particulars changed (1 page)
18 April 2005Secretary's particulars changed (1 page)
25 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
27 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004New secretary appointed (2 pages)
21 August 2003Return made up to 01/08/03; full list of members (7 pages)
21 August 2003Return made up to 01/08/03; full list of members (7 pages)
6 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
27 August 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
27 August 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
8 May 2002Secretary's particulars changed (1 page)
8 May 2002Secretary's particulars changed (1 page)
31 August 2001Return made up to 01/08/01; full list of members (6 pages)
31 August 2001Return made up to 01/08/01; full list of members (6 pages)
20 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
25 August 2000Return made up to 01/08/00; full list of members (6 pages)
25 August 2000Return made up to 01/08/00; full list of members (6 pages)
29 June 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
29 June 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
27 August 1999Return made up to 01/08/99; full list of members (6 pages)
27 August 1999Return made up to 01/08/99; full list of members (6 pages)
6 June 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
6 June 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
3 September 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Secretary resigned (1 page)
5 June 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
5 June 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
20 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
28 May 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997Secretary resigned (1 page)
5 September 1996Return made up to 01/08/96; full list of members (6 pages)
5 September 1996Return made up to 01/08/96; full list of members (6 pages)
27 July 1995Full accounts made up to 31 March 1995 (7 pages)
27 July 1995Return made up to 01/08/95; full list of members (6 pages)
27 July 1995Full accounts made up to 31 March 1995 (7 pages)
27 July 1995Return made up to 01/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
20 August 1991Full accounts made up to 31 March 1991 (6 pages)
20 August 1991Full accounts made up to 31 March 1991 (6 pages)
6 December 1989Full accounts made up to 31 March 1989 (5 pages)
6 December 1989Full accounts made up to 31 March 1989 (5 pages)
14 January 1988Full accounts made up to 28 December 1986 (5 pages)
14 January 1988Full accounts made up to 28 December 1986 (5 pages)
20 November 1986Full accounts made up to 29 December 1985 (10 pages)
20 November 1986Full accounts made up to 29 December 1985 (10 pages)
2 December 1982Accounts made up to 2 December 1982 (4 pages)
2 December 1982Accounts made up to 2 December 1982 (4 pages)