Download leads from Nexok and grow your business. Find out more

Babcock Marine (Clyde) Limited

Documents

Total Documents229
Total Pages1,536

Filing History

10 August 2020Full accounts made up to 31 March 2020
1 April 2020Confirmation statement made on 21 March 2020 with no updates
17 March 2020Termination of appointment of Gavin Michael Leckie as a director on 17 March 2020
17 March 2020Appointment of Mr Kenneth Malcolm Douglas as a director on 17 March 2020
15 November 2019Termination of appointment of Julia Mary Wood as a secretary on 15 November 2019
15 November 2019Appointment of Mr Simon Christopher Bowen as a director on 15 November 2019
15 November 2019Termination of appointment of John Wallace Howie as a director on 15 November 2019
29 July 2019Full accounts made up to 31 March 2019
21 March 2019Confirmation statement made on 21 March 2019 with no updates
5 December 2018Termination of appointment of Gary Lambert as a director on 4 December 2018
21 August 2018Appointment of Mr Lindsay Holmes Brown as a director on 21 August 2018
21 August 2018Termination of appointment of Simon Foster as a director on 2 July 2018
21 August 2018Appointment of Mr Gavin Michael Leckie as a director on 21 August 2018
7 August 2018Termination of appointment of Peter Orrill Merriman as a director on 6 August 2018
9 July 2018Full accounts made up to 31 March 2018
21 March 2018Confirmation statement made on 21 March 2018 with no updates
7 August 2017Full accounts made up to 31 March 2017
7 August 2017Full accounts made up to 31 March 2017
15 May 2017Confirmation statement made on 31 March 2017 with updates
15 May 2017Confirmation statement made on 31 March 2017 with updates
21 September 2016Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016
21 September 2016Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016
13 July 2016Full accounts made up to 31 March 2016
13 July 2016Full accounts made up to 31 March 2016
25 May 2016Termination of appointment of Franco Martinelli as a director on 25 May 2016
25 May 2016Appointment of Mr Gary Lambert as a director on 25 May 2016
25 May 2016Appointment of Mr Simon Foster as a director on 25 May 2016
25 May 2016Appointment of Mr Gary Lambert as a director on 25 May 2016
25 May 2016Appointment of Mr Simon Foster as a director on 25 May 2016
25 May 2016Termination of appointment of Franco Martinelli as a director on 25 May 2016
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
28 August 2015Full accounts made up to 31 March 2015
28 August 2015Full accounts made up to 31 March 2015
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
7 August 2014Full accounts made up to 31 March 2014
7 August 2014Full accounts made up to 31 March 2014
8 July 2014Termination of appointment of John Greig as a secretary
8 July 2014Termination of appointment of John Greig as a secretary
8 July 2014Appointment of Julia Mary Wood as a secretary
8 July 2014Appointment of Julia Mary Wood as a secretary
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
30 July 2013Full accounts made up to 31 March 2013
30 July 2013Full accounts made up to 31 March 2013
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
4 March 2013Termination of appointment of Nicholas Borrett as a secretary
4 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary
4 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary
4 March 2013Termination of appointment of Nicholas Borrett as a secretary
1 October 2012Termination of appointment of Peter Rogers as a director
1 October 2012Termination of appointment of William Tame as a director
1 October 2012Termination of appointment of William Tame as a director
1 October 2012Termination of appointment of Peter Rogers as a director
12 September 2012Termination of appointment of Craig Lockhart as a director
12 September 2012Appointment of Peter Orrill Merriman as a director
12 September 2012Appointment of Mr John Wallace Howie as a director
12 September 2012Appointment of Mr John Wallace Howie as a director
12 September 2012Termination of appointment of James Dixon as a director
12 September 2012Termination of appointment of Craig Lockhart as a director
12 September 2012Termination of appointment of James Dixon as a director
12 September 2012Appointment of Peter Orrill Merriman as a director
7 August 2012Appointment of Nicholas James William Borrett as a secretary
7 August 2012Appointment of Nicholas James William Borrett as a secretary
