UKBizDB.co.uk

ROSYTH ROYAL DOCKYARD LIMITED

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

This company is commonly known as Rosyth Royal Dockyard Limited. The company was founded 37 years ago and was given the registration number SC101959. 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 30110 - Building of ships and floating structures.

Company Information

Name:ROSYTH ROYAL DOCKYARD LIMITED
Company Number:SC101959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1986
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 30110 - Building of ships and floating structures

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

Secretary01 June 2014Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Corporate Secretary19 September 2016Active
Babcock International Group, Rosyth Business Park, Rosyth, Dunfermline, Fife, Scotland, KY11 2YD

Director09 December 2021Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director07 December 2023Active
Rosyth Business Park, Rosyth, Dunfermline, KY11 2YD

Director13 June 2022Active
Rosyth Business Park, Rosyth, Dunfermline, Scotland, KY11 2YD

Director05 January 2009Active
Rosyth Business Park, Rosyth, Dunfermline, Fife, Scotland, KY11 2YD

Director19 September 2016Active
Rosyth Business Park, Rosyth, Dunfermline, Scotland, KY11 2YD

Secretary28 April 2000Active
The Barn Glebe Farm, Long Itchington, Rugby, CV47 9RE

Secretary-Active
Westfield Lodge, Colinsburgh, Fife, KY9 1HE

Secretary02 September 1997Active
Beacon View Bridge Street, Great Kimble, HP17 9TW

Secretary30 July 1999Active
The Forts, Hawes Brae, South Queensferry, EH30 9TE

Secretary-Active
Rosyth Business Park, Rosyth, Dunfermline, KY11 2YD

Director19 September 2016Active
10 Bowling Green Road, Kirkliston, EH29 9BG

Director-Active
Rosyth Business Park, Rosyth, Dunfermline, Scotland, KY11 2YD

Director01 April 2004Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director07 March 2007Active
8 Swallow Craig, Dalgety Bay, Fife, KY11 9YR

Director-Active
Rosyth Business Park, Rosyth, Dunfermline, KY11 2YD

Director19 February 2018Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director02 September 2014Active
7 Cromalt Crescent North Baljaffray, Bearsden, Glasgow, G61 4RX

Director18 May 1997Active
20 Buckingham Terrace, Edinburgh, EH4 3AD

Director-Active
Rosyth Business Park, Rosyth, Dunfermline, KY11 2YD

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

Director21 January 2008Active
Cults, Saline, KY12 9TB

Director-Active
Rosyth Business Park, Rosyth, Dunfermline, Scotland, KY11 2YD

Director05 January 2009Active
Barns Khowe, Old Sauchie Sauchieburn, Stirling, FK7 9QE

Director-Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director07 March 2007Active
56 Menock Road, Glasgow, G44 5SE

Director02 July 1993Active
Old Scholl House, 6 Dunfermline Road, Limekilns, KY11 3JS

Director-Active
12 Claremont Park, Leith, Edinburgh, EH6 7PJ

Director-Active
Kaulbachstrasse 11, D-22607 Hamburg, Germany,

Director13 October 2003Active
Kaulbachstrasse 11, D-22607 Hamburg, Germany,

Director02 July 1993Active
Edens Head, Gateside, Coupar, Fife, England, KY14 7ST

Director10 July 2009Active
28, Bennachie Way, Dunfermline, Fife, Scotland, KY11 8JA

Director18 August 2010Active
5 Frogston Terrace, Edinburgh, EH10 7AD

Director-Active

People with Significant Control

Babcock Marine (Rosyth) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Rosyth Business Park, Rosyth, Dunfermline, Scotland, KY11 2YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type full.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-01-27Accounts

Accounts with accounts type full.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-05-07Resolution

Resolution.

Download
2020-05-05Capital

Capital allotment shares.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Mortgage

Mortgage satisfy charge full.

Download
2018-07-31Accounts

Accounts with accounts type full.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.