BABCOCK DESIGN & TECHNOLOGY LIMITED - DUNFERMLINE
Company Profile | Company Filings |
Overview
BABCOCK DESIGN & TECHNOLOGY LIMITED is a Private Limited Company from DUNFERMLINE and has the status: Active.
BABCOCK DESIGN & TECHNOLOGY LIMITED was incorporated 27 years ago on 03/03/1997 and has the registered number: SC173117. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BABCOCK DESIGN & TECHNOLOGY LIMITED was incorporated 27 years ago on 03/03/1997 and has the registered number: SC173117. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BABCOCK DESIGN & TECHNOLOGY LIMITED - DUNFERMLINE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ROSYTH BUSINESS PARK
DUNFERMLINE
FIFE
KY11 2YD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BABCOCK CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2016-09-19 | CURRENT | ||
MRS KAREN LOUISE STEWART | May 1979 | British | Director | 2018-03-31 | CURRENT |
DEREK MALCOLM JONES | Aug 1971 | British | Director | 2016-09-19 | CURRENT |
MURRAY SIMPSON EASTON | May 1951 | British | Director | 2001-02-02 UNTIL 2002-05-31 | RESIGNED |
STANLEY ALAN ROYALL BILLIALD | Jun 1944 | Other | Secretary | 2004-10-11 UNTIL 2009-07-01 | RESIGNED |
MR JOHN DAVID TAYLOR GREIG | Apr 1952 | British | Secretary | 1997-03-10 UNTIL 2014-06-01 | RESIGNED |
VALERIE FRANCINE ANNE TELLER | British | Secretary | 2009-07-01 UNTIL 2012-07-27 | RESIGNED | |
JULIA MARY WOOD | Secretary | 2014-06-01 UNTIL 2017-09-28 | RESIGNED | ||
JONATHAN HALL | Jul 1962 | British | Director | 2009-08-17 UNTIL 2016-09-19 | RESIGNED |
MR JOHN WALLACE HOWIE | May 1967 | British | Director | 2008-01-21 UNTIL 2009-08-17 | RESIGNED |
TIMOTHY MICHAEL ROBERT PETTIGREW | Jan 1967 | British | Director | 2003-07-04 UNTIL 2009-08-17 | RESIGNED |
MR. MICHAEL NOEL MCKENNA | Nov 1944 | British | Director | 2002-06-03 UNTIL 2004-02-27 | RESIGNED |
JOHN MCCORMICK | May 1956 | British | Director | 2001-02-02 UNTIL 2004-01-26 | RESIGNED |
MR FRANCO MARTINELLI | Oct 1960 | British | Director | 2008-01-08 UNTIL 2016-09-19 | RESIGNED |
ALEXANDER ALLAN MACPHERSON | Sep 1939 | British | Director | 2001-02-02 UNTIL 2003-07-04 | RESIGNED |
IAN LINDSAY | Dec 1959 | British | Director | 2004-02-02 UNTIL 2005-03-31 | RESIGNED |
RENICE VALENTINE LEACH | Feb 1945 | British | Director | 2004-02-02 UNTIL 2005-03-31 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1997-03-03 UNTIL 1997-03-10 | RESIGNED | ||
MARK WILLIAM HARDY | May 1957 | British | Director | 2010-08-03 UNTIL 2018-03-31 | RESIGNED |
MR WILLIAM TAME | Jul 1954 | British | Director | 2008-01-08 UNTIL 2014-12-17 | RESIGNED |
MR WILLIAM ALAN CRAMOND | Dec 1956 | British | Director | 1997-03-10 UNTIL 2001-02-02 | RESIGNED |
MR KENNETH GILLIES COLQUHOUN | Aug 1951 | British | Director | 2001-02-02 UNTIL 2005-03-31 | RESIGNED |
STANLEY ALAN ROYALL BILLIALD | Jun 1944 | Other | Director | 2008-01-08 UNTIL 2010-08-03 | RESIGNED |
MR ARCHIBALD ANDERSON BETHEL | Feb 1953 | British | Director | 2004-02-27 UNTIL 2016-09-19 | RESIGNED |
MR IAIN STUART URQUHART | Jul 1965 | British | Director | 2009-08-17 UNTIL 2016-09-19 | RESIGNED |
MR PETER LLOYD ROGERS | Dec 1947 | British | Director | 2004-08-04 UNTIL 2016-08-31 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1997-03-03 UNTIL 1997-03-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Babcock Marine (Rosyth) Limited | 2016-04-06 | Dunfermline Fife |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |