103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director Name | Mr Andrew Marcus Phillips |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(53 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dwf Llp Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
Director Name | Mr Robert Neil George Clark |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(54 years, 7 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dwf Llp Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
Director Name | Mrs Katie Ann Robinson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(54 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedgemoor Building Monxton Road Andover Hampshire SP11 8HT |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2013(43 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | David Allistair Galloway |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | Gyldernscroft 1 Henley Road Marlow Buckinghamshire SL7 2BZ |
Director Name | Dr Neil Peter Donaldson French |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(19 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 13 October 1989) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleaves 5 Barrington Park Gardens Chalfont St. Giles Buckinghamshire HP8 4SS |
Secretary Name | Charles Bruce Arthur Cormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Pembridge Crescent London W11 3DT |
Director Name | Ronald Alan Stuart Costin |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1989(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 May 1992) |
Role | Accountant |
Correspondence Address | Woodview Redland End Speen Buckinghamshire HP27 0RW |
Director Name | John Derek Fitch |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 1998) |
Role | Retired |
Correspondence Address | Douglas Cottage Coombe End Kingston Surrey KT2 7DQ |
Director Name | Alistair John Beeston |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Three Oaks Vauxhall Lane Southborough Tunbridge Wells Kent TN4 0XD |
Secretary Name | Elaine Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | The Willows Willowside London Colney St Albans Hertfordshire AL2 1DP |
Secretary Name | Mr Mark Lees Young |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(29 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 February 1999) |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Director Name | Mr Peter Cosgrove |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(29 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 July 1999) |
Role | Managing Director |
Correspondence Address | 36 Grove Road Burbage Leicestershire LE10 2AD |
Secretary Name | Deborah Ann Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(29 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | Chukwani The Friary Old Windsor Windsor Berkshire SL4 2NS |
Secretary Name | Mr Mark Lees Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(30 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Secretary Name | Mr Mark Lees Young |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(30 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Director Name | Robert Duncan Brodie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2004) |
Role | Strategist |
Correspondence Address | Flat 61 Saint Saviours Wharf 8 Shad Thames London SE1 2YP |
Secretary Name | Pamela Mary Coles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(30 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 41 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Secretary Name | Elizabeth Irvine Reid Jonsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | The Spinney Featherbed Lane, Pathlow Stratford Upon Avon Warwickshire CV37 0ER |
Director Name | Eion Arthur McMorran Flint |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(32 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | Manor Farm Main Street Levisham Pickering North Yorkshire YO18 7NL |
Secretary Name | Pamela Mary Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(32 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | 41 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Secretary Name | Alec Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 36 High Beeches Gerrards Cross Buckinghamshire SL9 7HX |
Director Name | Mr Simon Alan Bowles |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2005) |
Role | Deputy Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Border Hill Doras Green Lane Dippenhall Farnham Hampshire GU10 5DU |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40a Pennington Road Southborough Tunbridge Wells Kent TN4 0SL |
Director Name | Frances Carey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British, Canadian |
Status | Resigned |
Appointed | 24 November 2005(36 years, 5 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 06 December 2005) |
Role | HR Director |
Correspondence Address | 7 Perivale Gardens London W13 8DH |
Director Name | Mr Christopher John Cundy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Downscroft Gardens Hedge End Southampton Hampshire SO30 4RS |
Secretary Name | Mr Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O McGrigors Llp, Princes Exchange, 1 Earl Grey Street Edinburgh Midlothian EH3 9AQ Scotland |
Secretary Name | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 09 July 2010(41 years after company formation) |
Appointment Duration | 2 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Albert Norman Dungate |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 July 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Roger Keith Gillespie |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 August 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Trinnicks Orchard Ugborough Ivybridge Devon PL21 0NX |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(43 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr John Richard Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 January 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Babcock House Grange Drive Hedge End Southampton Hampshire SO30 2DQ |