7 August 2012Termination of appointment of Valerie Teller as a secretary
7 August 2012Termination of appointment of Valerie Teller as a secretary
25 July 2012Full accounts made up to 31 March 2012
25 July 2012Full accounts made up to 31 March 2012
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
1 August 2011Full accounts made up to 31 March 2011
1 August 2011Full accounts made up to 31 March 2011
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders
17 January 2011Director's details changed for James Mark Dixon on 17 January 2011
17 January 2011Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010
17 January 2011Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010
17 January 2011Director's details changed for James Mark Dixon on 17 January 2011
13 January 2011Director's details changed for James Mark Dixon on 13 January 2011
13 January 2011Director's details changed for James Mark Dixon on 13 January 2011
1 September 2010Appointment of Iain Stuart Urquhart as a director
1 September 2010Termination of appointment of Stanley Billiald as a director
1 September 2010Appointment of Iain Stuart Urquhart as a director
1 September 2010Termination of appointment of Stanley Billiald as a director
19 July 2010Full accounts made up to 31 March 2010
19 July 2010Full accounts made up to 31 March 2010
6 July 2010Secretary's details changed for Mr John David Taylor Greig on 22 June 2010
6 July 2010Secretary's details changed for Mr John David Taylor Greig on 22 June 2010
6 July 2010Director's details changed for Archibald Anderson Bethel on 22 June 2010
6 July 2010Director's details changed for Archibald Anderson Bethel on 22 June 2010
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
5 March 2010Memorandum and Articles of Association
5 March 2010Memorandum and Articles of Association
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009
27 October 2009Registered office address changed from Babcock Bes Rosyth Business Park,Rosyth, Dunfermline Fife KY11 2YD on 27 October 2009
27 October 2009Registered office address changed from Babcock Bes Rosyth Business Park,Rosyth, Dunfermline Fife KY11 2YD on 27 October 2009
14 October 2009Director's details changed for William Tame on 5 October 2009
14 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009
14 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009
14 October 2009Director's details changed for William Tame on 5 October 2009
14 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009
14 October 2009Director's details changed for William Tame on 5 October 2009
10 August 2009Director appointed archibald anderson bethel
10 August 2009Appointment terminated director john howie
10 August 2009Appointment terminated director john howie
10 August 2009Director appointed archibald anderson bethel
16 July 2009Full accounts made up to 31 March 2009
16 July 2009Full accounts made up to 31 March 2009
9 July 2009Appointment terminated secretary stanley billiald
9 July 2009Secretary appointed valerie francine anne teller
9 July 2009Secretary appointed valerie francine anne teller
9 July 2009Appointment terminated secretary stanley billiald
14 April 2009Return made up to 31/03/09; full list of members
14 April 2009Return made up to 31/03/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/10/2020 under section 1088 of the Companies Act 2006
29 October 2008Director's change of particulars / craig lockhart / 29/10/2008
29 October 2008Director's change of particulars / craig lockhart / 29/10/2008
10 October 2008Resolutions
  • RES13 ‐ Section 175 29/09/2008
10 October 2008Resolutions
  • RES13 ‐ Section 175 29/09/2008
3 July 2008Full accounts made up to 31 March 2008
3 July 2008Full accounts made up to 31 March 2008
22 April 2008Director appointed james mark dixon
22 April 2008Appointment terminated director kenneth douglas
22 April 2008Appointment terminated director kenneth douglas
22 April 2008Director appointed james mark dixon
31 March 2008Return made up to 31/03/08; full list of members
31 March 2008Return made up to 31/03/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/10/2020 under section 1088 of the Companies Act 2006
14 January 2008New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
14 January 2008New director appointed
14 January 2008New director appointed
14 January 2008New director appointed
14 January 2008New director appointed
14 January 2008New director appointed
