UKBizDB.co.uk

BABCOCK MARINE (CLYDE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Babcock Marine (clyde) Limited. The company was founded 22 years ago and was given the registration number SC220243. The firm's registered office is in DUNFERMLINE. You can find them at Rosyth Business Park, Rosyth, Dunfermline, Fife. This company's SIC code is 84220 - Defence activities.

Company Information

Name:BABCOCK MARINE (CLYDE) LIMITED
Company Number:SC220243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2001
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 84220 - Defence activities

Office Address & Contact

Registered Address:Rosyth Business Park, Rosyth, Dunfermline, Fife, KY11 2YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Wigmore Street, London, United Kingdom, W1U 1QX

Corporate Secretary25 February 2013Active
Babcock International Group, Kintail House, 3 Lister Way, Hamilton International Business Park, Blantyre, Glasgow, Scotland, G72 0FT

Director21 August 2018Active
Rosyth Business Park, Rosyth, Dunfermline, KY11 2YD

Director31 May 2022Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director17 March 2020Active
Rosyth Business Park, Rosyth, Dunfermline, KY11 2YD

Director12 November 2021Active
Hyde Cottage, Hyde Lane Churt, Farnham, GU10 2LP

Secretary01 November 2004Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary27 July 2012Active
Rosyth Business Park, Rosyth, Dunfermline, KY11 2YD

Secretary07 August 2001Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Secretary01 July 2009Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Secretary01 June 2014Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary14 June 2001Active
Rosyth Business Park, Rosyth, Dunfermline, KY11 2YD

Director10 August 2009Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director08 January 2008Active
Rosyth Business Park, Rosyth, Dunfermline, KY11 2YD

Director15 November 2019Active
Lomondbank House, Old Military Road, Tarbet, G82 7DG

Director07 May 2002Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director14 June 2001Active
Top Floor Lomond Building, Hmnb Clyde, Helensburgh, United Kingdom, G84 8HL

Director18 April 2008Active
5, Rosemalen Place, Dunfermline, Scotland, KY12 7YE

Director07 May 2002Active
6 Manderston Meadow, Newton Mearns, Glasgow, G77 6GL

Director30 January 2004Active
Rosyth Business Park, Rosyth, Dunfermline, KY11 2YD

Director25 May 2016Active
69, Dundonald Road, Kilmarnock, United Kingdom, KA1 1TQ

Director30 August 2012Active
69, Dundonald Road, Kilmarnock, KA1 1TQ

Director07 August 2001Active
Rosyth Business Park, Rosyth, Dunfermline, KY11 2YD

Director12 November 2021Active
Rosyth Business Park, Rosyth, Dunfermline, KY11 2YD

Director25 May 2016Active
Babcock International Group, Building N110, Pc617, Devonport Royal Dockyard, Plymouth, United Kingdom, TQ13 8HE

Director21 August 2018Active
Bloomfield, Shore Road, Cove, Scotland, G84 0NA

Director31 March 2006Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director08 January 2008Active
Babcock International Group, Hmnb Clyde, Faslane, Helensburgh, Dunbartonshire, Scotland, G84 8HL

Director30 August 2012Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX

Director04 August 2004Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX

Director08 January 2008Active
Rosyth Business Park, Rosyth, Dunfermline, KY11 2YD

Director27 August 2010Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Director14 June 2001Active

People with Significant Control

Babcock Marine & Technology Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:33, Wigmore Street, London, United Kingdom, W1U 1QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-14Accounts

Accounts with accounts type full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination secretary company with name termination date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-07-29Accounts

Accounts with accounts type full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.