Director Name | Ms Louise Catherine Atkinson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2023(54 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedgemoor Building Monxton Road Andover Hampshire SP11 8HT |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(36 years after company formation) |
Appointment Duration | 10 months (resigned 27 April 2006) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Website | www.babcockinternational.com |
---|---|
Telephone | 07 127104298 |
Telephone region | Mobile |
Registered Address | C/O Dwf Llp Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
19.9m at £1 | Babcock Critical Assets Holdings LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £97,297,000 |
Gross Profit | £11,056,000 |
Net Worth | £46,947,000 |
Cash | £8,593,000 |
Current Liabilities | £90,866,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
7 April 1981 | Delivered on: 10 April 1981 Satisfied on: 11 October 1982 Persons entitled: County Bank LTD Classification: Specific equitable charge Secured details: All sums due or to become due by hex service group LTD. Particulars: Land and premises on the north east side at bannerley rd. Garretts green, birmingham. Fully Satisfied |
---|
5 March 2021 | Full accounts made up to 31 March 2020 (41 pages) |
---|---|
20 April 2020 | Termination of appointment of Samuel Michael White as a director on 20 April 2020 (1 page) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (39 pages) |
8 November 2019 | Termination of appointment of Steven West as a director on 8 November 2019 (1 page) |
21 March 2019 | Full accounts made up to 31 March 2018 (39 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
17 January 2019 | Appointment of Mr Matthew Hayward as a director on 17 January 2019 (2 pages) |
17 January 2019 | Termination of appointment of Tom Newman as a director on 17 January 2019 (1 page) |
3 May 2018 | Appointment of Mr Steven West as a director on 30 April 2018 (2 pages) |
3 May 2018 | Appointment of Mr Tom Newman as a director on 30 April 2018 (2 pages) |
10 April 2018 | Full accounts made up to 31 March 2017 (40 pages) |
14 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of Iain Stuart Urquhart as a director on 15 January 2018 (1 page) |
9 January 2018 | Termination of appointment of John Richard Davies as a director on 9 January 2018 (1 page) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
12 January 2017 | Termination of appointment of Benjamin Michael Stancliffe as a director on 20 December 2016 (1 page) |
12 January 2017 | Appointment of Mr James Richard Parker as a director on 20 December 2016 (2 pages) |
12 January 2017 | Appointment of Mr Iain Stuart Urquhart as a director on 20 December 2016 (2 pages) |
12 January 2017 | Appointment of Mr James Richard Parker as a director on 20 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Benjamin Michael Stancliffe as a director on 20 December 2016 (1 page) |
12 January 2017 | Appointment of Mr Iain Stuart Urquhart as a director on 20 December 2016 (2 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (43 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (43 pages) |
3 August 2016 | Registered office address changed from C/O Dwf Llp Dalmore House 310 st Vincent Street Glasgow G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from C/O Dwf Llp Dalmore House 310 st Vincent Street Glasgow G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 August 2016 (1 page) |
19 July 2016 | Termination of appointment of Neal Gregory Misell as a director on 1 July 2016 (1 page) |
19 July 2016 | Appointment of Samuel Michael White as a director on 1 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Neal Gregory Misell as a director on 1 July 2016 (1 page) |
19 July 2016 | Appointment of Samuel Michael White as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
10 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
3 December 2015 | Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages) |
10 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page) |
24 July 2015 | Termination of appointment of Franco Martinelli as a director on 23 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Franco Martinelli as a director on 23 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Albert Norman Dungate as a director on 23 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Albert Norman Dungate as a director on 23 July 2015 (1 page) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
4 February 2015 | Full accounts made up to 31 March 2014 (24 pages) |
4 February 2015 | Full accounts made up to 31 March 2014 (24 pages) |
3 February 2015 | Termination of appointment of Austin Spencer Lewis as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Austin Spencer Lewis as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Austin Spencer Lewis as a director on 3 February 2015 (1 page) |
5 September 2014 | Appointment of Benjamin Michael Stancliffe as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Benjamin Michael Stancliffe as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Benjamin Michael Stancliffe as a director on 5 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of David John Lawton as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of David John Lawton as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of David John Lawton as a director on 5 September 2014 (1 page) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
17 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
2 September 2013 | Appointment of David John Lawton as a director (2 pages) |
