London
W1U 1QX
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2014(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Queen Street Glasgow G1 3HD Scotland |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(20 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 17 March 2020) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Bruce Wilson Anderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Hill Street Edinburgh EH2 3LD Scotland |
Director Name | Alexander James Innes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Hill Street Edinburgh EH2 3LD Scotland |
Director Name | James Reid |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(6 months, 1 week after company formation) |
Appointment Duration | 25 years, 11 months (resigned 26 October 2018) |
Role | Entrepreneur |
Correspondence Address | Westridge 12 Queens Crescent Falkirk Stirlingshire FK1 5JL Scotland |
Secretary Name | Helen Lorraine Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | Westridge 12 Queens Crescent Falkirk Stirlingshire FK1 5JL Scotland |
Director Name | Thomas Denis Richmond |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 May 2002) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 14 Glencairn Crescent Edinburgh Midlothian EH12 5BT Scotland |
Director Name | Mr William Alan Cramond |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cramond Gardens Edinburgh EH4 6PU Scotland |
Secretary Name | Mr John David Taylor Greig |
---|---|
Status | Resigned |
Appointed | 29 January 2001(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 April 2009) |
Role | Secretary |
Correspondence Address | 29 Howe Street Edinburgh EH3 6TF Scotland |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 20 January 2003(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Mr Graham David Leeming |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Albert Road Caversham Reading Berkshire RG4 7PL |
Director Name | Mr Kevin Richard Thomas |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 July 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Barleymow Cottage 37 Mill Street Kingston Upon Thames Surrey KT1 2RG |
Director Name | Mr Michael Fellowes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Caversham House 13-17 Church Road Caversham Berkshire RG4 7AA |
Director Name | Stanley Alan Royall Billiald |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Status | Resigned |
Appointed | 08 January 2008(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 June 2010) |
Role | Group Assistant Secretary |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr William Tame |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Peter Lloyd Rogers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 August 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 October 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(17 years, 1 month after company formation) |
Appointment Duration | 3 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 Steven Landrey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 September 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Babcock International Group Ashton House Ashton Vale Road Bristol BS3 2HQ |
Director Name | Ms Valerie Francine Anne Teller |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2012) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr David Frank Plester |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Babcock International Group Ashton House Ashton Vale Road Bristol BS3 2HQ |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(20 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Website | babcockinternational.com |
---|---|
Telephone | 07 127104298 |
Telephone region | Mobile |
Registered Address | 110 Queen Street Glasgow G1 3HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
93.8k at £1 | Babcock Support Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 February 1993 | Delivered on: 9 March 1993 Satisfied on: 16 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that area or piece of ground part of the lands of smallburn as relative to disposition by trustees for the firm of messrs. Rennie & hotson in favour william padkin lloyd recorded grs 03/05/79. Fully Satisfied |
---|---|
23 February 1993 | Delivered on: 9 March 1993 Satisfied on: 16 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3 lorne road, larbert as relative to disposition by larbert art metal company limited in favour of james reid recorded grs 08/11/88. Fully Satisfied |
6 January 1993 | Delivered on: 18 January 1993 Satisfied on: 16 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2019 | Application to strike the company off the register (1 page) |
18 December 2019 | Statement by Directors (1 page) |
18 December 2019 | Solvency Statement dated 09/12/19 (1 page) |
18 December 2019 | Statement of capital on 18 December 2019
|
18 December 2019 | Resolutions
|
14 June 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
26 October 2018 | Termination of appointment of James Reid as a director on 26 October 2018 (1 page) |
26 October 2018 | Termination of appointment of Franco Martinelli as a director on 26 October 2018 (1 page) |
17 July 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 September 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 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) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
18 September 2015 | Termination of appointment of Steven Landrey as a director on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Steven Landrey as a director on 18 September 2015 (1 page) |
16 July 2015 | Termination of appointment of David Frank Plester as a director on 1 June 2015 (1 page) |
16 July 2015 | Termination of appointment of David Frank Plester as a director on 1 June 2015 (1 page) |
16 July 2015 | Termination of appointment of David Frank Plester as a director on 1 June 2015 (1 page) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
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) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
1 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
29 October 2012 | Director's details changed for Mr Steven Landrey on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Steven Landrey on 29 October 2012 (2 pages) |
1 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
1 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
1 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
1 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
30 July 2012 | Termination of appointment of Valerie Teller as a director (1 page) |
30 July 2012 | Termination of appointment of Valerie Teller as a director (1 page) |
30 July 2012 | Appointment of Nicholas James William Borrett as a director (2 pages) |
30 July 2012 | Appointment of Nicholas James William Borrett as a director (2 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (21 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (21 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (11 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (11 pages) |
7 October 2011 | Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages) |
29 July 2011 | Full accounts made up to 31 March 2011 (19 pages) |
29 July 2011 | Full accounts made up to 31 March 2011 (19 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
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 | 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) |
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 | Registered office address changed from C/O Babcock Marine Rosyth Business Park Rosyth Dunfermline Fife KY11 2YD Scotland on 30 November 2010 (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Registered office address changed from C/O Babcock Marine Rosyth Business Park Rosyth Dunfermline Fife KY11 2YD Scotland on 30 November 2010 (1 page) |