20 December 2007Company name changed babcock naval services LIMITED\certificate issued on 20/12/07
20 December 2007Company name changed babcock naval services LIMITED\certificate issued on 20/12/07
13 December 2007Full accounts made up to 31 March 2007
13 December 2007Full accounts made up to 31 March 2007
2 October 2007Resolutions
  • RES13 ‐ Facility agreement 05/09/07
2 October 2007Resolutions
  • RES13 ‐ Facility agreement 05/09/07
14 June 2007Resolutions
  • RES13 ‐ Facility agreement appr 05/06/07
14 June 2007Resolutions
  • RES13 ‐ Facility agreement appr 05/06/07
2 April 2007Return made up to 31/03/07; full list of members
2 April 2007Return made up to 31/03/07; full list of members
29 November 2006Full accounts made up to 31 March 2006
29 November 2006Full accounts made up to 31 March 2006
17 October 2006Director's particulars changed
17 October 2006Director's particulars changed
21 April 2006Return made up to 31/03/06; full list of members
21 April 2006Return made up to 31/03/06; full list of members
12 April 2006Director resigned
12 April 2006Director resigned
12 April 2006New director appointed
12 April 2006New director appointed
2 August 2005Full accounts made up to 31 March 2005
2 August 2005Full accounts made up to 31 March 2005
9 June 2005Director's particulars changed
9 June 2005Director's particulars changed
4 April 2005Return made up to 31/03/05; full list of members
4 April 2005Return made up to 31/03/05; full list of members
1 November 2004New secretary appointed
1 November 2004New secretary appointed
16 August 2004New director appointed
16 August 2004New director appointed
19 July 2004Return made up to 14/06/04; no change of members
19 July 2004Return made up to 14/06/04; no change of members
15 July 2004Full accounts made up to 31 March 2004
15 July 2004Full accounts made up to 31 March 2004
5 February 2004New director appointed
5 February 2004New director appointed
19 January 2004Director resigned
19 January 2004Director resigned
17 September 2003Director's particulars changed
17 September 2003Director's particulars changed
7 July 2003Full accounts made up to 31 March 2003
7 July 2003Full accounts made up to 31 March 2003
18 June 2003Return made up to 14/06/03; no change of members
  • 363(287) ‐ Registered office changed on 18/06/03
18 June 2003Return made up to 14/06/03; no change of members
  • 363(287) ‐ Registered office changed on 18/06/03
21 January 2003Auditor's resignation
21 January 2003Auditor's resignation
2 December 2002Full accounts made up to 31 March 2002
2 December 2002Full accounts made up to 31 March 2002
9 August 2002Auditor's resignation
9 August 2002Auditor's resignation
17 June 2002Return made up to 14/06/02; full list of members
17 June 2002Return made up to 14/06/02; full list of members
17 June 2002Nc inc already adjusted 05/06/02
17 June 2002Memorandum and Articles of Association
17 June 2002Memorandum and Articles of Association
17 June 2002Nc inc already adjusted 05/06/02
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2002New director appointed
25 May 2002New director appointed
25 May 2002New director appointed
25 May 2002New director appointed
15 April 2002Registered office changed on 15/04/02 from: rosyth dockyard rosyth dunfermline fife KY11 2YD
15 April 2002Registered office changed on 15/04/02 from: rosyth dockyard rosyth dunfermline fife KY11 2YD
28 August 2001Resolutions
  • ELRES ‐ Elective resolution
28 August 2001Resolutions
  • ELRES ‐ Elective resolution
20 August 2001Director resigned
20 August 2001New secretary appointed
20 August 2001New secretary appointed
20 August 2001Secretary resigned
20 August 2001Director resigned
20 August 2001New director appointed
20 August 2001Secretary resigned
20 August 2001New director appointed
20 August 2001Director resigned
20 August 2001Director resigned
9 August 2001Accounting reference date shortened from 30/06/02 to 31/03/02
9 August 2001Registered office changed on 09/08/01 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
9 August 2001Registered office changed on 09/08/01 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
9 August 2001Accounting reference date shortened from 30/06/02 to 31/03/02
8 August 2001Company name changed dunwilco (906) LIMITED\certificate issued on 08/08/01
8 August 2001Company name changed dunwilco (906) LIMITED\certificate issued on 08/08/01
14 June 2001Incorporation
14 June 2001Incorporation
Sign up now to grow your client base. Plans & Pricing