2 September 2013 | Termination of appointment of Roger Gillespie as a director (1 page) |
2 September 2013 | Appointment of David John Lawton as a director (2 pages) |
2 September 2013 | Termination of appointment of John Mcgrath as a director (1 page) |
2 September 2013 | Termination of appointment of John Mcgrath as a director (1 page) |
2 September 2013 | Termination of appointment of Roger Gillespie as a director (1 page) |
1 May 2013 | Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow Scotland G2 5QR Scotland on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow Scotland G2 5QR Scotland on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow Scotland G2 5QR Scotland on 1 May 2013 (1 page) |
28 February 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
28 February 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
28 February 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
28 February 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (12 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (12 pages) |
18 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
18 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
7 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
7 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
7 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
7 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
8 June 2012 | Appointment of Neal Misell as a director (2 pages) |
8 June 2012 | Appointment of Neal Misell as a director (2 pages) |
14 April 2012 | Director's details changed for Graham David Leeming on 13 April 2012 (2 pages) |
14 April 2012 | Director's details changed for Graham David Leeming on 13 April 2012 (2 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (11 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (11 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (23 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (23 pages) |
6 June 2011 | Appointment of Roger Keith Gillespie as a director (2 pages) |
6 June 2011 | Appointment of Roger Keith Gillespie as a director (2 pages) |
3 June 2011 | Appointment of Albert Norman Dungate as a director (2 pages) |
3 June 2011 | Appointment of John Mcgrath as a director (2 pages) |
3 June 2011 | Appointment of John Mcgrath as a director (2 pages) |
3 June 2011 | Appointment of Albert Norman Dungate as a director (2 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (8 pages) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Registered office address changed from C/O Mcgrigors Llp, Princes Exchange, 1 Earl Grey Street Edinburgh Midlothian EH3 9AQ on 30 November 2010 (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Register inspection address has been changed (1 page) |
30 November 2010 | Register inspection address has been changed (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Registered office address changed from C/O Mcgrigors Llp, Princes Exchange, 1 Earl Grey Street Edinburgh Midlothian EH3 9AQ on 30 November 2010 (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
20 October 2010 | Sect 519 CA2006 ceasing to hold office as aditors (1 page) |
20 October 2010 | Sect 519 CA2006 ceasing to hold office as aditors (1 page) |
17 September 2010 | Auditor's resignation (2 pages) |
17 September 2010 | Auditor's resignation (2 pages) |
2 September 2010 | Appointment of Graham David Leeming as a director (2 pages) |
2 September 2010 | Termination of appointment of John Davies as a director (1 page) |
2 September 2010 | Termination of appointment of John Davies as a director (1 page) |
2 September 2010 | Appointment of Mr Kevin Richard Thomas as a director (2 pages) |
2 September 2010 | Appointment of Austin Spencer Lewis as a director (2 pages) |
2 September 2010 | Appointment of Mr Kevin Richard Thomas as a director (2 pages) |
2 September 2010 | Appointment of Austin Spencer Lewis as a director (2 pages) |
2 September 2010 | Appointment of Graham David Leeming as a director (2 pages) |
21 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
21 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
21 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
21 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
21 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
21 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
21 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
21 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
15 July 2010 | Full accounts made up to 31 March 2010 (24 pages) |
15 July 2010 | Full accounts made up to 31 March 2010 (24 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Resolutions
|
9 July 2010 | Company name changed vt critical services LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Company name changed vt critical services LIMITED\certificate issued on 09/07/10
|
15 February 2010 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
4 November 2009 | Director's details changed for Mr John Richard Davies on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr John Richard Davies on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr John Richard Davies on 1 October 2009 (3 pages) |
3 November 2009 | Full accounts made up to 31 March 2009 (24 pages) |
3 November 2009 | Full accounts made up to 31 March 2009 (24 pages) |
6 April 2009 | Director's change of particulars / john davies / 23/03/2009 (1 page) |
6 April 2009 | Director's change of particulars / john davies / 23/03/2009 (1 page) |
16 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (25 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (25 pages) |
18 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
14 August 2007 | Full accounts made up to 31 March 2007 (30 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (30 pages) |
20 April 2007 | New director appointed (3 pages) |