24 November 2010 | Director's details changed for Mr Steven Landrey on 20 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Mr Steven Landrey on 20 November 2010 (2 pages) |
24 August 2010 | Termination of appointment of Michael Fellowes as a director (1 page) |
24 August 2010 | Appointment of David Frank Plester as a director (2 pages) |
24 August 2010 | Termination of appointment of Michael Fellowes as a director (1 page) |
24 August 2010 | Appointment of David Frank Plester as a director (2 pages) |
19 July 2010 | Full accounts made up to 31 March 2010 (19 pages) |
19 July 2010 | Full accounts made up to 31 March 2010 (19 pages) |
7 July 2010 | Termination of appointment of Stanley Billiald as a director (1 page) |
7 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a director (2 pages) |
7 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a director (2 pages) |
7 July 2010 | Termination of appointment of Stanley Billiald as a director (1 page) |
16 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
16 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
16 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
16 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
7 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
11 November 2009 | Appointment of Mr. Steven Landrey as a director (2 pages) |
11 November 2009 | Termination of appointment of Graham Leeming as a director (1 page) |
11 November 2009 | Appointment of Mr. Steven Landrey as a director (2 pages) |
11 November 2009 | Termination of appointment of Graham Leeming as a director (1 page) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Michael Fellowes on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Michael Fellowes on 23 October 2009 (2 pages) |
14 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
16 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
16 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
9 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
9 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
9 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
9 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from c/o babcock bes rosyth business park,rosyth dunfermline fife KY11 2YD (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from c/o babcock bes rosyth business park,rosyth dunfermline fife KY11 2YD (1 page) |
14 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
14 April 2009 | Appointment terminated secretary john greig (1 page) |
14 April 2009 | Return made up to 31/03/09; full list of members
|
14 April 2009 | Appointment terminated secretary john greig (1 page) |
3 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
3 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members
|
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed
|
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
18 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
18 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
9 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
9 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (4 pages) |
21 July 2006 | New director appointed (4 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (3 pages) |
23 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
23 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Return made up to 25/05/04; full list of members (7 pages) |
21 September 2004 | Return made up to 25/05/04; full list of members (7 pages) |
5 August 2004 | Full accounts made up to 31 March 2004 (20 pages) |
5 August 2004 | Full accounts made up to 31 March 2004 (20 pages) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
5 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
18 August 2003 | Return made up to 25/05/02; full list of members (5 pages) |
18 August 2003 | Return made up to 25/05/02; full list of members (5 pages) |
15 August 2003 | Return made up to 26/05/03; full list of members (8 pages) |
15 August 2003 | Return made up to 26/05/03; full list of members (8 pages) |
22 March 2003 | New director appointed (3 pages) |
22 March 2003 | New director appointed (3 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New director appointed (3 pages) |
21 January 2003 | Auditor's resignation (1 page) |
21 January 2003 | Auditor's resignation (1 page) |
20 January 2003 | New secretary appointed (1 page) |
20 January 2003 | New secretary appointed (1 page) |
2 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
2 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
9 August 2002 | Auditor's resignation (1 page) |
9 August 2002 | Auditor's resignation (1 page) |
8 July 2002 | Return made up to 26/05/02; full list of members (7 pages) |
8 July 2002 | Return made up to 26/05/02; full list of members (7 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: rosyth dockyard rosyth dunfermline fife KY11 2YD (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: rosyth dockyard rosyth dunfermline fife KY11 2YD (1 page) |
22 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: lorne road larbert stirlingshire FK5 4AT (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: lorne road larbert stirlingshire FK5 4AT (1 page) |
9 July 2001 | Return made up to 26/05/01; full list of members (7 pages) |
9 July 2001 | Return made up to 26/05/01; full list of members (7 pages) |
18 June 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
18 June 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | New director appointed (3 pages) |
5 February 2001 | New director appointed (3 pages) |
5 February 2001 | New director appointed (3 pages) |
5 February 2001 | New director appointed (3 pages) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | New secretary appointed (2 pages) |
15 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 May 2000 | Return made up to 26/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 26/05/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
6 August 1999 | Return made up to 26/05/99; full list of members (6 pages) |
6 August 1999 | Return made up to 26/05/99; full list of members (6 pages) |
23 July 1998 | Return made up to 26/05/98; no change of members (4 pages) |
23 July 1998 | Return made up to 26/05/98; no change of members (4 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
13 July 1997 | Return made up to 26/05/97; no change of members (4 pages) |
13 July 1997 | Return made up to 26/05/97; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
22 July 1996 | Return made up to 26/05/96; full list of members (6 pages) |
22 July 1996 | Return made up to 26/05/96; full list of members (6 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
28 July 1995 | Return made up to 26/05/95; no change of members (4 pages) |
28 July 1995 | Return made up to 26/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
17 August 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
17 August 1994 | (9 pages) |
18 April 1994 | Ad 11/04/94--------- £ si 43840@1=43840 £ ic 50000/93840 (2 pages) |
18 April 1994 | Ad 11/04/94--------- £ si 43840@1=43840 £ ic 50000/93840 (2 pages) |
12 March 1993 | Accounts made up to 31 December 1992 (1 page) |
12 March 1993 | Accounts for a dormant company made up to 31 December 1992 (1 page) |
9 March 1993 | Partic of mort/charge * (3 pages) |
9 March 1993 | Partic of mort/charge * (3 pages) |
28 January 1993 | Company name changed\certificate issued on 28/01/93 (2 pages) |
28 January 1993 | Company name changed\certificate issued on 28/01/93 (2 pages) |
18 January 1993 | Partic of mort/charge * (3 pages) |
18 January 1993 | Partic of mort/charge * (3 pages) |
21 December 1992 | New director appointed (2 pages) |
21 December 1992 | New director appointed (2 pages) |
21 December 1992 | Memorandum and Articles of Association (7 pages) |
21 December 1992 | Memorandum and Articles of Association (7 pages) |
26 May 1992 | Incorporation (19 pages) |
26 May 1992 | Incorporation (19 pages) |