20 April 2007 | New director appointed (3 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
3 April 2007 | Memorandum and Articles of Association (12 pages) |
3 April 2007 | Memorandum and Articles of Association (12 pages) |
2 April 2007 | Company name changed vt vehicle solutions LIMITED\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed vt vehicle solutions LIMITED\certificate issued on 02/04/07 (2 pages) |
13 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
13 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
1 March 2007 | Location of debenture register (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: c/o mcgrigors, princes exchange 1 earl grey street edinburgh midlothian EH3 9AQ (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: c/o mcgrigors, princes exchange 1 earl grey street edinburgh midlothian EH3 9AQ (1 page) |
1 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
1 March 2007 | Location of debenture register (1 page) |
1 March 2007 | Location of register of members (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: princes exchange 1 earl grey street edinburgh EH1 9AQ (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: princes exchange 1 earl grey street edinburgh EH1 9AQ (1 page) |
9 June 2006 | Full accounts made up to 25 December 2005 (24 pages) |
9 June 2006 | Full accounts made up to 25 December 2005 (24 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (4 pages) |
19 May 2006 | New director appointed (5 pages) |
19 May 2006 | New director appointed (5 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New director appointed (4 pages) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: pitheavlis perth PH2 0NH (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: pitheavlis perth PH2 0NH (1 page) |
5 May 2006 | Company name changed lex transfleet LIMITED\certificate issued on 05/05/06 (2 pages) |
5 May 2006 | Company name changed lex transfleet LIMITED\certificate issued on 05/05/06 (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: lombard house, minerva way glasgow united kongdom G3 8AY (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: lombard house, minerva way glasgow united kongdom G3 8AY (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: pitheavlis perth perthshire PH2 0NH (1 page) |
10 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Location of debenture register (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: pitheavlis perth perthshire PH2 0NH (1 page) |
10 March 2006 | Location of debenture register (1 page) |
10 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: lombard house minerva way glasgow G3 8AY (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: lombard house minerva way glasgow G3 8AY (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New director appointed (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New director appointed (1 page) |
30 November 2005 | New director appointed (1 page) |
30 November 2005 | New director appointed (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
21 September 2005 | Group of companies' accounts made up to 26 December 2004 (29 pages) |
21 September 2005 | Group of companies' accounts made up to 26 December 2004 (29 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
24 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (3 pages) |
13 October 2004 | Group of companies' accounts made up to 28 December 2003 (29 pages) |
13 October 2004 | Group of companies' accounts made up to 28 December 2003 (29 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (3 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (3 pages) |
15 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | Director's particulars changed (1 page) |
13 May 2004 | New director appointed (5 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (5 pages) |
13 May 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
24 June 2003 | Group of companies' accounts made up to 29 December 2002 (28 pages) |
24 June 2003 | Group of companies' accounts made up to 29 December 2002 (28 pages) |
9 May 2003 | New director appointed (3 pages) |
9 May 2003 | New director appointed (3 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
4 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
16 January 2003 | Director's particulars changed (1 page) |
16 January 2003 | Director's particulars changed (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
9 April 2002 | Group of companies' accounts made up to 30 December 2001 (28 pages) |
9 April 2002 | Group of companies' accounts made up to 30 December 2001 (28 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
20 February 2002 | Location of register of members (1 page) |
20 February 2002 | Return made up to 12/02/02; full list of members (7 pages) |
20 February 2002 | Location of register of members (1 page) |
20 February 2002 | Return made up to 12/02/02; full list of members (7 pages) |
25 January 2002 | Director's particulars changed (1 page) |
25 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | Director resigned (1 page) |
15 October 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
15 October 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
6 June 2001 | Director's particulars changed (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
14 May 2001 | Certificate of reduction of issued capital (1 page) |
14 May 2001 | Reduction of iss capital and minute (oc) £ ic 34908300/ 19908300 (2 pages) |
14 May 2001 | Certificate of reduction of issued capital (1 page) |
14 May 2001 | Reduction of iss capital and minute (oc) £ ic 34908300/ 19908300 (2 pages) |
28 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
28 February 2001 | Location of register of members (1 page) |
28 February 2001 | Location of register of members (1 page) |
28 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
5 December 2000 | Director's particulars changed (1 page) |
5 December 2000 | Director's particulars changed (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Secretary resigned (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
25 February 2000 | Return made up to 12/02/00; full list of members (22 pages) |
25 February 2000 | Return made up to 12/02/00; full list of members (22 pages) |
22 February 2000 | Full group accounts made up to 26 December 1999 (27 pages) |
22 February 2000 | Full group accounts made up to 26 December 1999 (27 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
1 April 1999 | Full group accounts made up to 27 December 1998 (28 pages) |
1 April 1999 | Full group accounts made up to 27 December 1998 (28 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
25 February 1999 | Return made up to 12/02/99; full list of members (23 pages) |
25 February 1999 | Return made up to 12/02/99; full list of members (23 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | New director appointed (3 pages) |
15 January 1999 | New director appointed (3 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
30 March 1998 | Full group accounts made up to 28 December 1997 (28 pages) |
30 March 1998 | Full group accounts made up to 28 December 1997 (28 pages) |
16 February 1998 | Return made up to 12/02/98; full list of members (25 pages) |
16 February 1998 | Return made up to 12/02/98; full list of members (25 pages) |
31 January 1998 | Director's particulars changed (1 page) |
31 January 1998 | Director's particulars changed (1 page) |
23 December 1997 | Certificate of reduction of issued capital (1 page) |
23 December 1997 | Certificate of reduction of issued capital (1 page) |
22 December 1997 | Reduction of iss capital and minute (oc) £ ic 46550300/ 34908300 (3 pages) |
22 December 1997 | Reduction of iss capital and minute (oc) £ ic 46550300/ 34908300 (3 pages) |
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
18 April 1997 | Full accounts made up to 29 December 1996 (31 pages) |
18 April 1997 | Full accounts made up to 29 December 1996 (31 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | New director appointed (2 pages) |
10 March 1997 | Return made up to 12/02/97; full list of members (24 pages) |
10 March 1997 | Return made up to 12/02/97; full list of members (24 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (3 pages) |
10 March 1997 | New director appointed (3 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
16 December 1996 | Auditor's resignation (2 pages) |
16 December 1996 | Auditor's resignation (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
26 August 1996 | New director appointed (2 pages) |
26 August 1996 | New director appointed (2 pages) |
26 August 1996 | Director resigned (1 page) |
26 August 1996 | Director resigned (1 page) |
3 June 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
3 June 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
15 February 1996 | Return made up to 12/02/96; full list of members (15 pages) |
15 February 1996 | Return made up to 12/02/96; full list of members (15 pages) |
16 January 1996 | Director resigned;new director appointed (3 pages) |
16 January 1996 | Director resigned;new director appointed (3 pages) |
4 August 1995 | Director resigned;new director appointed (6 pages) |
4 August 1995 | Director resigned;new director appointed (6 pages) |
13 July 1995 | Full group accounts made up to 1 January 1995 (27 pages) |
13 July 1995 | Full group accounts made up to 1 January 1995 (27 pages) |
13 July 1995 | Full group accounts made up to 1 January 1995 (27 pages) |
30 March 1995 | Company name changed transfleet services LIMITED\certificate issued on 31/03/95 (2 pages) |
30 March 1995 | Company name changed transfleet services LIMITED\certificate issued on 31/03/95 (2 pages) |
6 June 1994 | Full group accounts made up to 26 December 1993 (24 pages) |
6 June 1994 | Full group accounts made up to 26 December 1993 (24 pages) |
6 June 1994 | Full group accounts made up to 26 December 1993 (24 pages) |
9 August 1993 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
9 August 1993 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
26 May 1993 | Full group accounts made up to 27 September 1992 (26 pages) |
26 May 1993 | Full group accounts made up to 27 September 1992 (26 pages) |
21 February 1992 | Full group accounts made up to 29 September 1991 (25 pages) |
21 February 1992 | Full group accounts made up to 29 September 1991 (25 pages) |
21 February 1991 | Full group accounts made up to 30 September 1990 (22 pages) |
21 February 1991 | Full group accounts made up to 30 September 1990 (22 pages) |
22 February 1990 | Memorandum and Articles of Association (7 pages) |
22 February 1990 | Resolutions
|
22 February 1990 | Memorandum and Articles of Association (7 pages) |
22 February 1990 | Resolutions
|
19 February 1990 | Articles of association (7 pages) |
19 February 1990 | Articles of association (7 pages) |
16 December 1985 | Accounts made up to 30 September 1985 (19 pages) |
16 December 1985 | Accounts made up to 30 September 1985 (19 pages) |
10 December 1984 | Accounts made up to 30 September 1984 (17 pages) |
10 December 1984 | Accounts made up to 30 September 1984 (17 pages) |
8 November 1982 | Accounts made up to 27 December 1981 (13 pages) |
8 November 1982 | Accounts made up to 27 December 1981 (13 pages) |
11 October 1982 | Satisfaction of mortgage/charge (2 pages) |
11 October 1982 | Satisfaction of mortgage/charge (2 pages) |
10 April 1981 | Particulars of mortgage/charge (3 pages) |
10 April 1981 | Particulars of mortgage/charge (3 pages) |
25 June 1969 | Certificate of incorporation (1 page) |
25 June 1969 | Incorporation (12 pages) |
25 June 1969 | Certificate of incorporation (1 page) |
25 June 1969 | Incorporation (12 pages) |